Date | Description |
2025-03-23 |
delete source_ip 52.30.93.143 |
2025-03-23 |
insert source_ip 172.67.169.90 |
2025-03-23 |
insert source_ip 104.21.79.78 |
2024-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, NO UPDATES |
2024-04-12 |
delete vat 515784136 |
2024-04-12 |
insert vat 782777867 |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-02-23 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-07-15 |
delete address 15 Warwick Road, Stratford upon Avon, CV37 6YW |
2023-07-15 |
insert address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-Avon, Warwickshire, CV37 7GZ |
2023-07-15 |
update primary_contact 15 Warwick Road, Stratford upon Avon, CV37 6YW => Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-Avon, Warwickshire, CV37 7GZ |
2023-06-07 |
delete address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW |
2023-06-07 |
insert address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-07 |
update registered_address |
2023-05-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL ATKINSON / 30/04/2023 |
2023-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND GERRARD TAGERT / 30/04/2023 |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
15 WARWICK ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6YW |
2023-01-28 |
delete about_pages_linkeddomain evosite.co.uk |
2023-01-28 |
delete contact_pages_linkeddomain evosite.co.uk |
2023-01-28 |
delete index_pages_linkeddomain evosite.co.uk |
2023-01-28 |
delete product_pages_linkeddomain evosite.co.uk |
2023-01-28 |
insert about_pages_linkeddomain evo.agency |
2023-01-28 |
insert contact_pages_linkeddomain evo.agency |
2023-01-28 |
insert index_pages_linkeddomain evo.agency |
2023-01-28 |
insert product_pages_linkeddomain evo.agency |
2022-12-27 |
insert person Spring Fair |
2022-11-25 |
delete address Three Rivers Carousel SS22
TF Lunch Carousel SS22 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-06 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-18 |
delete address Tribal Fusion Lunch
Guatemala 2021 |
2022-04-18 |
delete index_pages_linkeddomain beauandelliot.com |
2022-04-18 |
insert address Three Rivers Carousel SS22
TF Lunch Carousel SS22 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-12 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-22 |
insert address Tribal Fusion Lunch
Guatemala 2021 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-27 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-07 |
insert person Spring Fair |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-03-01 |
delete person Spring Fair |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-28 |
insert person Spring Fair |
2019-01-28 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-24 |
insert index_pages_linkeddomain beauandelliot.com |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-04 |
insert vat 515784136 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-12 |
delete address Beau & Elliot Linear Square Placemats set of 4
Beau & Elliot Linear Square Placemats set of 4 |
2016-09-14 |
insert address Beau & Elliot Linear Square Placemats set of 4
Beau & Elliot Linear Square Placemats set of 4 |
2016-06-08 |
update website_status FlippedRobots => OK |
2016-06-08 |
delete source_ip 95.138.134.194 |
2016-06-08 |
delete vat 515784136 |
2016-06-08 |
insert source_ip 52.30.93.143 |
2016-06-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-10 |
update website_status OK => FlippedRobots |
2016-05-03 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-25 |
delete person Spring Fair |
2016-01-28 |
insert person Spring Fair |
2015-11-08 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-08 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-30 |
update statutory_documents 10/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-30 |
update statutory_documents 10/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-08 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-30 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 10/10/2013 |
2013-08-24 |
delete source_ip 83.138.181.10 |
2013-08-24 |
insert source_ip 95.138.134.194 |
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 |
2013-07-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-10 |
delete contact_pages_linkeddomain google.com |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
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 |
2013-02-01 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-17 |
insert address 15 Warwick Road, Stratford upon Avon, CV37 6YW |
2012-11-20 |
delete person Candy Dot |
2012-10-22 |
update statutory_documents 10/10/12 FULL LIST |
2012-07-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 10/10/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 10/10/10 FULL LIST |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 01/10/2009 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
2010-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
2010-07-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents 18/01/10 FULL LIST |
2009-11-11 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
2009-01-15 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TAGERT / 13/10/2008 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-24 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2004-11-02 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/02 |
2003-10-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-09 |
update statutory_documents £ NC 10000/10500
31/10/ |
2003-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents SECRETARY RESIGNED |
2001-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |