Date | Description |
2025-01-23 |
update robots_txt_status www.gpmnetwork.co.uk: 200 => 404 |
2024-12-23 |
update robots_txt_status www.gpmnetwork.co.uk: 404 => 200 |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-04-07 |
delete address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU |
2024-04-07 |
insert address 47 HOLLYWOOD AVENUE GARDEN VILLAGE GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 5BR |
2024-04-07 |
update registered_address |
2024-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2024-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 27/03/2024 |
2024-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 27/03/2024 |
2024-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2024 FROM
4 TEVIOTDALE GARDENS
HIGH HEATON
NEWCASTLE UPON TYNE
TYNE & WEAR
NE7 7PU |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-09-13 |
update robots_txt_status www.gpmnetwork.co.uk: 200 => 404 |
2021-08-13 |
update robots_txt_status www.gpmnetwork.co.uk: 404 => 200 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-02 |
update website_status FailedRobots => FlippedRobots |
2021-06-17 |
update website_status Disallowed => FailedRobots |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-08-31 |
update website_status FlippedRobots => Disallowed |
2019-08-11 |
update website_status OK => FlippedRobots |
2019-07-12 |
update website_status FlippedRobots => OK |
2019-07-12 |
delete source_ip 149.255.62.82 |
2019-07-12 |
insert source_ip 91.197.229.113 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-05 |
update website_status FailedRobots => FlippedRobots |
2019-06-10 |
update website_status FlippedRobots => FailedRobots |
2019-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-05-21 |
update website_status OK => FlippedRobots |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-27 |
delete source_ip 149.255.60.154 |
2017-11-27 |
insert source_ip 149.255.62.82 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 08/11/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN LEVITT |
2016-12-20 |
delete address Rotterdam House
116 Quayside
Newcastle upon Tyne
Tyne & Wear
NE1 3DY |
2016-12-20 |
insert address 4 Teviotdale Gardens
Newcastle upon Tyne
Tyne & Wear
NE7 7PU |
2016-12-20 |
update primary_contact Rotterdam House
116 Quayside
Newcastle upon Tyne
Tyne & Wear
NE1 3DY => 4 Teviotdale Gardens
Newcastle upon Tyne
Tyne & Wear
NE7 7PU |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-12 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-18 |
update statutory_documents 25/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-14 |
update statutory_documents 25/10/14 FULL LIST |
2014-08-30 |
delete index_pages_linkeddomain yllix.com |
2014-06-11 |
insert index_pages_linkeddomain yllix.com |
2014-06-11 |
update website_status FlippedRobots => OK |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-15 |
update website_status OK => FlippedRobots |
2013-12-07 |
delete address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7PU |
2013-12-07 |
insert address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-11 |
update statutory_documents 25/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN LEVITT / 24/07/2013 |
2013-06-23 |
delete address ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY |
2013-06-23 |
insert address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7PU |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-06 |
delete source_ip 149.255.58.5 |
2013-03-06 |
insert source_ip 149.255.60.154 |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
ROTTERDAM HOUSE 116 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DY |
2012-11-07 |
update statutory_documents 25/10/12 FULL LIST |
2012-10-24 |
delete phone 0191 266 7544 |
2012-10-24 |
insert phone 0191 2667544 |
2012-07-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 25/10/11 FULL LIST |
2011-07-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
UNIT 6, RAKE HOUSE FARM
RAKE LANE
NORTH SHIELDS
TYNE AND WEAR
NE29 8NH
ENGLAND |
2010-11-15 |
update statutory_documents 25/10/10 FULL LIST |
2010-07-31 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
4 TEVIOTDALE GARDENS
NEWCASTLE UPON TYNE
TYNE & WEAR
NE7 7PU |
2009-11-13 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL MILLS / 25/10/2009 |
2009-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-17 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents SECRETARY APPOINTED BRIAN LEVITT |
2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LESA MILLS |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
6 SALISBURY HOUSE
2 BUDDLE STREET WALLSEND
TYNE & WEAR NE28 6EH |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
4 TEVIOTDALE GARDENS
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE7 7PU |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
135 SANDYFORD ROAD
JESMOND
NEWCASTLE UPON TYNE
TYNE & WEAR NE2 1RG |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-11 |
update statutory_documents SECRETARY RESIGNED |
2002-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |