Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2022-12-27 |
insert service_pages_linkeddomain kasynos-online.com |
2022-12-27 |
insert service_pages_linkeddomain pinup-casino-online.kz |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-17 |
delete person Paul Elcoat |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2020-10-07 |
insert about_pages_linkeddomain facebook.com |
2020-10-07 |
insert about_pages_linkeddomain twitter.com |
2020-10-07 |
insert about_pages_linkeddomain yell.com |
2020-10-07 |
insert contact_pages_linkeddomain facebook.com |
2020-10-07 |
insert contact_pages_linkeddomain twitter.com |
2020-10-07 |
insert contact_pages_linkeddomain yell.com |
2020-10-07 |
insert index_pages_linkeddomain facebook.com |
2020-10-07 |
insert index_pages_linkeddomain twitter.com |
2020-10-07 |
insert index_pages_linkeddomain yell.com |
2020-10-07 |
insert service_pages_linkeddomain facebook.com |
2020-10-07 |
insert service_pages_linkeddomain twitter.com |
2020-10-07 |
insert service_pages_linkeddomain yell.com |
2020-10-07 |
insert terms_pages_linkeddomain facebook.com |
2020-10-07 |
insert terms_pages_linkeddomain twitter.com |
2020-10-07 |
insert terms_pages_linkeddomain yell.com |
2020-08-08 |
delete source_ip 35.214.130.180 |
2020-08-08 |
insert source_ip 35.187.29.150 |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2020-04-01 |
delete source_ip 37.60.226.17 |
2020-04-01 |
insert source_ip 35.214.130.180 |
2020-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 17/03/2020 |
2020-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 17/03/2020 |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 17/03/2020 |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE GREEN / 17/03/2020 |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 17/03/2020 |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE GREEN / 17/03/2020 |
2020-01-27 |
delete index_pages_linkeddomain slickremix.com |
2020-01-27 |
delete index_pages_linkeddomain t.co |
2020-01-27 |
delete index_pages_linkeddomain twitter.com |
2019-12-27 |
delete person Theo Dyer |
2019-07-23 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2019-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 22/07/2019 |
2019-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE GREEN / 22/07/2019 |
2019-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GREEN / 22/07/2019 |
2019-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE GREEN / 22/07/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-21 |
delete source_ip 205.147.88.143 |
2019-04-21 |
insert source_ip 37.60.226.17 |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-03-20 |
update statutory_documents SECRETARY APPOINTED MRS ALISON GREEN |
2018-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES |
2017-07-21 |
delete coo Nick Jones |
2017-07-21 |
delete management_pages_linkeddomain nicholasjonesconsultants.co.uk |
2017-07-21 |
delete person Nick Jones |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-14 |
delete fax 01273 480 877 |
2016-08-30 |
delete source_ip 93.184.219.4 |
2016-08-30 |
insert source_ip 205.147.88.143 |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-21 |
update statutory_documents 17/03/16 FULL LIST |
2016-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JONES / 18/04/2015 |
2016-03-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-05 |
insert management_pages_linkeddomain nicholasjonesconsultants.co.uk |
2016-03-05 |
update person_description Nick Jones => Nick Jones |
2016-01-03 |
delete person Dan Ross |
2015-05-21 |
insert person Dan Ross |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-08 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-01 |
update statutory_documents 17/03/15 FULL LIST |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE GREEN / 18/03/2014 |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GREEN / 18/03/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-01 |
delete person Chris Agnew |
2015-02-01 |
delete person Kirsty Richardson |
2015-02-01 |
delete person Stephen Hunt |
2015-01-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-09 |
update website_status FlippedRobots => OK |
2014-09-09 |
delete source_ip 93.184.220.60 |
2014-09-09 |
insert source_ip 93.184.219.4 |
2014-08-07 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-09 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-03 |
update statutory_documents 17/03/14 FULL LIST |
2013-11-28 |
insert index_pages_linkeddomain twitter.com |
2013-10-08 |
insert index_pages_linkeddomain hibu.co.uk |
2013-10-08 |
insert index_pages_linkeddomain yb.int |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-03-25 |
update statutory_documents 17/03/13 FULL LIST |
2013-02-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID JONES |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON GREEN |
2012-03-29 |
update statutory_documents 17/03/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 17/03/11 FULL LIST |
2011-03-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE GREEN / 17/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GREEN / 17/03/2010 |
2009-12-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/08 FROM:
78 HIGH STREET
LEWES
EAST SUSSEX BN7 1XN |
2007-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-05-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
2000-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |