Date | Description |
2025-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2025 FROM
25-29 SANDY WAY YEADON
LEEDS
LS19 7EW
ENGLAND |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HUGHES / 01/04/2025 |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 31/03/2025 |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 01/04/2025 |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA PHILLIPS / 01/04/2025 |
2025-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS HUGHES |
2025-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARTHA PHILLIPS / 31/03/2025 |
2025-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 31/03/2025 |
2025-04-03 |
update statutory_documents CESSATION OF PETER WILLIAM DOWNEY AS A PSC |
2025-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY |
2025-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK |
2025-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARK |
2025-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM DOWNEY / 01/09/2022 |
2024-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HUGHES / 05/06/2024 |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES |
2024-07-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-06 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2024-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 05/06/2024 |
2024-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DOWNEY / 05/06/2024 |
2024-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA PHILLIPS / 05/06/2024 |
2024-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM DOWNEY / 05/06/2024 |
2024-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM
4 WHARFE MEWS CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX |
2024-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 05/06/2024 |
2024-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 05/06/2024 |
2024-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARTHA PHILLIPS / 05/06/2024 |
2024-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 05/06/2024 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-22 |
delete general_emails in..@source.co.uk |
2023-01-22 |
delete otherexecutives Peter Downey |
2023-01-22 |
delete otherexecutives Steve Clark |
2023-01-22 |
insert founder Peter Downey |
2023-01-22 |
insert founder Steve Clark |
2023-01-22 |
insert otherexecutives Michelle Horne |
2023-01-22 |
delete about_pages_linkeddomain headland.co.uk |
2023-01-22 |
delete address 24 Park Square West
Leeds, West Yorkshire
LS1 2PW |
2023-01-22 |
delete contact_pages_linkeddomain headland.co.uk |
2023-01-22 |
delete email in..@source.co.uk |
2023-01-22 |
delete fax 0113 234 6123 |
2023-01-22 |
delete index_pages_linkeddomain headland.co.uk |
2023-01-22 |
delete management_pages_linkeddomain headland.co.uk |
2023-01-22 |
delete source_ip 54.77.153.77 |
2023-01-22 |
delete source_ip 54.194.23.154 |
2023-01-22 |
insert about_pages_linkeddomain adigi.co.uk |
2023-01-22 |
insert contact_pages_linkeddomain adigi.co.uk |
2023-01-22 |
insert index_pages_linkeddomain adigi.co.uk |
2023-01-22 |
insert index_pages_linkeddomain cdninstagram.com |
2023-01-22 |
insert management_pages_linkeddomain adigi.co.uk |
2023-01-22 |
insert person Lewis Scott |
2023-01-22 |
insert person Michelle Horne |
2023-01-22 |
insert source_ip 141.193.213.11 |
2023-01-22 |
insert source_ip 141.193.213.10 |
2023-01-22 |
update person_title Millie Wray: Apprentice => Digital Marketing Apprentice |
2023-01-22 |
update person_title Peter Downey: Director => Founding Director |
2023-01-22 |
update person_title Steve Clark: Director => Founding Director |
2023-01-22 |
update robots_txt_status www.sourcemc.co.uk: 404 => 200 |
2022-12-21 |
delete source_ip 34.241.226.35 |
2022-12-21 |
delete source_ip 52.19.63.198 |
2022-12-21 |
insert source_ip 54.77.153.77 |
2022-12-21 |
insert source_ip 54.194.23.154 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-11-19 |
delete source_ip 54.194.114.221 |
2022-11-19 |
delete source_ip 54.229.225.83 |
2022-11-19 |
insert source_ip 34.241.226.35 |
2022-11-19 |
insert source_ip 52.19.63.198 |
2022-10-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-17 |
delete source_ip 176.34.65.18 |
2022-09-17 |
delete source_ip 54.194.83.98 |
2022-09-17 |
insert source_ip 54.194.114.221 |
2022-09-17 |
insert source_ip 54.229.225.83 |
2022-07-16 |
delete source_ip 99.80.240.132 |
2022-07-16 |
delete source_ip 52.214.5.47 |
2022-07-16 |
insert source_ip 176.34.65.18 |
2022-07-16 |
insert source_ip 54.194.83.98 |
2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-17 |
update statutory_documents 28/04/2022 |
2022-05-06 |
update statutory_documents 25/04/22 STATEMENT OF CAPITAL GBP 100.00 |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS HUGHES |
2022-04-14 |
delete source_ip 54.72.214.173 |
2022-04-14 |
delete source_ip 54.194.105.39 |
2022-04-14 |
insert source_ip 99.80.240.132 |
2022-04-14 |
insert source_ip 52.214.5.47 |
2022-03-15 |
insert general_emails in..@source.co.uk |
2022-03-15 |
delete source_ip 63.34.36.165 |
2022-03-15 |
delete source_ip 52.18.142.57 |
2022-03-15 |
insert email in..@source.co.uk |
2022-03-15 |
insert source_ip 54.72.214.173 |
2022-03-15 |
insert source_ip 54.194.105.39 |
2022-03-15 |
update person_title Kennady Caines: Senior Account Executive => Account Manager |
2022-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM DOWNEY / 15/11/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DOWNEY / 15/11/2021 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-09-30 |
delete source_ip 108.128.214.47 |
2021-09-30 |
delete source_ip 34.250.121.195 |
2021-09-30 |
insert source_ip 63.34.36.165 |
2021-09-30 |
insert source_ip 52.18.142.57 |
2021-08-30 |
insert person Kennady Caines |
2021-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 13/08/2021 |
2021-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KENNEDY / 13/08/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-25 |
delete source_ip 3.248.84.227 |
2021-06-25 |
delete source_ip 54.72.215.80 |
2021-06-25 |
insert source_ip 108.128.214.47 |
2021-06-25 |
insert source_ip 34.250.121.195 |
2021-05-23 |
delete source_ip 52.48.109.24 |
2021-05-23 |
insert source_ip 54.72.215.80 |
2021-04-06 |
delete source_ip 63.34.105.174 |
2021-04-06 |
delete source_ip 54.229.20.135 |
2021-04-06 |
insert source_ip 3.248.84.227 |
2021-04-06 |
insert source_ip 52.48.109.24 |
2021-01-27 |
delete person Mia Hodgkinson |
2021-01-27 |
delete source_ip 52.215.225.242 |
2021-01-27 |
delete source_ip 54.155.34.238 |
2021-01-27 |
insert source_ip 63.34.105.174 |
2021-01-27 |
insert source_ip 54.229.20.135 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 03/11/2020 |
2020-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 03/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
delete source_ip 52.18.63.4 |
2020-09-24 |
delete source_ip 54.76.159.79 |
2020-09-24 |
insert source_ip 52.215.225.242 |
2020-09-24 |
insert source_ip 54.155.34.238 |
2020-08-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA PHILLIPS / 07/07/2020 |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARTHA PHILLIPS / 07/07/2020 |
2020-07-14 |
delete source_ip 18.202.50.198 |
2020-07-14 |
delete source_ip 52.49.107.62 |
2020-07-14 |
insert source_ip 52.18.63.4 |
2020-07-14 |
insert source_ip 54.76.159.79 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
delete source_ip 63.32.116.110 |
2020-06-14 |
insert source_ip 18.202.50.198 |
2020-04-14 |
delete person Marta Rijo |
2020-04-14 |
insert person Mia Hodgkinson |
2020-04-14 |
update person_title Kennady Smith: Account Executive => Senior Account Executive |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-10-10 |
delete source_ip 34.250.171.19 |
2019-10-10 |
delete source_ip 52.16.134.43 |
2019-10-10 |
insert source_ip 63.32.116.110 |
2019-10-10 |
insert source_ip 52.49.107.62 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-10 |
delete source_ip 52.212.57.89 |
2019-05-10 |
delete source_ip 52.215.30.42 |
2019-05-10 |
insert source_ip 34.250.171.19 |
2019-05-10 |
insert source_ip 52.16.134.43 |
2019-03-03 |
delete source_ip 52.209.127.207 |
2019-03-03 |
delete source_ip 52.214.32.220 |
2019-03-03 |
insert source_ip 52.212.57.89 |
2019-03-03 |
insert source_ip 52.215.30.42 |
2019-03-03 |
update person_title Marta Rijo: Senior Account Executive => Account Manager |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-16 |
insert address 24 Park Square West
Leeds, West Yorkshire
LS1 2PW |
2018-07-16 |
update person_title Kennady Smith: Junior Account Executive => Account Executive |
2018-06-01 |
update person_title Marta Rijo: Account Executive => Senior Account Executive |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES KENNEDY |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA PHILLIPS |
2018-04-19 |
update statutory_documents CESSATION OF STEPHEN DAVID CLARK AS A PSC |
2018-04-10 |
delete source_ip 52.31.199.80 |
2018-04-10 |
insert source_ip 52.214.32.220 |
2017-12-12 |
delete source_ip 52.209.154.128 |
2017-12-12 |
delete source_ip 52.213.52.126 |
2017-12-12 |
insert source_ip 52.31.199.80 |
2017-12-12 |
insert source_ip 52.209.127.207 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM DOWNEY |
2017-12-05 |
update statutory_documents CESSATION OF PETER WILLIAM DOWNEY AS A PSC |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-06 |
delete source_ip 52.49.105.90 |
2017-11-06 |
delete source_ip 52.49.106.118 |
2017-11-06 |
insert source_ip 52.209.154.128 |
2017-11-06 |
insert source_ip 52.213.52.126 |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-02 |
delete source_ip 52.50.11.21 |
2017-10-02 |
delete source_ip 52.212.5.154 |
2017-10-02 |
insert source_ip 52.49.105.90 |
2017-10-02 |
insert source_ip 52.49.106.118 |
2017-08-20 |
delete source_ip 52.209.47.37 |
2017-08-20 |
delete source_ip 52.212.121.109 |
2017-08-20 |
insert source_ip 52.50.11.21 |
2017-08-20 |
insert source_ip 52.212.5.154 |
2017-08-20 |
update person_title Kennady Smith: Marketing Communications => Junior Account Executive |
2017-07-21 |
delete source_ip 54.72.145.67 |
2017-07-21 |
delete source_ip 54.72.243.185 |
2017-07-21 |
insert person Kennady Smith |
2017-07-21 |
insert source_ip 52.209.47.37 |
2017-07-21 |
insert source_ip 52.212.121.109 |
2017-06-13 |
delete source_ip 52.48.160.137 |
2017-06-13 |
delete source_ip 52.210.57.18 |
2017-06-13 |
insert source_ip 54.72.145.67 |
2017-06-13 |
insert source_ip 54.72.243.185 |
2017-05-13 |
delete general_emails in..@source.co.uk |
2017-05-13 |
delete email in..@source.co.uk |
2017-05-13 |
delete source_ip 52.31.199.58 |
2017-05-13 |
delete source_ip 52.209.221.190 |
2017-05-13 |
insert source_ip 52.48.160.137 |
2017-05-13 |
insert source_ip 52.210.57.18 |
2017-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS MARTHA PHILLIPS |
2017-03-08 |
delete source_ip 52.31.59.120 |
2017-03-08 |
delete source_ip 54.77.41.223 |
2017-03-08 |
insert source_ip 52.31.199.58 |
2017-03-08 |
insert source_ip 52.209.221.190 |
2017-01-20 |
delete source_ip 52.48.242.110 |
2017-01-20 |
delete source_ip 54.77.153.157 |
2017-01-20 |
insert source_ip 52.31.59.120 |
2017-01-20 |
insert source_ip 54.77.41.223 |
2016-12-03 |
delete source_ip 52.49.132.241 |
2016-12-03 |
delete source_ip 52.211.47.8 |
2016-12-03 |
insert source_ip 52.48.242.110 |
2016-12-03 |
insert source_ip 54.77.153.157 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-07 |
delete source_ip 54.154.110.143 |
2016-10-07 |
delete source_ip 54.246.134.210 |
2016-10-07 |
insert source_ip 52.49.132.241 |
2016-10-07 |
insert source_ip 52.211.47.8 |
2016-09-09 |
insert general_emails in..@source.co.uk |
2016-09-09 |
delete source_ip 52.48.76.177 |
2016-09-09 |
delete source_ip 52.48.235.54 |
2016-09-09 |
insert contact_pages_linkeddomain facebook.com |
2016-09-09 |
insert contact_pages_linkeddomain linkedin.com |
2016-09-09 |
insert email in..@source.co.uk |
2016-09-09 |
insert source_ip 54.154.110.143 |
2016-09-09 |
insert source_ip 54.246.134.210 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-28 |
update statutory_documents ADOPT ARTICLES 21/07/2016 |
2016-07-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-10 |
delete source_ip 54.154.40.18 |
2016-04-10 |
delete source_ip 54.154.184.180 |
2016-04-10 |
insert source_ip 52.48.76.177 |
2016-04-10 |
insert source_ip 52.48.235.54 |
2016-01-24 |
delete source_ip 195.92.225.191 |
2016-01-24 |
insert source_ip 54.154.40.18 |
2016-01-24 |
insert source_ip 54.154.184.180 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-09 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-23 |
update statutory_documents 14/11/15 FULL LIST |
2015-06-25 |
update statutory_documents ADOPT ARTICLES 01/06/2015 |
2015-06-24 |
delete fax 0113 253 6123 |
2015-06-24 |
insert fax 0113 234 6123 |
2015-01-07 |
delete address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2015-01-07 |
insert address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
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 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-24 |
update statutory_documents 14/11/14 NO CHANGES |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 1 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
2014-04-07 |
insert address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2014-04-07 |
update registered_address |
2014-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
1 WHARFE MEWS, CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-28 |
update statutory_documents 14/11/13 NO CHANGES |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 15/11/2013 |
2013-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 15/11/2013 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-21 |
update statutory_documents 14/11/12 FULL LIST |
2012-10-25 |
delete person Rachel Barson |
2012-10-25 |
insert person Laura Blanco-Medina |
2012-06-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL KENNEDY |
2012-05-30 |
update statutory_documents ADOPT ARTICLES 22/05/2012 |
2012-05-30 |
update statutory_documents 22/05/12 STATEMENT OF CAPITAL GBP 111 |
2011-11-29 |
update statutory_documents 14/11/11 FULL LIST |
2011-06-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents 14/11/10 FULL LIST |
2010-06-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-11-27 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 20/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DOWNEY / 20/11/2009 |
2009-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 20/11/2009 |
2009-08-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
2007-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents SECRETARY RESIGNED |
2002-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
2002-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |