Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-25 => 2023-04-25 |
2024-04-07 |
update accounts_next_due_date 2024-01-25 => 2025-01-25 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
2023-04-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2023-04-07 |
insert address 21 CARISBROOKE HOUSE SHEEN ROAD RICHMOND ENGLAND TW10 5AZ |
2023-04-07 |
update accounts_last_madeup_date 2021-04-25 => 2022-04-25 |
2023-04-07 |
update accounts_next_due_date 2023-01-25 => 2024-01-25 |
2023-04-07 |
update registered_address |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2022-02-07 |
update accounts_last_madeup_date 2020-04-25 => 2021-04-25 |
2022-02-07 |
update accounts_next_due_date 2022-01-25 => 2023-01-25 |
2022-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-04-25 => 2020-04-25 |
2021-02-07 |
update accounts_next_due_date 2021-04-25 => 2022-01-25 |
2021-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/20 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-25 => 2021-04-25 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-25 => 2019-04-25 |
2020-02-07 |
update accounts_next_due_date 2020-01-25 => 2021-01-25 |
2020-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/19 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-25 => 2018-04-25 |
2019-02-07 |
update accounts_next_due_date 2019-01-25 => 2020-01-25 |
2019-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/18 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 13/03/2018 |
2018-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 13/03/2018 |
2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LONE PETERSEN / 13/03/2018 |
2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOREN VEJRUM / 13/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-25 => 2017-04-25 |
2018-03-07 |
update accounts_next_due_date 2018-01-25 => 2019-01-25 |
2018-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-09-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2017-09-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2017-09-07 |
update registered_address |
2017-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2017-07-07 |
delete source_ip 75.126.129.150 |
2017-07-07 |
insert source_ip 147.135.203.16 |
2017-05-20 |
delete about_pages_linkeddomain asbruweb.com |
2017-05-20 |
delete about_pages_linkeddomain guidez.net |
2017-05-20 |
delete about_pages_linkeddomain hotel-lobby.com |
2017-05-20 |
delete terms_pages_linkeddomain guidez.net |
2017-05-20 |
delete terms_pages_linkeddomain hotel-lobby.com |
2017-03-22 |
delete client Silverpoint Inc. |
2017-03-22 |
delete client_pages_linkeddomain elk.com.au |
2017-03-22 |
delete client_pages_linkeddomain silverpoint.net |
2017-02-07 |
update accounts_last_madeup_date 2015-04-25 => 2016-04-25 |
2017-02-07 |
update accounts_next_due_date 2017-01-25 => 2018-01-25 |
2017-01-13 |
update statutory_documents 25/04/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
delete index_pages_linkeddomain asbruweb.com |
2016-11-22 |
delete index_pages_linkeddomain guidez.net |
2016-11-22 |
delete index_pages_linkeddomain hotel-lobby.com |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-05-12 |
delete address 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2016-05-12 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-05-12 |
update registered_address |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW |
2016-02-07 |
update accounts_last_madeup_date 2014-04-25 => 2015-04-25 |
2016-02-07 |
update accounts_next_due_date 2016-01-25 => 2017-01-25 |
2016-01-19 |
update statutory_documents 25/04/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-15 |
update statutory_documents 09/10/15 FULL LIST |
2015-06-19 |
delete address Suite 15880
145-157 St. John Street
London EC1V 4PW
United Kingdom |
2015-06-19 |
insert address 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom |
2015-06-19 |
update primary_contact Suite 15880
145-157 St. John Street
London EC1V 4PW
United Kingdom => 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom |
2015-02-07 |
update accounts_last_madeup_date 2013-04-25 => 2014-04-25 |
2015-02-07 |
update accounts_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-16 |
update statutory_documents 25/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-24 |
update statutory_documents 09/10/14 FULL LIST |
2014-03-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O LONE PETERSEN
10 COURTLANDS, SHEEN ROAD
RICHMOND
SURREY
TW10 5AZ
ENGLAND |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 17/03/2014 |
2014-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 17/03/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-25 => 2013-04-25 |
2014-02-07 |
update accounts_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-15 |
update statutory_documents 25/04/13 TOTAL EXEMPTION SMALL |
2014-01-08 |
update website_status OK => IndexPageFetchError |
2013-11-07 |
delete address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW |
2013-11-07 |
insert address 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-11 |
update statutory_documents 09/10/13 FULL LIST |
2013-10-03 |
update website_status IndexPageFetchError => OK |
2013-09-16 |
update website_status OK => IndexPageFetchError |
2013-06-24 |
update accounts_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-24 |
update accounts_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-23 |
delete sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-23 |
insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2013-06-23 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-23 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-05-15 |
delete client_pages_linkeddomain adapt.dk |
2013-05-15 |
delete client_pages_linkeddomain fischerstudios.com |
2013-05-15 |
delete client_pages_linkeddomain ravemagazine.com.au |
2013-01-09 |
update statutory_documents 25/04/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-10-19 |
update statutory_documents 09/10/12 FULL LIST |
2012-01-12 |
update statutory_documents 25/04/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 09/10/11 FULL LIST |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
24 INVERNESS MEWS
LONDON
E16 2SP |
2011-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2011-04-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 27/03/2011 |
2011-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 27/03/2011 |
2011-01-12 |
update statutory_documents 25/04/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 09/10/10 FULL LIST |
2010-01-19 |
update statutory_documents 25/04/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 09/10/2009 |
2009-01-22 |
update statutory_documents 25/04/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/07 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06 |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/05 |
2005-10-27 |
update statutory_documents COMPANY NAME CHANGED
HARDCORE INTERNET LIMITED
CERTIFICATE ISSUED ON 27/10/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/03 FROM:
210 SAINT DAVIDS SQUARE
LONDON
E14 3WE |
2003-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/02 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/02 FROM:
PIERHEAD LOCK 36
416 MANCHESTER ROAD
LONDON
E14 3FD |
2002-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/01 |
2001-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
PIERHEAD LOCK FLAT 36
416 MANCHESTER ROAD
LONDON
E14 3FD |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 25/04/01 |
2000-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/00 FROM:
SUITE 26242 72 NEW BOND STREET
LONDON
W1Y 9DD |
2000-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents SECRETARY RESIGNED |
1999-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |