Date | Description |
2024-04-07 |
delete address 12 GREENWAY FARM, BATH ROAD WICK BRISTOL ENGLAND BS30 5RL |
2024-04-07 |
insert address B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL UNITED KINGDOM BS16 1GW |
2024-04-07 |
update registered_address |
2024-04-04 |
update website_status FailedRobots => OK |
2023-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM
12 GREENWAY FARM, BATH ROAD
WICK
BRISTOL
BS30 5RL
ENGLAND |
2023-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 04/12/2023 |
2023-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 04/12/2023 |
2023-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHANNA DENNIS / 04/12/2023 |
2023-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 04/12/2023 |
2023-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 04/12/2023 |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES |
2023-10-13 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-07-24 |
update website_status OK => FlippedRobots |
2023-07-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-05-03 |
update website_status FlippedRobots => FailedRobots |
2023-03-18 |
update website_status OK => FlippedRobots |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-09-07 |
update account_ref_month 12 => 3 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2022-08-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-18 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022 |
2022-03-07 |
delete address 55 HIGH STREET SHIREHAMPTON BRISTOL ENGLAND BS11 0DW |
2022-03-07 |
insert address 12 GREENWAY FARM, BATH ROAD WICK BRISTOL ENGLAND BS30 5RL |
2022-03-07 |
update registered_address |
2022-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM
55 HIGH STREET
SHIREHAMPTON
BRISTOL
BS11 0DW
ENGLAND |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 23/02/2022 |
2022-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHANNA DENNIS / 23/02/2022 |
2022-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 23/02/2022 |
2022-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 23/02/2022 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-18 |
delete address 2 Denmark Road, Reading, Berkshire RG1 5PA |
2019-04-18 |
delete index_pages_linkeddomain twitter.com |
2019-04-18 |
delete phone 0118 986 1672 |
2019-04-18 |
insert address 2 Denmark Road, Reading RG1 5PA |
2019-04-18 |
insert email ia..@indentdesign.co.uk |
2019-04-18 |
insert phone +44 (0) 118 986 1672 |
2019-04-18 |
update primary_contact 2 Denmark Road, Reading, Berkshire RG1 5PA => 2 Denmark Road, Reading RG1 5PA |
2019-01-07 |
delete address ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL ENGLAND BS32 8AX |
2019-01-07 |
insert address 55 HIGH STREET SHIREHAMPTON BRISTOL ENGLAND BS11 0DW |
2019-01-07 |
update registered_address |
2018-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
ORDMAN HOUSE 31 ARDEN CLOSE
BRADLEY STOKE
BRISTOL
BS32 8AX
ENGLAND |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents SAIL ADDRESS CREATED |
2017-12-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS |
2017-05-07 |
insert address ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL ENGLAND BS32 8AX |
2017-05-07 |
update registered_address |
2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
2ND FLOOR, 53 HIGH STREET
KEYNSHAM
BRISTOL
BS31 1DS |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
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 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-02-10 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2016-01-06 |
update statutory_documents 25/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-13 |
delete about_pages_linkeddomain silktide.com |
2015-05-13 |
delete index_pages_linkeddomain silktide.com |
2015-05-13 |
insert about_pages_linkeddomain twitter.com |
2015-05-13 |
insert index_pages_linkeddomain twitter.com |
2015-05-13 |
insert industry_tag graphic design and web design |
2015-02-07 |
delete address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DS |
2015-02-07 |
insert address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-02-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2015-01-13 |
update statutory_documents 25/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 45 CHARLTON ROAD KEYNSHAM BRISTOL BS31 2JG |
2014-07-07 |
insert address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DS |
2014-07-07 |
update registered_address |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
45 CHARLTON ROAD
KEYNSHAM
BRISTOL
BS31 2JG |
2014-03-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-03-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2014-02-12 |
update statutory_documents 25/11/13 FULL LIST |
2013-07-21 |
insert about_pages_linkeddomain silktide.com |
2013-07-21 |
insert contact_pages_linkeddomain silktide.com |
2013-07-21 |
insert index_pages_linkeddomain silktide.com |
2013-07-21 |
insert portfolio_pages_linkeddomain silktide.com |
2013-07-21 |
insert service_pages_linkeddomain silktide.com |
2013-07-21 |
insert terms_pages_linkeddomain silktide.com |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-11 |
update statutory_documents 25/11/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 25/11/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
3RD FLOOR HOWARD HOUSE
QUEENS AVENUE
CLIFTON
BRISTOL
BS8 1QT |
2011-01-11 |
update statutory_documents 25/11/10 FULL LIST |
2010-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-14 |
update statutory_documents 25/11/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM DENNIS / 25/11/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DENISE DENNIS / 25/11/2009 |
2009-09-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS |
2008-07-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents NC INC ALREADY ADJUSTED
18/02/04 |
2004-10-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-08-09 |
update statutory_documents £ NC 1000/2000
18/02/0 |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-17 |
update statutory_documents SECRETARY RESIGNED |
2004-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/04 FROM:
HOWARD HOUSE, QUEENS AVENUE, BRISTOL, BS8 1QT |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-28 |
update statutory_documents SECRETARY RESIGNED |
1999-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents SECRETARY RESIGNED |
1999-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |