Date | Description |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES |
2024-10-16 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-10-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-08 |
insert general_emails in..@cubeproductions.com |
2023-08-08 |
insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2023-08-08 |
insert alias Cube |
2023-08-08 |
insert alias Cube Productions |
2023-08-08 |
insert email in..@cubeproductions.com |
2023-08-08 |
insert index_pages_linkeddomain muse-themes.com |
2023-08-08 |
update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2023-08-08 |
update robots_txt_status www.cubeproductions.com: 200 => 404 |
2023-06-02 |
delete general_emails in..@cubeproductions.com |
2023-06-02 |
delete address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2023-06-02 |
delete alias Cube |
2023-06-02 |
delete alias Cube Productions |
2023-06-02 |
delete email in..@cubeproductions.com |
2023-06-02 |
delete index_pages_linkeddomain muse-themes.com |
2023-06-02 |
update primary_contact 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA => null |
2023-06-02 |
update robots_txt_status www.cubeproductions.com: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-23 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-10 |
insert general_emails in..@cubeproductions.com |
2022-09-10 |
insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2022-09-10 |
insert alias Cube |
2022-09-10 |
insert alias Cube Productions |
2022-09-10 |
insert email in..@cubeproductions.com |
2022-09-10 |
insert index_pages_linkeddomain muse-themes.com |
2022-09-10 |
update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2022-09-10 |
update robots_txt_status www.cubeproductions.com: 200 => 404 |
2022-08-10 |
delete general_emails in..@cubeproductions.com |
2022-08-10 |
delete address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2022-08-10 |
delete alias Cube |
2022-08-10 |
delete alias Cube Productions |
2022-08-10 |
delete email in..@cubeproductions.com |
2022-08-10 |
delete index_pages_linkeddomain muse-themes.com |
2022-08-10 |
update primary_contact 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA => null |
2022-08-10 |
update robots_txt_status www.cubeproductions.com: 404 => 200 |
2022-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ALLEN / 07/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES |
2021-12-06 |
update statutory_documents 19/11/21 STATEMENT OF CAPITAL GBP 151 |
2021-11-23 |
update statutory_documents SOLVENCY STATEMENT DATED 19/11/21 |
2021-11-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE TURNBULL |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN PETTIT |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE TURNBULL |
2021-10-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-23 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-17 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-23 |
update website_status FailedRobots => OK |
2018-06-23 |
insert general_emails in..@cubeproductions.com |
2018-06-23 |
delete alias Cobweb Solutions Limited |
2018-06-23 |
delete index_pages_linkeddomain cobweb.com |
2018-06-23 |
delete phone 0845 223 9000 |
2018-06-23 |
delete source_ip 217.28.135.98 |
2018-06-23 |
insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2018-06-23 |
insert alias Cube |
2018-06-23 |
insert alias Cube Productions |
2018-06-23 |
insert email in..@cubeproductions.com |
2018-06-23 |
insert index_pages_linkeddomain muse-themes.com |
2018-06-23 |
insert source_ip 185.137.220.8 |
2018-06-23 |
update description |
2018-06-23 |
update name Cobweb Solutions => Cube |
2018-06-23 |
update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA |
2018-05-06 |
update website_status FlippedRobots => FailedRobots |
2018-03-29 |
update website_status OK => FlippedRobots |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2017-11-27 |
update website_status IndexPageFetchError => OK |
2017-11-27 |
delete general_emails in..@cubeproductions.com |
2017-11-27 |
delete address Cube House
19 The Courtyard
Gorsey Lane, Coleshill,
Warwickshire, B46 1JA |
2017-11-27 |
delete alias Cube Productions |
2017-11-27 |
delete alias Cube Productions Limited |
2017-11-27 |
delete email in..@cubeproductions.com |
2017-11-27 |
delete fax 01675 465455 |
2017-11-27 |
delete phone 01675 465959 |
2017-11-27 |
delete registration_number 4632110 |
2017-11-27 |
delete source_ip 62.233.121.22 |
2017-11-27 |
insert alias Cobweb Solutions Limited |
2017-11-27 |
insert index_pages_linkeddomain cobweb.com |
2017-11-27 |
insert phone 0845 223 9000 |
2017-11-27 |
insert source_ip 217.28.135.98 |
2017-11-27 |
update description |
2017-11-27 |
update name Cube Productions Limited => Cobweb Solutions |
2017-11-27 |
update primary_contact Cube House
19 The Courtyard
Gorsey Lane, Coleshill,
Warwickshire, B46 1JA => null |
2017-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-07 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-04-05 |
update website_status OK => IndexPageFetchError |
2016-02-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-11 |
update statutory_documents 09/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-13 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 15/10/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-13 |
update statutory_documents 09/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-14 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents 09/01/12 FULL LIST |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012 |
2012-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012 |
2011-10-21 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 09/01/11 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010 |
2011-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010 |
2010-10-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 09/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN PETTIT / 12/01/2010 |
2009-10-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
2 GREENFIELD CRESCENT
EDGBASTON
BIRMINGHAM B15 3BE |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/03 |
2003-05-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/03 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2003-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-26 |
update statutory_documents SECRETARY RESIGNED |
2003-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |