Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-03 |
delete source_ip 62.172.138.88 |
2024-04-03 |
insert source_ip 35.178.67.125 |
2023-06-03 |
delete person Jeremy Hunt |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-12 |
insert person Jeremy Hunt |
2023-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-08 |
delete person Jeremy Hunt |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-12-05 |
delete person Kwasi Kwarteng |
2022-11-03 |
insert person Kwasi Kwarteng |
2022-07-29 |
delete person Rishi Sunak |
2022-06-27 |
insert person Rishi Sunak |
2022-05-26 |
delete person Rishi Sunak |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
2021-02-21 |
delete person Rishi Sunak |
2021-01-21 |
insert person Rishi Sunak |
2020-10-05 |
delete person Rishi Sunak |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
delete person Rishi Sunak |
2020-04-25 |
update person_description Rishi Sunak => Rishi Sunak |
2020-03-26 |
insert person Rishi Sunak |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2020-01-24 |
insert person Sajid Javid |
2019-12-23 |
delete person Christa Ackroyd |
2019-11-23 |
delete address Norham House, Mountenoy Road, Moorgate, Rotherham, South Yorkshire S60 2AJ |
2019-11-23 |
delete fax 01709 839931 |
2019-11-23 |
delete phone 01709 836008 |
2019-11-23 |
insert person Christa Ackroyd |
2019-11-23 |
update person_title Sarah Shields: null => Payroll |
2019-03-14 |
insert about_pages_linkeddomain browse-better.com |
2019-03-14 |
insert contact_pages_linkeddomain browse-better.com |
2019-03-14 |
insert impressum_pages_linkeddomain browse-better.com |
2019-03-14 |
insert index_pages_linkeddomain browse-better.com |
2019-03-14 |
insert service_pages_linkeddomain browse-better.com |
2019-03-14 |
insert terms_pages_linkeddomain browse-better.com |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-12-21 |
update person_description Keith Hawson => Keith Hawson |
2018-06-01 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-01 |
delete terms_pages_linkeddomain google.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2017-06-22 |
delete address 26 Percy Street, Rotherham, South Yorkshire S65 1ED |
2017-04-27 |
delete sic_code 69203 - Tax consultancy |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-13 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-13 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-20 |
update statutory_documents 26/01/16 FULL LIST |
2016-02-13 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-18 |
delete address Norham House, Mountenoy Road, Moorgate, Rotherham S60 2AJ |
2015-05-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-08 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-07 |
delete address NORHAM HOUSE MOUNTENOY ROAD MOORGATE ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 2AJ |
2015-03-07 |
insert address NORHAM HOUSE MOUNTENOY ROAD MOORGATE ROTHERHAM SOUTH YORKSHIRE S60 2AJ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-03-06 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-03 |
update statutory_documents 26/01/15 FULL LIST |
2014-12-12 |
insert terms_pages_linkeddomain google.com |
2014-06-07 |
delete address 26 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED |
2014-06-07 |
insert address NORHAM HOUSE MOUNTENOY ROAD MOORGATE ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 2AJ |
2014-06-07 |
update registered_address |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
26 PERCY STREET
ROTHERHAM
SOUTH YORKSHIRE
S65 1ED |
2014-04-16 |
delete index_pages_linkeddomain click4text.co.uk |
2014-04-16 |
delete source_ip 62.172.138.52 |
2014-04-16 |
insert address Norham House, Mountenoy Road, Rotherham, South Yorkshire S60 2AJ |
2014-04-16 |
insert source_ip 62.172.138.88 |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-08 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-08 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-03-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-24 |
update statutory_documents 26/01/14 FULL LIST |
2013-12-31 |
insert founder Keith Hawson |
2013-12-31 |
insert otherexecutives Keith Hawson |
2013-12-31 |
delete contact_pages_linkeddomain multimap.com |
2013-12-31 |
delete fax 01709 839931 |
2013-12-31 |
insert address Norham House, Mountenoy Road, Moorgate, Rotherham S60 2AJ |
2013-12-31 |
insert contact_pages_linkeddomain goo.gl |
2013-12-31 |
insert fax 01709 836008 |
2013-12-31 |
insert person Keith Hawson |
2013-12-31 |
insert person Sarah Shields |
2013-12-31 |
insert person Stephen Bell |
2013-12-31 |
insert phone 01709 376313 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-14 |
update statutory_documents 26/01/13 FULL LIST |
2012-03-06 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 26/01/11 FULL LIST |
2010-02-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 26/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WALTERS / 25/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS HAWSON / 25/01/2010 |
2010-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WALTERS / 25/01/2010 |
2009-03-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAWSON / 10/06/2005 |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 |
2001-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM:
268 WICKERSLEY ROAD
BRECKS
ROTHERHAM
SOUTH YORKSHIRE S60 4JR |
2001-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/01 FROM:
51 HAREFIELD ROAD
RICKMANSWORTH
HERTFORDSHIRE WD3 1LZ |
2001-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-05 |
update statutory_documents SECRETARY RESIGNED |
2001-02-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |