| Date | Description |
| 2025-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/25 |
| 2025-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES |
| 2024-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
| 2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
| 2023-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
| 2023-06-07 |
delete address REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG |
| 2023-06-07 |
insert address SUITE 82, COURTHILL HOUSE WATER LANE WILMSLOW ENGLAND SK9 5AJ |
| 2023-06-07 |
update registered_address |
| 2023-04-24 |
delete address Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG |
| 2023-04-24 |
insert address Suite 82, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ |
| 2023-04-24 |
update primary_contact Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG => Suite 82, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ |
| 2023-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM
REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY
MANCHESTER
M22 5TG
ENGLAND |
| 2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
| 2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
| 2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
| 2022-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
| 2022-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR HODKINSON / 24/03/2022 |
| 2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
| 2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
| 2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
| 2021-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
| 2020-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
| 2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 2018-11-15 |
delete source_ip 62.233.121.38 |
| 2018-11-15 |
insert source_ip 206.189.26.149 |
| 2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 2018-04-25 |
update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 5100 |
| 2018-03-28 |
delete index_pages_linkeddomain linkedin.com |
| 2018-03-28 |
insert index_pages_linkeddomain digg.com |
| 2018-03-28 |
insert index_pages_linkeddomain icio.us |
| 2018-03-28 |
insert index_pages_linkeddomain stumbleupon.com |
| 2018-03-28 |
insert person Alison Hodkinson |
| 2018-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HODKINSON |
| 2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HODKINSON |
| 2018-03-06 |
update statutory_documents BUYBACK AGREEMENT 21/02/2018 |
| 2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 2017-10-07 |
delete address 6 LYMEWOOD DRIVE WILMSLOW CHESHIRE SK9 2QX |
| 2017-10-07 |
insert address REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-10-07 |
update registered_address |
| 2017-10-05 |
insert founder Mark Hodkinson |
| 2017-10-05 |
delete person Stowe Bowden Wilson |
| 2017-10-05 |
delete source_ip 84.22.162.30 |
| 2017-10-05 |
insert source_ip 62.233.121.38 |
| 2017-10-05 |
update person_description Mark Hodkinson => Mark Hodkinson |
| 2017-10-05 |
update person_title Mark Hodkinson: Media Buying & Marketing Consultant => Media Buying & Planning Consultant; Member of the Friendly Team; Founder; Principal Media |
| 2017-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 2017-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM
6 LYMEWOOD DRIVE
WILMSLOW
CHESHIRE
SK9 2QX |
| 2017-06-24 |
delete address 6 Lymewood Drive
Wilmslow
Cheshire
SK9 2QX |
| 2017-06-24 |
insert address Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG |
| 2017-06-24 |
update primary_contact 6 Lymewood Drive
Wilmslow
Cheshire
SK9 2QX => Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG |
| 2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
| 2016-02-12 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
| 2016-02-12 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
| 2016-01-19 |
update statutory_documents 17/01/16 FULL LIST |
| 2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
| 2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
| 2015-02-11 |
update statutory_documents 17/01/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
| 2014-10-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
| 2014-03-08 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
| 2014-03-08 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
| 2014-02-27 |
update statutory_documents 17/01/14 FULL LIST |
| 2013-11-07 |
delete address REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE ENGLAND SK4 1BS |
| 2013-11-07 |
insert address 6 LYMEWOOD DRIVE WILMSLOW CHESHIRE SK9 2QX |
| 2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-11-07 |
update reg_address_care_of MARK AINLEY LIMITED => null |
| 2013-11-07 |
update registered_address |
| 2013-10-18 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
| 2013-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
C/O MARK AINLEY LIMITED
REGENT HOUSE HEATON LANE
STOCKPORT
CHESHIRE
SK4 1BS
ENGLAND |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
| 2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
| 2013-02-22 |
update statutory_documents 17/01/13 FULL LIST |
| 2012-10-24 |
delete client Lesniak Swann |
| 2012-03-13 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
| 2012-03-05 |
update statutory_documents 17/01/12 FULL LIST |
| 2011-04-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
| 2011-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
C/O MARK AINLEY
CHARTERED ACCOUNTANTS
REGENT HOUSE HEATON LANE,
STOCKPORT, CHESHIRE
SK4 1BS |
| 2011-01-18 |
update statutory_documents 17/01/11 FULL LIST |
| 2010-04-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
| 2010-02-04 |
update statutory_documents 17/01/10 FULL LIST |
| 2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE HODKINSON / 04/02/2010 |
| 2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR HODKINSON / 04/02/2010 |
| 2009-04-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
| 2009-03-19 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 2008-04-16 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
| 2008-02-28 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 2007-03-01 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
| 2007-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
REGENT HOUSE
HEATON LANE
STOCKPORT
CHESHIRE SK4 1BS |
| 2006-11-07 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
| 2006-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 2005-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 2005-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-28 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
| 2004-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 2004-03-23 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
| 2003-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
NORBURY CHAMBERS
NORBURY STREET
STOCKPORT
SK1 1SH |
| 2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 2003-02-19 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/03 |
| 2003-02-19 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
| 2003-02-19 |
update statutory_documents £ NC 1000/10000
31/01/ |
| 2002-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/02 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
| 2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-01-31 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-01-31 |
update statutory_documents SECRETARY RESIGNED |
| 2002-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |