Date | Description |
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 |
2023-09-07 |
delete about_pages_linkeddomain isbl.org.uk |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2023-02-12 |
delete about_pages_linkeddomain service.gov.uk |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-05-08 |
delete support_emails cu..@safesmart.co.uk |
2022-05-08 |
delete email cu..@safesmart.co.uk |
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 |
2021-09-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-19 |
update statutory_documents 23/06/21 STATEMENT OF CAPITAL GBP 228.4 |
2021-06-10 |
insert support_emails cu..@safesmart.co.uk |
2021-06-10 |
delete about_pages_linkeddomain a1webstats.com |
2021-06-10 |
delete client_pages_linkeddomain a1webstats.com |
2021-06-10 |
delete contact_pages_linkeddomain a1webstats.com |
2021-06-10 |
delete index_pages_linkeddomain a1webstats.com |
2021-06-10 |
insert email cu..@safesmart.co.uk |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILLIAMS / 11/03/2021 |
2021-01-21 |
insert about_pages_linkeddomain service.gov.uk |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043705150002 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-10 |
delete index_pages_linkeddomain bbc.co.uk |
2020-04-09 |
delete index_pages_linkeddomain theisleofthanetnews.com |
2020-04-09 |
insert index_pages_linkeddomain bbc.co.uk |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-03-10 |
delete index_pages_linkeddomain independent.co.uk |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN SMITH |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS GALINA IVANOVA KISYOVA |
2020-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 26/02/2020 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-02-09 |
insert index_pages_linkeddomain theisleofthanetnews.com |
2020-01-09 |
delete about_pages_linkeddomain ife.org.uk |
2020-01-09 |
delete index_pages_linkeddomain bbc.co.uk |
2020-01-09 |
insert about_pages_linkeddomain bloom.services |
2020-01-09 |
insert index_pages_linkeddomain independent.co.uk |
2019-12-09 |
delete about_pages_linkeddomain trafalgarfire.co.uk |
2019-12-09 |
delete index_pages_linkeddomain kentonline.co.uk |
2019-12-09 |
insert index_pages_linkeddomain bbc.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
delete index_pages_linkeddomain bbc.co.uk |
2019-11-08 |
delete index_pages_linkeddomain belfasttelegraph.co.uk |
2019-11-08 |
delete phone 49917159 |
2019-11-08 |
insert index_pages_linkeddomain kentonline.co.uk |
2019-10-09 |
delete about_pages_linkeddomain bii.org |
2019-10-09 |
insert about_pages_linkeddomain incensu.co.uk |
2019-10-09 |
insert index_pages_linkeddomain belfasttelegraph.co.uk |
2019-10-09 |
insert phone 49917159 |
2019-09-08 |
delete index_pages_linkeddomain pbctoday.co.uk |
2019-08-09 |
delete index_pages_linkeddomain theguardian.com |
2019-08-09 |
insert about_pages_linkeddomain ife.org.uk |
2019-08-09 |
insert index_pages_linkeddomain bbc.co.uk |
2019-08-09 |
insert index_pages_linkeddomain pbctoday.co.uk |
2019-07-09 |
delete about_pages_linkeddomain safesmartlog.co.uk |
2019-07-09 |
delete client_pages_linkeddomain safesmartlog.co.uk |
2019-07-09 |
delete contact_pages_linkeddomain safesmartlog.co.uk |
2019-07-09 |
delete index_pages_linkeddomain safesmartlog.co.uk |
2019-07-09 |
delete index_pages_linkeddomain warringtonguardian.co.uk |
2019-07-09 |
insert index_pages_linkeddomain theguardian.com |
2019-06-08 |
delete about_pages_linkeddomain firexuk.co.uk |
2019-06-08 |
delete index_pages_linkeddomain thehrdirector.com |
2019-06-08 |
insert index_pages_linkeddomain warringtonguardian.co.uk |
2019-05-09 |
delete index_pages_linkeddomain islingtontribune.com |
2019-05-09 |
insert about_pages_linkeddomain bii.org |
2019-05-09 |
insert about_pages_linkeddomain cpduk.co.uk |
2019-05-09 |
insert about_pages_linkeddomain isbl.org.uk |
2019-05-09 |
insert about_pages_linkeddomain practiceindex.co.uk |
2019-05-09 |
insert client_pages_linkeddomain ascl.org.uk |
2019-05-09 |
insert client_pages_linkeddomain bii.org |
2019-05-09 |
insert client_pages_linkeddomain incensu.co.uk |
2019-05-09 |
insert client_pages_linkeddomain isbl.org.uk |
2019-05-09 |
insert client_pages_linkeddomain practiceindex.co.uk |
2019-05-09 |
insert index_pages_linkeddomain thehrdirector.com |
2019-04-08 |
delete index_pages_linkeddomain carehomeprofessional.com |
2019-04-08 |
insert index_pages_linkeddomain islingtontribune.com |
2019-03-02 |
delete index_pages_linkeddomain hsmsearch.com |
2019-03-02 |
delete index_pages_linkeddomain theguardian.com |
2019-03-02 |
insert about_pages_linkeddomain a1webstats.com |
2019-03-02 |
insert client_pages_linkeddomain a1webstats.com |
2019-03-02 |
insert contact_pages_linkeddomain a1webstats.com |
2019-03-02 |
insert index_pages_linkeddomain a1webstats.com |
2019-03-02 |
insert index_pages_linkeddomain carehomeprofessional.com |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-01-28 |
delete index_pages_linkeddomain bbc.com |
2019-01-28 |
delete index_pages_linkeddomain fwi.co.uk |
2019-01-28 |
delete phone 46627987 |
2019-01-28 |
insert index_pages_linkeddomain hsmsearch.com |
2019-01-28 |
insert index_pages_linkeddomain theguardian.com |
2018-12-24 |
delete index_pages_linkeddomain shar.es |
2018-12-24 |
insert index_pages_linkeddomain bbc.com |
2018-12-24 |
insert index_pages_linkeddomain fwi.co.uk |
2018-12-24 |
insert phone 46627987 |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-03 |
insert index_pages_linkeddomain shar.es |
2018-10-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-01 |
delete source_ip 81.19.179.233 |
2018-10-01 |
insert source_ip 109.73.171.130 |
2018-08-29 |
delete index_pages_linkeddomain ioshmagazine.com |
2018-08-29 |
insert index_pages_linkeddomain managementtoday.co.uk |
2018-05-31 |
delete index_pages_linkeddomain youtu.be |
2018-05-31 |
insert index_pages_linkeddomain sciencebusiness.net |
2018-04-16 |
update statutory_documents CESSATION OF DARREN TRENNERY AS A PSC |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN TRENNERY |
2018-04-09 |
insert about_pages_linkeddomain firexuk.co.uk |
2018-04-09 |
insert about_pages_linkeddomain trafalgarfire.co.uk |
2018-04-09 |
insert index_pages_linkeddomain youtu.be |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-01-11 |
delete index_pages_linkeddomain buildingtalk.com |
2018-01-11 |
delete index_pages_linkeddomain shponline.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-13 |
delete index_pages_linkeddomain letsrecycle.com |
2017-12-13 |
delete index_pages_linkeddomain youtu.be |
2017-12-13 |
insert index_pages_linkeddomain buildingtalk.com |
2017-12-13 |
insert index_pages_linkeddomain shponline.co.uk |
2017-11-06 |
delete index_pages_linkeddomain hse.gov.uk |
2017-11-06 |
delete index_pages_linkeddomain manufacturingmanagement.co.uk |
2017-11-06 |
insert index_pages_linkeddomain letsrecycle.com |
2017-11-06 |
insert index_pages_linkeddomain youtu.be |
2017-10-02 |
delete index_pages_linkeddomain bbc.co.uk |
2017-10-02 |
delete index_pages_linkeddomain oilfieldtechnology.com |
2017-10-02 |
delete phone 40991800 |
2017-10-02 |
insert index_pages_linkeddomain hse.gov.uk |
2017-10-02 |
insert index_pages_linkeddomain manufacturingmanagement.co.uk |
2017-08-21 |
delete index_pages_linkeddomain fmlink.com |
2017-08-21 |
delete index_pages_linkeddomain pbctoday.co.uk |
2017-08-21 |
insert index_pages_linkeddomain bbc.co.uk |
2017-08-21 |
insert index_pages_linkeddomain oilfieldtechnology.com |
2017-08-21 |
insert phone 40991800 |
2017-07-22 |
delete index_pages_linkeddomain ampproject.org |
2017-07-22 |
delete index_pages_linkeddomain pwemag.co.uk |
2017-07-22 |
insert index_pages_linkeddomain fmlink.com |
2017-07-22 |
insert index_pages_linkeddomain pbctoday.co.uk |
2017-06-15 |
delete index_pages_linkeddomain iosh.co.uk |
2017-06-15 |
insert index_pages_linkeddomain ampproject.org |
2017-06-15 |
insert index_pages_linkeddomain pwemag.co.uk |
2017-05-15 |
delete index_pages_linkeddomain bbc.co.uk |
2017-03-14 |
delete index_pages_linkeddomain theguardian.com |
2017-03-14 |
insert index_pages_linkeddomain bbc.co.uk |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-29 |
delete index_pages_linkeddomain businessrevieweurope.eu |
2017-01-29 |
delete index_pages_linkeddomain shponline.co.uk |
2017-01-29 |
insert index_pages_linkeddomain iosh.co.uk |
2017-01-29 |
insert index_pages_linkeddomain theguardian.com |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
delete index_pages_linkeddomain ifsecglobal.com |
2016-12-23 |
delete index_pages_linkeddomain standard.co.uk |
2016-12-23 |
insert index_pages_linkeddomain businessrevieweurope.eu |
2016-12-23 |
insert index_pages_linkeddomain shponline.co.uk |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-29 |
delete index_pages_linkeddomain blueandgreentomorrow.com |
2016-10-29 |
insert index_pages_linkeddomain ifsecglobal.com |
2016-10-29 |
insert index_pages_linkeddomain standard.co.uk |
2016-10-01 |
delete index_pages_linkeddomain snip.ly |
2016-10-01 |
insert index_pages_linkeddomain blueandgreentomorrow.com |
2016-09-03 |
delete index_pages_linkeddomain wiltsglosstandard.co.uk |
2016-08-06 |
insert index_pages_linkeddomain snip.ly |
2016-08-06 |
insert index_pages_linkeddomain wiltsglosstandard.co.uk |
2016-03-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-22 |
update statutory_documents 08/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-25 |
update statutory_documents ADOPT ARTICLES 15/06/2015 |
2015-05-29 |
delete index_pages_linkeddomain ow.ly |
2015-05-08 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-04-24 |
update statutory_documents DIRECTOR APPOINTED DARREN TRENNERY |
2015-04-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-31 |
update statutory_documents 08/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete about_pages_linkeddomain google.com |
2014-10-27 |
delete contact_pages_linkeddomain google.com |
2014-09-21 |
insert about_pages_linkeddomain google.com |
2014-09-21 |
insert contact_pages_linkeddomain google.com |
2014-08-13 |
delete index_pages_linkeddomain 469design.co.uk |
2014-08-13 |
insert index_pages_linkeddomain ow.ly |
2014-08-13 |
insert index_pages_linkeddomain twitter.com |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-14 |
update statutory_documents 08/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-10 |
delete address 5 Drakes Mews, Crownhill Industrial, Milton Keynes, MK8 0ER |
2013-07-10 |
insert address 1 Warren Yard, Warren Park, Stratford Road, Milton Keynes, MK12 5NW |
2013-07-10 |
update primary_contact 5 Drakes Mews, Crownhill Industrial, Milton Keynes, MK8 0ER => 1 Warren Yard, Warren Park, Stratford Road, Milton Keynes, MK12 5NW |
2013-07-02 |
delete address 5 DRAKES MEWS CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ER |
2013-07-02 |
insert address 1 WARREN YARD WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK12 5NW |
2013-07-02 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
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 address CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX |
2013-06-21 |
insert address 5 DRAKES MEWS CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ER |
2013-06-21 |
update registered_address |
2013-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
5 DRAKES MEWS
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 0ER |
2013-03-07 |
update statutory_documents 08/02/13 FULL LIST |
2013-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WILLIAMS / 28/02/2013 |
2013-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD WILLIAMS / 28/02/2013 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
CEDAR HOUSE
BRECKLAND LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6EX |
2012-03-16 |
update statutory_documents 08/02/12 FULL LIST |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON WILLIAMS / 01/07/2011 |
2011-09-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED SAMANTHA ALISON WILLIAMS |
2010-05-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 08/02/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WILLIAMS / 01/11/2009 |
2009-08-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
SILBURY COURT
370-374 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 2AF |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents £ NC 1000/12016
17/01/ |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-22 |
update statutory_documents S-DIV
25/11/05 |
2005-12-22 |
update statutory_documents SUB DIV 25/11/05 |
2005-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM:
MERCER AND HOLE CHARTERED
ACCOUNTANTS, 420 SILBURY
BOULEVARD. MILTON KEYNES
BUCKINGHAMSHIRE MK9 2AF |
2005-09-27 |
update statutory_documents NC INC ALREADY ADJUSTED
15/07/05 |
2005-09-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-27 |
update statutory_documents £ NC 100/1000
15/07/0 |
2005-09-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-08 |
update statutory_documents SECRETARY RESIGNED |
2002-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |