Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-11 |
delete about_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete contact_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete index_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete product_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete projects_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete service_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
delete source_ip 165.22.115.32 |
2024-03-11 |
delete terms_pages_linkeddomain soapagency.co.uk |
2024-03-11 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert product_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert projects_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert service_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert source_ip 165.22.124.41 |
2024-03-11 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-21 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOBLE / 05/04/2022 |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE SCOBLE / 05/04/2022 |
2022-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SCOBLE / 05/04/2022 |
2022-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE SCOBLE / 05/04/2022 |
2022-04-18 |
delete source_ip 167.99.94.18 |
2022-04-18 |
insert source_ip 165.22.115.32 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-26 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-09-26 |
insert service_pages_linkeddomain bradleycollection.com |
2020-09-26 |
insert service_pages_linkeddomain creationbaumann.com |
2020-09-26 |
insert service_pages_linkeddomain jab.de |
2020-09-26 |
insert service_pages_linkeddomain shuttershop.co.uk |
2020-09-26 |
insert service_pages_linkeddomain silentgliss.co.uk |
2020-09-26 |
insert service_pages_linkeddomain theromogroup.com |
2020-09-26 |
insert service_pages_linkeddomain tillysinteriors.com |
2020-09-26 |
insert service_pages_linkeddomain woodnotes.fi |
2020-09-26 |
insert service_pages_linkeddomain zimmer-rohde.com |
2020-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOBLE / 10/07/2020 |
2020-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE SCOBLE / 10/07/2020 |
2020-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE SCOBLE / 10/07/2020 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SCOBLE / 10/07/2020 |
2020-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE SCOBLE / 10/07/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-01 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-16 |
delete source_ip 46.32.251.252 |
2019-06-16 |
insert source_ip 167.99.94.18 |
2019-05-09 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-02 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-12-13 |
delete source_ip 173.249.158.74 |
2017-12-13 |
insert source_ip 46.32.251.252 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-08-21 |
delete fax +44 (0)1844 214755 |
2016-08-21 |
insert fax +44 (0)1844 354521 |
2015-12-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-12 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-15 |
update statutory_documents 11/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-18 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-05 |
delete source_ip 87.76.31.27 |
2015-04-05 |
insert source_ip 173.249.158.74 |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044830010002 |
2014-09-07 |
delete address MORLAND HOUSE STATION ROAD CHINNOR OXON UNITED KINGDOM OX39 4QA |
2014-09-07 |
insert address MORLAND HOUSE STATION ROAD CHINNOR OXON OX39 4QA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-09-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BIRCH / 01/07/2014 |
2014-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE BIRCH / 01/07/2014 |
2014-08-12 |
update statutory_documents 11/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-17 |
delete source_ip 78.31.104.184 |
2013-11-17 |
insert source_ip 87.76.31.27 |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-22 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address THE SANDERUM CENTRE 30A UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EX |
2013-06-25 |
insert address MORLAND HOUSE STATION ROAD CHINNOR OXON UNITED KINGDOM OX39 4QA |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-05-16 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
delete address The Sanderum Centre
30a Upper High Street
Thame
Oxon
OX9 3EX
United Kingdom |
2013-02-20 |
insert address Morland House
Station Road
Chinnor
Oxon OX39 4QA
United Kingdom |
2013-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
THE SANDERUM CENTRE
30A UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EX |
2012-12-16 |
delete registration_number 008979 |
2012-12-16 |
delete vat 345 657 3 |
2012-07-17 |
update statutory_documents 11/07/12 FULL LIST |
2012-01-09 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 11/07/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 11/07/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BIRCH / 19/07/2010 |
2010-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE BIRCH / 19/07/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOBLE / 01/01/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BIRCH / 01/01/2010 |
2010-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BIRCH / 01/01/2010 |
2010-01-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/05 FROM:
76 CHURCH ROAD
ASHFORD
MIDDLESEX TW15 2TW |
2005-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-19 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
2002-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
76 CHURCH ROAD
ASHFORD
MIDDLESEX
TW15 2TW |
2002-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/02 FROM:
CROUDACE HOUSE, 97 GODSTONE ROAD
CATERHAM
SURREY
CR3 6XQ |
2002-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |