Date | Description |
2024-04-17 |
insert person David Carruth |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
insert partner North Tees and Hartlepool NHS Trust |
2024-03-16 |
insert person Tyran Wallach |
2023-09-26 |
delete person Adam Allen |
2023-09-26 |
update person_description Darren Sheridan => Darren Sheridan |
2023-09-26 |
update person_description Gordon Wallach => Gordon Wallach |
2023-09-26 |
update person_description James Wallach => James Wallach |
2023-09-26 |
update person_description Nick Wallach => Nick Wallach |
2023-09-26 |
update person_title Fabio Wallach: Internal Sales We Asked Fabio Some Questions to Give You an Insight into [.] => Internal Sales We Asked Fabio Some Questions to Give You an Insight into [.]; Regional Sales Account Manager |
2023-09-26 |
update person_title Oro Simpson: Regional Account Manager; Regional Account Manager We Asked Oro Some Questions to Give You an Insight [.] => Regional Account Manager; Regional Sales Account Manager; Regional Account Manager We Asked Oro Some Questions to Give You an Insight [.] |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
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 |
2023-04-03 |
delete source_ip 62.138.13.45 |
2023-04-03 |
insert person Ian Evans |
2023-04-03 |
insert source_ip 109.228.58.201 |
2023-03-03 |
update person_title Neil Evans: Warehouse Manager => Warehouse Manager; Warehouse Manager We Asked Neil Some Questions to Give You an Insight into [.] |
2023-03-03 |
update person_title Zowie Watkins: Customer Service Manager => Customer Service Manager; Customer Service Manager We Asked Zowie Some Questions to Give You an Insight [.] |
2023-01-30 |
insert person Oro Simpson |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-24 |
update person_title Fabio Wallach: Internal Sales => Internal Sales We Asked Fabio Some Questions to Give You an Insight into [.] |
2022-08-22 |
delete person Ayrton Dalrymple |
2022-08-22 |
delete person Nick Jenkin |
2022-08-22 |
insert person Delores Dalrymple |
2022-08-22 |
insert person Elizabeth Hobbs |
2022-08-22 |
insert person Fabio Wallach |
2022-08-22 |
insert person Jack Murdock |
2022-07-23 |
insert person Rhianna Plant |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-05-21 |
insert contact_pages_linkeddomain smartsheet.com |
2022-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-12 |
update statutory_documents ALTER ARTICLES 31/03/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
insert person Adam Allen |
2021-12-20 |
insert person Nick Jenkin |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-09-24 |
insert person Calvin Joynt |
2021-09-24 |
insert person Rhianna Joynt |
2021-09-24 |
update person_title Ayrton Dalrymple: Sales Support => Member of the Sales Team; Area Sales Account Manager |
2021-09-24 |
update person_title Yvonne Edwards: Purchasing Executive => Purchasing; Member of the Customer Service Team |
2021-04-01 |
delete person Emma Moore |
2021-04-01 |
delete person Kate Hodge |
2021-04-01 |
delete person Natalie McLeod |
2021-04-01 |
delete person Oliver Spilsbury |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete person Dr. Candice Bellis |
2020-09-22 |
delete source_ip 185.2.5.96 |
2020-09-22 |
insert person Ayrton Dalrymple |
2020-09-22 |
insert source_ip 62.138.13.45 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-08 |
delete index_pages_linkeddomain youtube.com |
2020-04-08 |
update website_status FlippedRobots => OK |
2020-04-08 |
delete source_ip 87.76.22.168 |
2020-04-08 |
insert source_ip 185.2.5.96 |
2020-03-19 |
update website_status IndexPageFetchError => FlippedRobots |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-14 |
update website_status OK => IndexPageFetchError |
2019-04-06 |
update person_title Emma Moore: Business Development Manager => Regional Account Manager |
2019-04-06 |
update person_title Natalie McLeod: Customer Account Manager => Regional Account Manager |
2019-04-06 |
update person_title Tom Williams: Sales Account Manager => Regional Account Manager |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-28 |
insert person Emma Moore |
2018-10-28 |
insert person Natalie McLeod |
2018-10-28 |
update person_description Tom Williams => Tom Williams |
2018-08-20 |
delete person Andrew Jones |
2018-05-27 |
delete about_pages_linkeddomain vimeo.com |
2018-05-27 |
delete contact_pages_linkeddomain vimeo.com |
2018-05-27 |
delete index_pages_linkeddomain vimeo.com |
2018-05-27 |
delete terms_pages_linkeddomain vimeo.com |
2018-04-06 |
update person_title KLEEN Blade: Management System => System |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-02 |
delete person Emily Roberts |
2017-11-02 |
insert person Zowie Bellingham |
2017-06-07 |
insert person Andrew Jones |
2017-06-07 |
insert person Candice Bellis |
2017-06-07 |
insert person Joe Smith |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
insert email op..@solmedialtd.co.uk |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-08-24 |
insert person KLEEN Blade |
2016-08-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-25 |
update statutory_documents 27/06/16 STATEMENT OF CAPITAL GBP 500 |
2016-04-08 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 16/03/2016 |
2016-01-08 |
delete source_ip 79.170.44.115 |
2016-01-08 |
insert source_ip 87.76.22.168 |
2015-11-08 |
delete about_pages_linkeddomain wearefrostfireclients.com |
2015-11-08 |
delete contact_pages_linkeddomain wearefrostfireclients.com |
2015-11-08 |
delete index_pages_linkeddomain wearefrostfireclients.com |
2015-11-08 |
delete product_pages_linkeddomain wearefrostfireclients.com |
2015-11-08 |
delete terms_pages_linkeddomain wearefrostfireclients.com |
2015-08-12 |
insert about_pages_linkeddomain vimeo.com |
2015-08-12 |
insert about_pages_linkeddomain wearefrostfireclients.com |
2015-08-12 |
insert contact_pages_linkeddomain vimeo.com |
2015-08-12 |
insert contact_pages_linkeddomain wearefrostfireclients.com |
2015-08-12 |
insert index_pages_linkeddomain vimeo.com |
2015-08-12 |
insert index_pages_linkeddomain wearefrostfireclients.com |
2015-08-12 |
insert terms_pages_linkeddomain vimeo.com |
2015-08-12 |
insert terms_pages_linkeddomain wearefrostfireclients.com |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-12 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-24 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update statutory_documents SECRETARY APPOINTED JAMES WALLACH |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WALLACH |
2014-08-07 |
delete address UNIT 2 VERNON DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY UNITED KINGDOM SY1 3TF |
2014-08-07 |
insert address UNIT 2 VERNON DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3TF |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-22 |
update statutory_documents 27/06/14 FULL LIST |
2014-07-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA JOY WALLACH |
2014-02-07 |
delete address MERCIAN CLOSE LONGDEN ROAD SHREWSBURY SHROPSHIRE SY3 9EA |
2014-02-07 |
insert address UNIT 2 VERNON DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY UNITED KINGDOM SY1 3TF |
2014-02-07 |
update registered_address |
2014-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM, MERCIAN CLOSE LONGDEN ROAD, SHREWSBURY, SHROPSHIRE, SY3 9EA |
2013-09-06 |
update num_mort_charges 2 => 3 |
2013-09-06 |
update num_mort_outstanding 2 => 3 |
2013-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002927840003 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-01-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 27/06/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 27/06/11 FULL LIST |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACH / 18/03/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY WALLACH / 15/01/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON WALLACH / 11/06/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL MARY WALLACH / 11/06/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALLACH / 15/01/2010 |
2010-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON WALLACH / 11/06/2010 |
2010-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2010 FROM, UNIT 27 ELDON WAY, HOCKLEY, ESSEX, SS5 4AD |
2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, 6 THE PARADE, COLCHESTER ROAD, ROMFORD, ESSEX, RM3 0AQ |
2008-10-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACH / 16/07/2008 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
1997-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS |
1996-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-08 |
update statutory_documents RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS |
1994-07-01 |
update statutory_documents RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS |
1994-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-07-21 |
update statutory_documents RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS |
1992-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS |
1991-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS |
1989-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-08-24 |
update statutory_documents RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/88 FROM:
31 OXFORD ROAD, LONDON E17 |
1987-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-23 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-06-26 |
update statutory_documents RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS |
1986-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |