Date | Description |
2025-04-06 |
delete source_ip 185.96.67.249 |
2025-04-06 |
insert source_ip 62.100.205.128 |
2024-11-18 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-21 |
delete source_ip 185.96.67.242 |
2024-03-21 |
insert source_ip 185.96.67.249 |
2023-11-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-15 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-26 |
update robots_txt_status www.gwnet-working.com: 200 => 404 |
2022-07-24 |
update robots_txt_status www.gwnet-working.com: 404 => 200 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-21 |
delete address Solent Business Centre,
Millbrook Road West,
Southampton, SO15 0HW |
2021-04-21 |
insert address Unit 7, Freemantle Business Centre,
152 Millbrook Road East, Southampton, SO15 1JR |
2021-04-21 |
update primary_contact Solent Business Centre,
Millbrook Road West
Southampton,SO15 0HW => Unit 7, Freemantle Business Centre,
152 Millbrook Road East, Southampton, SO15 1JR |
2021-04-07 |
delete address SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON UNITED KINGDOM SO15 0HW |
2021-04-07 |
insert address UNIT 7 FREEMANTLE BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE ENGLAND SO15 1JR |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-07 |
update registered_address |
2021-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM
SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
UNITED KINGDOM |
2021-02-15 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044327620002 |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044327620001 |
2020-10-02 |
update website_status OK => DomainNotFound |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOSSE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-12 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-24 |
delete source_ip 83.170.112.49 |
2019-07-24 |
insert source_ip 185.96.67.242 |
2019-05-19 |
delete phone +44 (0)844 41 42 422 |
2019-05-19 |
delete source_ip 212.69.36.180 |
2019-05-19 |
insert index_pages_linkeddomain marine-marketing.co.uk |
2019-05-19 |
insert source_ip 83.170.112.49 |
2019-05-19 |
update robots_txt_status www.gwnet-working.com: 200 => 404 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-25 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-20 |
delete person Blake Williams |
2018-09-20 |
delete person Joanne Oakley |
2018-09-20 |
delete person Matthew Gosse |
2018-09-20 |
delete person Tom Peters |
2018-09-20 |
update founded_year null => 2002 |
2018-06-28 |
insert service_pages_linkeddomain 3cx.com |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-05-07 |
update website_status InternalTimeout => OK |
2018-05-07 |
insert person Matthew Gosse |
2018-02-19 |
update website_status OK => InternalTimeout |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-02 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-12 |
insert index_pages_linkeddomain twitter.com |
2017-06-12 |
insert service_pages_linkeddomain twitter.com |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete address SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW |
2017-01-07 |
insert address SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON UNITED KINGDOM SO15 0HW |
2017-01-07 |
update registered_address |
2016-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM
SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOSSE / 09/12/2016 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOSSE / 09/12/2016 |
2016-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GOSSE / 09/12/2016 |
2016-06-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-13 |
update statutory_documents 07/05/16 FULL LIST |
2016-02-07 |
insert person Blake Williams |
2016-02-07 |
update person_description Tom Peters => Tom Peters |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-13 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-06 |
delete source_ip 212.69.36.228 |
2015-08-06 |
insert source_ip 212.69.36.180 |
2015-07-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-07-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-06-11 |
delete fax +44 (0)8701 303 410 |
2015-06-09 |
update statutory_documents 07/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-07-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-06-05 |
update statutory_documents 07/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-04 |
delete about_pages_linkeddomain the-computer-geek.co.uk |
2013-07-04 |
delete person Dave Hendley |
2013-07-04 |
delete person Stevie Gillett |
2013-07-04 |
insert person Tom Peters |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-08 |
update statutory_documents 07/05/13 FULL LIST |
2013-01-18 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 07/05/12 FULL LIST |
2012-01-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 07/05/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOSSE / 07/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOSSE / 07/05/2010 |
2010-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GOSSE / 07/05/2010 |
2010-02-11 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GOSSE / 07/05/2009 |
2009-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOSSE / 07/05/2009 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2002-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2002-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-14 |
update statutory_documents SECRETARY RESIGNED |
2002-05-14 |
update statutory_documents S366A DISP HOLDING AGM 07/05/02 |
2002-05-14 |
update statutory_documents S386 DISP APP AUDS 07/05/02 |
2002-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |