Date | Description |
2025-05-16 |
insert person Martin Bolsover |
2025-04-15 |
insert otherexecutives Dan Saunders |
2025-04-15 |
update person_description Alex Laven => Alex Laven |
2025-04-15 |
update person_title Alex Laven: Senior Product Specialist => Product Owner |
2025-04-15 |
update person_title Dan Saunders: Head of Products => Chief Product Officer |
2025-03-14 |
delete person Dom France |
2025-02-10 |
update person_title Peter Jamieson: Engineer; Graduate AI / ML Engineer => Machine Learning and AI Developer |
2024-12-09 |
insert otherexecutives Lawrence Phillips |
2024-12-09 |
update person_title Lawrence Phillips: Lead Developer => Head of Development |
2024-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 04/12/2024 |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES |
2024-10-07 |
delete vpsales Emma Heckstall-Smith |
2024-10-07 |
delete person Emma Heckstall-Smith |
2024-10-07 |
insert person Chloe Rogers |
2024-10-07 |
insert person Matt Pain |
2024-09-06 |
delete person Harvey Dolan |
2024-09-06 |
delete person Sameer Saleem |
2024-08-05 |
insert email ss..@basemap.co.uk |
2024-08-05 |
update person_description Sameer Saleem => Sameer Saleem |
2024-06-02 |
insert vpsales Emma Heckstall-Smith |
2024-06-02 |
delete person Armon Henry |
2024-06-02 |
delete person Ben Stanley |
2024-06-02 |
delete person Mustafa Alawie |
2024-06-02 |
delete person Shereine Swindon |
2024-06-02 |
insert person Harvey Dolan |
2024-06-02 |
insert person Peter Jamieson |
2024-06-02 |
insert person Sameer Saleem |
2024-06-02 |
update person_title Emma Heckstall-Smith: Sales Manager => Head of Sales |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-22 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES |
2023-08-10 |
insert person Dom France |
2023-08-10 |
update website_status FlippedRobots => OK |
2023-07-14 |
update website_status OK => FlippedRobots |
2023-04-25 |
delete person Quinton Patterson |
2023-04-25 |
update person_title Mustafa Alawie: Internal Sales Representative => International Business Development Manager |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-02-21 |
insert person Quinton Patterson |
2023-01-21 |
delete source_ip 137.74.200.192 |
2023-01-21 |
insert source_ip 46.101.57.34 |
2023-01-21 |
update website_status FlippedRobots => OK |
2022-12-27 |
update website_status OK => FlippedRobots |
2022-09-23 |
delete person Renato Barbizan |
2022-09-23 |
insert partner Reading County Council |
2022-08-21 |
insert person Mustafa Alawie |
2022-07-21 |
insert person Renato Barbizan |
2022-06-20 |
delete person Wakeelu Mamadu |
2022-06-20 |
delete service_pages_linkeddomain gotowebinar.com |
2022-06-20 |
insert person Patrick McKenna |
2022-06-20 |
update person_title Debs Geaves: Office Manager => Operations Manager |
2022-05-20 |
insert service_pages_linkeddomain gotowebinar.com |
2022-04-19 |
delete person Ash Blair |
2022-04-19 |
insert person Amaka Osuji |
2022-04-19 |
insert person Armon Henry |
2022-04-19 |
insert person Lawrence Philipps |
2022-04-19 |
insert person Wakeelu Mamadu |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-03-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-10 |
update statutory_documents ADOPT ARTICLES 24/03/2021 |
2022-02-16 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN BRIAN COURT |
2021-12-11 |
delete person David McKinstery |
2021-12-11 |
delete person Kalyani Homkar Desai |
2021-12-11 |
delete person Kerri Skinner |
2021-08-16 |
update person_title Ash Blair: Product Support Specialist => Product Specialist |
2021-07-14 |
delete person Shahin Kiassat |
2021-07-14 |
insert person David McKinstery |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-03-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-24 |
delete person Carmen Barletta |
2021-02-24 |
insert person Hossein Hamid |
2021-02-24 |
insert person Kerri Skinner |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 17/02/2021 |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 17/02/2021 |
2021-01-23 |
delete person Raquel Llorente Valdehita |
2021-01-23 |
delete source_ip 212.227.136.49 |
2021-01-23 |
insert person Ash Blair |
2021-01-23 |
insert person Ben Stanley |
2021-01-23 |
insert source_ip 137.74.200.192 |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COURT |
2020-09-21 |
delete person Max Snadden |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660002 |
2020-03-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2020-03-10 |
delete person Rosie Pinkett |
2020-03-10 |
insert person Keziah Underhill |
2020-03-10 |
insert person Max Snadden |
2020-03-10 |
update person_title Dan Saunders: Product Manager => Head of Products |
2020-02-09 |
delete portfolio_pages_linkeddomain basemap.co.uk |
2020-02-09 |
delete portfolio_pages_linkeddomain t.co |
2020-02-09 |
delete portfolio_pages_linkeddomain twitter.com |
2020-01-09 |
insert about_pages_linkeddomain t.co |
2020-01-09 |
insert casestudy_pages_linkeddomain t.co |
2020-01-09 |
insert contact_pages_linkeddomain t.co |
2020-01-09 |
insert index_pages_linkeddomain t.co |
2020-01-09 |
insert management_pages_linkeddomain t.co |
2020-01-09 |
insert partner_pages_linkeddomain t.co |
2020-01-09 |
insert person Jayshree Sawant |
2020-01-09 |
insert portfolio_pages_linkeddomain t.co |
2020-01-09 |
insert product_pages_linkeddomain t.co |
2020-01-09 |
insert service_pages_linkeddomain t.co |
2020-01-09 |
insert terms_pages_linkeddomain t.co |
2019-12-08 |
delete person Elliot Samson |
2019-12-08 |
delete person Ramin Zarghany |
2019-12-08 |
update person_description Shahin Kiassat => Shahin Kiassat |
2019-09-09 |
insert person Rosie Pinkett |
2019-08-09 |
delete about_pages_linkeddomain t.co |
2019-08-09 |
delete casestudy_pages_linkeddomain t.co |
2019-08-09 |
delete contact_pages_linkeddomain t.co |
2019-08-09 |
delete index_pages_linkeddomain t.co |
2019-08-09 |
delete management_pages_linkeddomain t.co |
2019-08-09 |
delete partner_pages_linkeddomain t.co |
2019-08-09 |
delete portfolio_pages_linkeddomain t.co |
2019-08-09 |
delete product_pages_linkeddomain t.co |
2019-08-09 |
delete service_pages_linkeddomain t.co |
2019-08-09 |
delete terms_pages_linkeddomain t.co |
2019-06-08 |
insert person Ramin Zarghany |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-04-08 |
delete person Bernard Stebbing |
2019-04-08 |
insert person Carmen Barletta |
2019-04-08 |
insert person Elliot Samson |
2019-04-08 |
insert person Raquel Llorente Valdehita |
2019-04-08 |
update person_title Shereine Swindon: Internal Sales Representative => Business Development & Research Executive |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-28 |
delete person Richard Nyada |
2019-01-28 |
insert person Shereine Swindon |
2018-12-06 |
update num_mort_outstanding 3 => 2 |
2018-12-06 |
update num_mort_satisfied 0 => 1 |
2018-11-03 |
insert person Bernard Stebbing |
2018-11-03 |
update person_description Lester Chine => Lester Chine |
2018-11-03 |
update person_title Lester Chine: Sales Executive => Business Development & Account Manager |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041211660003 |
2018-09-30 |
delete person Dave Corrick |
2018-09-30 |
insert contact_pages_linkeddomain leafletjs.com |
2018-09-30 |
insert contact_pages_linkeddomain mapsmarker.com |
2018-09-30 |
insert contact_pages_linkeddomain openstreetmap.org |
2018-09-30 |
insert person Shahin Kiassat |
2018-09-30 |
update person_title Behnam Bahmani: Technology Development Manager => null |
2018-08-17 |
update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 120.00 |
2018-08-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 20/07/2018 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-07-14 |
delete person Max Morris |
2018-07-14 |
insert person Richard Nyada |
2018-06-29 |
update statutory_documents ADOPT ARTICLES 01/01/2018 |
2018-05-29 |
delete person Bernard Stebbing |
2018-04-07 |
insert person Lester Chine |
2018-04-07 |
insert person Max Morris |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-20 |
delete person Greta Gruzauskaite |
2017-11-04 |
delete person Hattie Lane |
2017-11-04 |
insert person Alexandra Laven |
2017-08-18 |
insert person Kalyani Homkar Desai |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/07/2017 |
2017-07-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017 |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA COURT |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 22/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 22/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 22/07/2017 |
2017-06-10 |
insert person Dave Corrick |
2017-05-04 |
delete person Maggie Rampton |
2017-05-04 |
insert person Bernard Stebbing |
2017-05-04 |
update person_title Greta Gruzauskaite: Member of Our Team; Internal Sales Representative => Member of Our Team; Account Manager |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
delete casestudy_pages_linkeddomain visography.com |
2017-01-19 |
delete person Vaun Thetfore |
2017-01-19 |
insert person Debs Geaves |
2017-01-19 |
insert person Greta Gruzauskaite |
2016-11-26 |
delete person Shahin Kiassat |
2016-11-26 |
update person_title Maggie Rampton: Internal Account Manager => Account Manager |
2016-09-16 |
delete career_emails ca..@basemap.co.uk |
2016-09-16 |
delete email ca..@basemap.co.uk |
2016-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 06/09/2016 |
2016-08-19 |
delete ceo Steve Swindon |
2016-08-19 |
delete chairman Mark Gallagher |
2016-08-19 |
insert career_emails ca..@basemap.co.uk |
2016-08-19 |
insert ceo Mark Gallagher |
2016-08-19 |
insert chairman Steve Swindon |
2016-08-19 |
insert email ca..@basemap.co.uk |
2016-08-19 |
update person_description Behnam Bahmani => Behnam Bahmani |
2016-08-19 |
update person_title Mark Gallagher: Executive Chairman => Chief Executive; CEO |
2016-08-19 |
update person_title Steve Swindon: Chief Executive => Executive Chairman |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COURT / 22/07/2016 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-07-22 |
update statutory_documents 09/03/16 STATEMENT OF CAPITAL GBP 1118 |
2016-07-22 |
update statutory_documents 09/03/16 STATEMENT OF CAPITAL GBP 1119.4 |
2016-07-22 |
update statutory_documents 09/03/16 STATEMENT OF CAPITAL GBP 1120 |
2016-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALLAGHER / 19/07/2016 |
2016-07-17 |
delete person Jo Dorrington Ward |
2016-07-17 |
update person_description Richard Steele => Richard Steele |
2016-07-17 |
update person_description Shahin Kiassat => Shahin Kiassat |
2016-07-17 |
update person_description Simon Court => Simon Court |
2016-07-17 |
update person_title Mark Gallagher: Chairman; Executive Chairman => Executive Chairman |
2016-07-17 |
update person_title Richard Steele: Head of Technology => Director |
2016-07-12 |
update statutory_documents 09/03/16 STATEMENT OF CAPITAL GBP 100 |
2016-06-05 |
insert chairman Mark Gallagher |
2016-06-05 |
delete about_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete casestudy_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete contact_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete index_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete management_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete product_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete product_pages_linkeddomain visography.com |
2016-06-05 |
delete service_pages_linkeddomain generator-creative.com |
2016-06-05 |
delete terms_pages_linkeddomain generator-creative.com |
2016-06-05 |
insert person Hattie Lane |
2016-06-05 |
update person_description Dan Saunders => Dan Saunders |
2016-06-05 |
update person_description Maggie Rampton => Maggie Rampton |
2016-06-05 |
update person_description Mark Gallagher => Mark Gallagher |
2016-06-05 |
update person_description Mia Benjamin => Mia Benjamin |
2016-06-05 |
update person_title Mark Gallagher: Head of International Business => Chairman; Executive Chairman |
2016-06-05 |
update person_title Vaun Thetfore: Business Development Manager => Account Manager |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete person Bernard Stebbing |
2016-03-20 |
delete person Marshall Poulton |
2016-03-20 |
delete person Nicola Macdonald |
2016-03-20 |
delete person Sarah Smithies |
2016-03-20 |
insert person Mia Benjamin |
2016-03-20 |
insert person Vaun Thetfore |
2016-03-20 |
update person_title Simon Court: Head of Business Development => Director |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-07 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-07 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-05 |
update statutory_documents 02/01/16 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS STEELE / 01/01/2016 |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COURT / 01/01/2016 |
2016-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA FRANCES COURT / 01/01/2016 |
2015-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY GALLAGHER |
2015-08-22 |
delete about_pages_linkeddomain visography.com |
2015-08-22 |
delete contact_pages_linkeddomain visography.com |
2015-08-22 |
delete index_pages_linkeddomain visography.com |
2015-08-22 |
delete management_pages_linkeddomain visography.com |
2015-08-22 |
delete service_pages_linkeddomain visography.com |
2015-08-22 |
insert person Maggie Rampton |
2015-08-22 |
insert person Mark Gallagher |
2015-08-22 |
insert person Sarah Smithies |
2015-08-07 |
update num_mort_charges 2 => 3 |
2015-08-07 |
update num_mort_outstanding 2 => 3 |
2015-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041211660003 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-24 |
delete source_ip 37.187.129.71 |
2015-04-24 |
insert source_ip 212.227.136.49 |
2015-04-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
insert person Jo Dorrington Ward |
2015-03-26 |
insert person Shahin Kiassat |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-23 |
update statutory_documents 02/01/15 FULL LIST |
2015-02-07 |
delete address SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY ENGLAND GU2 7YG |
2015-02-07 |
insert address SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG |
2015-02-07 |
update registered_address |
2015-01-28 |
update website_status FlippedRobots => OK |
2015-01-28 |
delete portfolio_pages_linkeddomain basemap.co.uk |
2015-01-28 |
delete portfolio_pages_linkeddomain generator-creative.com |
2015-01-28 |
delete portfolio_pages_linkeddomain t.co |
2015-01-28 |
delete portfolio_pages_linkeddomain twitter.com |
2015-01-28 |
delete portfolio_pages_linkeddomain visography.com |
2015-01-09 |
update website_status OK => FlippedRobots |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-28 |
insert sales_emails sa..@basemap.co.uk |
2014-11-28 |
insert address Surrey Technology Centre
40 Occam Road
Guildford
Surrey GU2 7YG |
2014-11-28 |
insert email sa..@basemap.co.uk |
2014-11-28 |
insert fax +44 (0) 1483 573 704 |
2014-11-28 |
insert index_pages_linkeddomain generator-creative.com |
2014-11-28 |
insert index_pages_linkeddomain t.co |
2014-11-28 |
insert index_pages_linkeddomain twitter.com |
2014-11-28 |
insert phone +44 (0) 1483 688 470 |
2014-11-28 |
update primary_contact null => Surrey Technology Centre
40 Occam Road
Guildford
Surrey
GU2 7YG |
2014-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041211660002 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED |
2014-04-07 |
insert address SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY ENGLAND GU2 7YG |
2014-04-07 |
update registered_address |
2014-04-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY SWINDON |
2014-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
PADNELL GRANGE PADNELL ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8ED |
2014-03-04 |
delete source_ip 212.227.54.42 |
2014-03-04 |
insert index_pages_linkeddomain visography.com |
2014-03-04 |
insert source_ip 37.187.129.71 |
2014-02-07 |
delete address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO8 8ED |
2014-02-07 |
insert address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-21 |
update statutory_documents 02/01/14 FULL LIST |
2013-07-05 |
delete index_pages_linkeddomain t.co |
2013-07-05 |
delete index_pages_linkeddomain twitter.com |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-25 |
insert index_pages_linkeddomain t.co |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-02 |
update statutory_documents 02/01/13 FULL LIST |
2012-06-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 23/12/11 FULL LIST |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
11 THE OLD FLOUR MILL
QUEEN STREET
EMSWORTH
HAMPSHIRE
PO10 7BT |
2010-12-21 |
update statutory_documents 07/12/10 FULL LIST |
2010-08-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS STEELE / 01/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COURT / 01/10/2009 |
2009-09-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents GBP NC 1000/1900
25/03/08 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/03 FROM:
19 FRASER GARDENS
SOUTHBOURNE EMSWORTH
HAMPSHIRE PO10 8PY |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
21 KINGS ROAD
GUILDFORD
SURREY GU1 4JW |
2001-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
73-75 PRINCESS STREET
ST PETERS SQUARE
MANCHESTER M2 4EG |
2001-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |