Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038642440001 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-07 |
update statutory_documents ADOPT ARTICLES 30/08/2022 |
2022-09-07 |
update statutory_documents ADOPT ARTICLES 30/08/2022 |
2022-08-15 |
delete address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2022-08-15 |
delete phone +44 (0) 303 123 1113 |
2022-08-15 |
delete terms_pages_linkeddomain ico.org.uk |
2022-08-15 |
insert address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP |
2022-08-15 |
insert registration_number ZA196969 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
2021-02-09 |
insert about_pages_linkeddomain list-manage.com |
2021-02-09 |
insert career_pages_linkeddomain list-manage.com |
2021-02-09 |
insert contact_pages_linkeddomain list-manage.com |
2021-02-09 |
insert index_pages_linkeddomain list-manage.com |
2021-02-09 |
insert solution_pages_linkeddomain list-manage.com |
2021-02-09 |
insert terms_pages_linkeddomain list-manage.com |
2021-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-01 |
update statutory_documents ADOPT ARTICLES 22/12/2020 |
2020-08-03 |
insert about_pages_linkeddomain github.com |
2020-08-03 |
insert career_pages_linkeddomain github.com |
2020-08-03 |
insert contact_pages_linkeddomain github.com |
2020-08-03 |
insert index_pages_linkeddomain github.com |
2020-08-03 |
insert solution_pages_linkeddomain github.com |
2020-08-03 |
insert terms_pages_linkeddomain github.com |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038642440001 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents ADOPT ARTICLES 11/11/2019 |
2019-09-24 |
update robots_txt_status support.cardstream.com: 200 => 404 |
2019-06-09 |
delete vat 173 9979 41 |
2019-06-09 |
insert vat 269 1251 94 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-04-23 |
update website_status FlippedRobots => OK |
2019-04-23 |
delete source_ip 5.135.102.114 |
2019-04-23 |
insert source_ip 192.124.249.153 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-22 |
update website_status OK => FlippedRobots |
2019-03-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update website_status FlippedRobots => OK |
2018-07-07 |
delete privacy_emails pr..@cardstream.com |
2018-07-07 |
delete email pr..@cardstream.com |
2018-07-07 |
delete phone 0845 00 99 575 |
2018-07-07 |
delete phone 0845 0099 585 |
2018-07-07 |
delete source_ip 104.16.67.42 |
2018-07-07 |
delete source_ip 104.16.68.42 |
2018-07-07 |
insert address Birches Corner, Heron Gate, Taunton, TA1 2LP
London |
2018-07-07 |
insert address Cardstream, 91 Wimpole Street, Marylebone, London, W1G 0EF |
2018-07-07 |
insert address Heron Gate, Birches Corner, Taunton, Somerset, TA1 2LP |
2018-07-07 |
insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2018-07-07 |
insert email dp..@cardstream.com |
2018-07-07 |
insert phone +44 (0) 303 123 1113 |
2018-07-07 |
insert phone 0345 00 99 575 |
2018-07-07 |
insert phone 0345 0099 585 |
2018-07-07 |
insert source_ip 5.135.102.114 |
2018-07-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-07 |
update robots_txt_status mms.cardstream.com: 522 => 404 |
2018-06-24 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-29 |
update website_status FailedRobots => FailedRobotsLimitReached |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-11 |
update website_status OK => FailedRobots |
2017-01-24 |
update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 236.41 |
2016-12-22 |
update robots_txt_status mms.cardstream.com: 404 => 522 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 231.717 |
2016-08-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-25 |
update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 231.389 |
2016-06-23 |
delete source_ip 92.63.139.210 |
2016-06-23 |
insert source_ip 104.16.67.42 |
2016-06-23 |
insert source_ip 104.16.68.42 |
2016-06-21 |
update statutory_documents 03/06/16 FULL LIST |
2016-04-07 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-03-15 |
update statutory_documents 07/07/15 STATEMENT OF CAPITAL GBP 213.626 |
2016-03-08 |
update statutory_documents 03/02/16 STATEMENT OF CAPITAL GBP 230.589 |
2016-03-08 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 228.458 |
2016-02-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-02-09 |
update statutory_documents 18/01/16 STATEMENT OF CAPITAL GBP 227.127 |
2016-01-02 |
delete address York House
Blackbrook Park Avenue
Taunton TA1 2PX |
2016-01-02 |
delete address of York House Blackbrook Park Avenue Taunton TA1 2PX |
2015-12-16 |
update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 226.447 |
2015-12-15 |
update statutory_documents 09/07/15 STATEMENT OF CAPITAL GBP 214.915 |
2015-12-15 |
update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 226.447 |
2015-12-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address BIRCHES CORNER HERON GATE TAUNTON SOMERSET ENGLAND TA1 2LP |
2015-07-07 |
insert address BIRCHES CORNER HERON GATE TAUNTON SOMERSET TA1 2LP |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-30 |
update statutory_documents 03/06/15 FULL LIST |
2015-05-31 |
delete address Birches Corner
Heron Gate
Taunton TA1 2LP |
2015-05-31 |
insert address York House
Blackbrook Park Avenue
Taunton TA1 2PX |
2015-05-31 |
insert address of York House Blackbrook Park Avenue Taunton TA1 2PX |
2015-05-02 |
delete address York House
Blackbrook Park Avenue
Taunton TA1 2PX |
2015-05-02 |
delete address of York House Blackbrook Park Avenue Taunton TA1 2PX |
2015-05-02 |
insert address Birches Corner
Heron Gate
Taunton TA1 2LP |
2015-03-07 |
insert address of Birches Corner Heron Gate Taunton Somerset TA1 2LP United Kingdom |
2015-02-07 |
delete address York House
Blackbrook Park Avenue
Taunton TA1 2PX
United Kingdom |
2015-02-07 |
insert address Birches Corner
Heron Gate
Taunton
Somerset
TA1 2LP
United Kingdom |
2015-02-07 |
update primary_contact York House
Blackbrook Park Avenue
Taunton TA1 2PX
United Kingdom => Birches Corner
Heron Gate
Taunton
Somerset
TA1 2LP
United Kingdom |
2015-02-07 |
delete address YORK HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX |
2015-02-07 |
insert address BIRCHES CORNER HERON GATE TAUNTON SOMERSET ENGLAND TA1 2LP |
2015-02-07 |
update registered_address |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
YORK HOUSE BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX |
2015-01-10 |
insert registration_number 03864244 |
2015-01-10 |
insert vat 173 9979 41 |
2014-11-27 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 212.256 |
2014-11-27 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 212.766 |
2014-11-27 |
update statutory_documents 29/09/14 STATEMENT OF CAPITAL GBP 204.256 |
2014-07-30 |
update statutory_documents ADOPT ARTICLES 20/06/2014 |
2014-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-07-30 |
update statutory_documents SUBDIVISION 20/06/2014 |
2014-07-30 |
update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 202.128 |
2014-07-30 |
update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 200 |
2014-07-30 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 200.973 |
2014-07-30 |
update statutory_documents SUB-DIVISION
20/06/14 |
2014-07-07 |
delete sic_code 64191 - Banks |
2014-07-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2014-07-07 |
update account_ref_month 10 => 12 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-12-20 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2015-01-17 => 2015-07-01 |
2014-06-03 |
update statutory_documents 03/06/14 FULL LIST |
2014-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-06-01 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014 |
2014-03-24 |
insert address of York House Blackbrook Park Avenue Taunton TA1 2PX |
2014-01-16 |
insert registration_number 03864244 |
2014-01-16 |
insert vat 173 9979 41 |
2014-01-07 |
update returns_last_madeup_date 2013-10-25 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-11-22 => 2015-01-17 |
2013-12-20 |
update statutory_documents 20/12/13 FULL LIST |
2013-12-07 |
delete address YORK HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET ENGLAND TA1 2PX |
2013-12-07 |
insert address YORK HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-10 |
update statutory_documents 25/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-07-01 |
delete address 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
2013-07-01 |
insert address YORK HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET ENGLAND TA1 2PX |
2013-07-01 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-25 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
9 THE CRESCENT
TAUNTON
SOMERSET
TA1 4EA |
2013-02-01 |
update statutory_documents 25/10/12 FULL LIST |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES SHARPE |
2012-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERSTIN SHARPE |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERSTIN SHARPE |
2011-10-26 |
update statutory_documents 25/10/11 FULL LIST |
2011-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-11-11 |
update statutory_documents 25/10/10 FULL LIST |
2010-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARPE / 13/08/2010 |
2010-01-15 |
update statutory_documents 25/10/09 FULL LIST |
2009-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TONY SHARPE |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
2007-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
WESTLEIGH
BROOMFIELD
BRIDGWATER
SOMERSET TA5 2EH |
2006-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |