Date | Description |
2024-03-31 |
delete email dp..@individualpubs.co.uk |
2024-03-31 |
insert email dp..@individualpubs.co.uk |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-09-15 |
delete email dp..@individualpubs.co.uk |
2023-09-15 |
insert email dp..@individualpubs.co.uk |
2023-08-13 |
delete email dp..@individualpubs.co.uk |
2023-08-13 |
insert email dp..@individualpubs.co.uk |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-24 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-10 |
delete email dp..@individualpubs.co.uk |
2023-07-10 |
insert email dp..@individualpubs.co.uk |
2023-04-21 |
delete email dp..@individualpubs.co.uk |
2023-04-21 |
insert email dp..@individualpubs.co.uk |
2023-01-17 |
delete email dp..@individualpubs.co.uk |
2023-01-17 |
insert email dp..@individualpubs.co.uk |
2022-11-14 |
delete email dp..@individualpubs.co.uk |
2022-11-14 |
delete email dp..@individualpubs.co.uk |
2022-11-14 |
insert email dp..@individualpubs.co.uk |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-08-12 |
insert email dp..@individualpubs.co.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-28 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-12 |
delete email dp..@individualpubs.co.uk |
2022-05-12 |
insert email dp..@individualpubs.co.uk |
2022-04-11 |
delete email dp..@individualpubs.co.uk |
2022-04-11 |
insert email dp..@individualpubs.co.uk |
2022-03-07 |
delete company_previous_name TAYVIN 255 LIMITED |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-21 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-15 |
insert email ma..@haymakers.individualpubs.co.uk |
2021-04-21 |
update website_status FlippedRobots => OK |
2021-04-14 |
update website_status OK => FlippedRobots |
2021-02-19 |
delete phone 01223 244536 |
2021-02-19 |
delete phone 01223 316610 |
2021-02-19 |
insert phone 01223 318536 |
2021-02-19 |
insert phone 01223 318610 |
2021-01-19 |
insert contact_pages_linkeddomain google.co.uk |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-07-25 |
insert terms_pages_linkeddomain stripe.com |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-12 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 06/12/2019 |
2019-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 06/12/2019 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-08 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-12 |
delete phone 01223 311077 |
2019-02-12 |
insert phone 01223 318077 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-30 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-28 |
delete phone 020 8986 8605 |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 24/10/2017 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 22/10/2017 |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN COWPER |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-26 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOM NAISBY / 14/07/2017 |
2017-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD TOM NAISBY / 14/07/2017 |
2017-05-19 |
delete index_pages_linkeddomain sde1000.github.io |
2017-05-19 |
delete index_pages_linkeddomain wikipedia.org |
2016-11-25 |
delete contact_pages_linkeddomain ourdevonshirekitchen.co.uk |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-06 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-20 |
delete index_pages_linkeddomain bitcoin.org |
2016-04-20 |
insert index_pages_linkeddomain wikipedia.org |
2015-12-07 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-07 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-02 |
update statutory_documents 02/11/15 FULL LIST |
2015-11-01 |
insert index_pages_linkeddomain github.com |
2015-08-10 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-10 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-09 |
insert contact_pages_linkeddomain facebook.com |
2015-07-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-17 |
update statutory_documents 02/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-07 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
insert index_pages_linkeddomain github.io |
2013-12-07 |
delete address PEGASUS HOUSE PEMBROKE AVENUE WATERBEACH CAMBRIDGE UNITED KINGDOM CB25 9PY |
2013-12-07 |
insert address PEGASUS HOUSE PEMBROKE AVENUE WATERBEACH CAMBRIDGE CB25 9PY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-11 |
update statutory_documents 02/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 1 => 3 |
2013-06-25 |
update num_mort_outstanding 0 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete address UNIT 111 NORMAN INDUSTRIAL ESTATE, CAMBRIDGE ROAD MILTON CAMBRIDGE CB24 6AT |
2013-06-21 |
insert address PEGASUS HOUSE PEMBROKE AVENUE WATERBEACH CAMBRIDGE UNITED KINGDOM CB25 9PY |
2013-06-21 |
update registered_address |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-03 |
update statutory_documents 02/11/12 FULL LIST |
2012-10-24 |
delete address Unit 111, Norman Industrial Estate, Cambridge Road, Milton, Cambridge CB24 6AT |
2012-10-24 |
insert address Pegasus House, Pembroke Avenue, Waterbeach, Cambridge CB25 9PY |
2012-10-24 |
insert email sd..@individualpubs.co.uk |
2012-08-06 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
UNIT 111 NORMAN INDUSTRIAL
ESTATE, CAMBRIDGE ROAD
MILTON
CAMBRIDGE
CB24 6AT |
2011-11-07 |
update statutory_documents 02/11/11 FULL LIST |
2011-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 28/03/2011 |
2011-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EARLY / 28/03/2011 |
2011-06-22 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 02/11/10 FULL LIST |
2010-08-19 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 02/11/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOM NAISBY / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID EARLY / 11/11/2009 |
2009-07-21 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
UNIT 111 NORMAN INDUSTRIAL
ESTATE, CAMBRIDGE ROAD
MILTON
CAMBRIDGE CB4 6AT |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
UNIT 111 NORMAN INDUSTRIAL
ESTATE CAMBRIDGE ROAD
MILTON
CAMBRIDGE CB4 6AT |
2006-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-01-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-20 |
update statutory_documents SHARES AGREEMENT OTC |
2003-03-31 |
update statutory_documents NC INC ALREADY ADJUSTED
07/03/03 |
2003-03-31 |
update statutory_documents £ NC 100/1000000
07/0 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/02 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0DP |
2002-02-11 |
update statutory_documents COMPANY NAME CHANGED
TAYVIN 255 LIMITED
CERTIFICATE ISSUED ON 11/02/02 |
2001-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |