Date | Description |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID ELLAM |
2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GOLDING |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-04-04 |
delete index_pages_linkeddomain aikidoinnorwich.net |
2021-04-04 |
delete index_pages_linkeddomain carrickmethodist.net |
2021-04-04 |
delete index_pages_linkeddomain ealingmediation.org.uk |
2021-04-04 |
delete index_pages_linkeddomain foxley.org |
2021-04-04 |
delete index_pages_linkeddomain gillgolding.com |
2021-04-04 |
delete index_pages_linkeddomain goldenwoodwelshponies.com |
2021-04-04 |
delete index_pages_linkeddomain insidethecity.net |
2021-04-04 |
delete index_pages_linkeddomain kingfisher-haylingisland.com |
2021-04-04 |
delete index_pages_linkeddomain old-bakehouse.com |
2021-04-04 |
delete index_pages_linkeddomain portiragnes-holidaylets.com |
2021-04-04 |
delete index_pages_linkeddomain sunflowerministries.org |
2021-04-04 |
delete index_pages_linkeddomain susan-rose-designs.com |
2021-04-04 |
delete index_pages_linkeddomain theburratorinn.com |
2021-04-04 |
delete index_pages_linkeddomain ussphoebe.com |
2021-04-04 |
insert index_pages_linkeddomain aguasdelmundo.net |
2021-04-04 |
insert index_pages_linkeddomain betteronacamel.com |
2021-04-04 |
insert index_pages_linkeddomain carrickmethodist.com |
2021-04-04 |
insert index_pages_linkeddomain ericward.org |
2021-04-04 |
insert index_pages_linkeddomain jeanette-photo-corner.net |
2021-04-04 |
insert index_pages_linkeddomain neathquakers.org.uk |
2021-04-04 |
insert index_pages_linkeddomain policecrime999.com |
2021-04-04 |
insert index_pages_linkeddomain rhonddarecords-wales.com |
2021-04-04 |
insert index_pages_linkeddomain zb2eo.org |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-07 |
delete sic_code 58110 - Book publishing |
2018-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
2018-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID ELLAM |
2018-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete index_pages_linkeddomain carrickmethodist.com |
2017-12-07 |
delete index_pages_linkeddomain cheltenhamsaracens.com |
2017-12-07 |
delete index_pages_linkeddomain creativewillow.com |
2017-12-07 |
delete index_pages_linkeddomain estesparkcabin-bearpaw.com |
2017-12-07 |
delete index_pages_linkeddomain gene-the-genealogist.com |
2017-12-07 |
delete index_pages_linkeddomain isisdressagegroup.org |
2017-12-07 |
delete index_pages_linkeddomain jensfacepainting.com |
2017-12-07 |
delete index_pages_linkeddomain morpethsportingclub.com |
2017-12-07 |
delete index_pages_linkeddomain ownersinportugal.org |
2017-12-07 |
delete index_pages_linkeddomain prestburychoral.org |
2017-12-07 |
delete index_pages_linkeddomain thegreenshealthcentre.com |
2017-12-07 |
insert index_pages_linkeddomain carrickmethodist.net |
2017-12-07 |
insert index_pages_linkeddomain ex-lib.com |
2017-12-07 |
insert index_pages_linkeddomain georgeandlynne.com |
2017-12-07 |
insert index_pages_linkeddomain susan-rose-designs.com |
2017-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-08-07 |
delete address 24 FAIRLAWN ROAD LONDON SW19 3QR |
2016-08-07 |
insert address 20 MELBOURNE ROAD LONDON ENGLAND SW19 3BA |
2016-08-07 |
update registered_address |
2016-07-31 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA CHARLOTTE GOLDING |
2016-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLAM |
2016-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA GOLDING |
2016-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2016 FROM
20 MELBOURNE ROAD
LONDON
SW19 3BA
ENGLAND |
2016-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2016 FROM
24 FAIRLAWN ROAD
LONDON
SW19 3QR |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ELLAM / 22/07/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ELLAM / 22/07/2016 |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete index_pages_linkeddomain amanda-thomas.com |
2016-07-09 |
delete index_pages_linkeddomain evehillmedicalpractice.com |
2016-07-09 |
delete index_pages_linkeddomain feliciagreenlee.com |
2016-07-09 |
delete index_pages_linkeddomain havenboardingkennels.com |
2016-07-09 |
delete index_pages_linkeddomain irishbowlingassociation.com |
2016-07-09 |
delete index_pages_linkeddomain little-knock-em-down.com |
2016-07-09 |
delete index_pages_linkeddomain missouririverflyfishinghouse.com |
2016-07-09 |
delete index_pages_linkeddomain oldstonematch.com |
2016-07-09 |
delete index_pages_linkeddomain tallexclusives.com |
2016-07-09 |
insert index_pages_linkeddomain bathdomesticcleaning.com |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-29 |
update statutory_documents 22/05/16 FULL LIST |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-09-07 |
delete address STUDIO3 77A CANTERBURY ROAD MORDEN SURREY SM4 6QW |
2015-09-07 |
insert address 24 FAIRLAWN ROAD LONDON SW19 3QR |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-09-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
STUDIO3 77A
CANTERBURY ROAD
MORDEN
SURREY
SM4 6QW |
2015-08-21 |
update statutory_documents 22/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-30 |
delete index_pages_linkeddomain dlsmith.net |
2014-11-30 |
delete index_pages_linkeddomain oliviamaylamracing.com |
2014-11-30 |
delete index_pages_linkeddomain shandford.com |
2014-11-30 |
delete index_pages_linkeddomain shellytauntrallying.com |
2014-11-30 |
delete index_pages_linkeddomain tropicalbirdland.co.uk |
2014-11-30 |
delete index_pages_linkeddomain waltham1982.com |
2014-11-30 |
insert index_pages_linkeddomain amanda-thomas.com |
2014-07-07 |
delete address STUDIO3 77A CANTERBURY ROAD MORDEN SURREY UNITED KINGDOM SM4 6QW |
2014-07-07 |
insert address STUDIO3 77A CANTERBURY ROAD MORDEN SURREY SM4 6QW |
2014-07-07 |
insert sic_code 58110 - Book publishing |
2014-07-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-20 |
update statutory_documents 22/05/14 FULL LIST |
2014-02-02 |
delete index_pages_linkeddomain gregorylandscapes.org |
2014-02-02 |
delete index_pages_linkeddomain hotelswallow.com |
2014-02-02 |
delete index_pages_linkeddomain hypnosis-2change.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-08-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-07-11 |
update website_status DNSError => OK |
2013-07-11 |
delete index_pages_linkeddomain 6knott.com |
2013-07-11 |
delete index_pages_linkeddomain golbornelabourcouncillors.co.uk |
2013-07-11 |
delete index_pages_linkeddomain gustafsonm-d.com |
2013-07-11 |
delete index_pages_linkeddomain kenmurecottage.com |
2013-07-11 |
delete index_pages_linkeddomain leicester-freemen.com |
2013-07-11 |
delete index_pages_linkeddomain westoxfordshireridingclub.com |
2013-07-04 |
update statutory_documents 22/05/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-05-31 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-22 |
update statutory_documents 22/05/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ELLAM / 26/06/2011 |
2012-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHARLOTTE GOLDING / 26/06/2011 |
2011-10-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM
20 MELBOURNE ROAD
WIMBLEDON LONDON
SW19 3BA |
2011-06-17 |
update statutory_documents 22/05/11 FULL LIST |
2011-01-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents 22/05/10 FULL LIST |
2009-12-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
14 DOLPHIN COURT
SOUTHEY ROAD
WIMBLEDON
LONDON SW19 1NS |
2006-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
2003-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
1ST FLOOR ELTON HOUSE
27 KINGSTON ROAD
LONDON
SW19 1JX |
2003-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-05 |
update statutory_documents S80A AUTH TO ALLOT SEC 09/07/02 |
2002-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |