Date | Description |
2023-07-21 |
delete about_pages_linkeddomain t.co |
2023-07-21 |
delete career_pages_linkeddomain t.co |
2023-07-21 |
delete contact_pages_linkeddomain t.co |
2023-07-21 |
delete index_pages_linkeddomain t.co |
2023-07-21 |
delete service_pages_linkeddomain t.co |
2023-07-21 |
delete terms_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CAINES |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CAINES |
2022-10-23 |
insert otherexecutives Julie Ridley |
2022-10-23 |
update person_description Julie Ridley => Julie Ridley |
2022-10-23 |
update person_title Julie Ridley: Our Sales Director => Director |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-09-21 |
delete source_ip 77.104.133.105 |
2020-09-21 |
insert source_ip 35.214.65.205 |
2020-03-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-03-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-12-05 |
delete career_pages_linkeddomain cv-library.co.uk |
2019-04-03 |
insert about_pages_linkeddomain bksblive2.co.uk |
2019-04-03 |
insert contact_pages_linkeddomain bksblive2.co.uk |
2019-04-03 |
insert index_pages_linkeddomain bksblive2.co.uk |
2019-04-03 |
insert service_pages_linkeddomain bksblive2.co.uk |
2019-04-03 |
insert terms_pages_linkeddomain bksblive2.co.uk |
2019-03-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-03-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-01-18 |
delete source_ip 195.8.66.1 |
2019-01-18 |
insert source_ip 77.104.133.105 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-05-13 |
delete about_pages_linkeddomain lsc.gov.uk |
2018-05-13 |
delete career_pages_linkeddomain lsc.gov.uk |
2018-05-13 |
delete contact_pages_linkeddomain lsc.gov.uk |
2018-05-13 |
delete index_pages_linkeddomain lsc.gov.uk |
2018-05-13 |
delete person John Telfer |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-03-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
2017-09-08 |
delete address Alpha 319,
Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Surrey
GU24 8JB |
2017-09-08 |
insert address Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Chobham, Surrey
GU24 8JB |
2017-09-08 |
update primary_contact Alpha 319,
Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Surrey
GU24 8JB => Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Chobham, Surrey
GU24 8JB |
2017-07-26 |
delete fax 01932 567525 |
2017-07-26 |
insert person Levy Employer |
2017-06-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE CAINES |
2017-05-26 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
delete address BROOK HOUSE 56 GUILDFORD STREET CHERTSEY SURREY KT16 9BE |
2017-02-10 |
insert address 319 CHOBHAM BUSINESS CENTRE CHOBHAM WOKING ENGLAND GU24 8JB |
2017-02-10 |
update registered_address |
2017-02-07 |
delete address Brook House
56 Guildford Street
Chertsey
Surrey
KT16 9BE |
2017-02-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-02-07 |
insert address Alpha 319,
Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Surrey
GU24 8JB |
2017-02-07 |
insert person Andy Harris |
2017-02-07 |
update primary_contact Brook House
56 Guildford Street
Chertsey
Surrey
KT16 9BE => Alpha 319,
Building K, Ground Floor,
Chobham Business Centre
Chertsey Road,
Surrey
GU24 8JB |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
BROOK HOUSE
56 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BE |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CAINES |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE WOODWARD |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-09 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-19 |
update statutory_documents 12/11/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-10 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-01-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-12-24 |
insert about_pages_linkeddomain onefile.co.uk |
2014-12-24 |
insert career_pages_linkeddomain onefile.co.uk |
2014-12-24 |
insert contact_pages_linkeddomain onefile.co.uk |
2014-12-24 |
insert index_pages_linkeddomain onefile.co.uk |
2014-12-03 |
update statutory_documents 12/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-09 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-30 |
insert about_pages_linkeddomain lsc.gov.uk |
2014-04-30 |
insert career_pages_linkeddomain lsc.gov.uk |
2014-04-30 |
insert contact_pages_linkeddomain lsc.gov.uk |
2014-01-24 |
delete person Vince Cable |
2013-12-27 |
insert person Vince Cable |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-28 |
update statutory_documents 12/11/13 FULL LIST |
2013-09-04 |
delete person George Osborne |
2013-07-16 |
delete person Vince Cable |
2013-07-16 |
insert person George Osborne |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-05-11 |
insert person Vince Cable |
2013-03-14 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update statutory_documents SECOND FILING WITH MUD 12/11/12 FOR FORM AR01 |
2013-02-01 |
update website_status OK |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 12/11/12 FULL LIST |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CAINES / 04/05/2012 |
2012-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE CAINES / 04/05/2012 |
2012-03-14 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 12/11/11 FULL LIST |
2011-03-08 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-11-16 |
update statutory_documents 12/11/10 FULL LIST |
2010-06-30 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-06-10 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-10 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE JENNIFER RIDLEY / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CAINES / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARTINE WOODWARD / 10/12/2009 |
2009-07-11 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
19 LONDON STREET, CHERTSEY, SURREY KT16 8AP |
2006-07-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM:
12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB |
2002-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-21 |
update statutory_documents SECRETARY RESIGNED |
2002-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |