Date | Description |
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 |
2023-10-06 |
update website_status FailedRobots => FlippedRobots |
2023-09-18 |
update website_status FlippedRobots => FailedRobots |
2023-08-22 |
update website_status FailedRobots => FlippedRobots |
2023-08-03 |
update website_status FlippedRobots => FailedRobots |
2023-07-17 |
update website_status FailedRobots => FlippedRobots |
2023-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE OUSTAYIANNIS / 06/04/2016 |
2023-04-22 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-02-26 |
update website_status OK => FlippedRobots |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-25 |
delete sales_emails sa..@gointernational.co.uk |
2022-10-25 |
delete about_pages_linkeddomain nabas.co.uk |
2022-10-25 |
delete email sa..@gointernational.co.uk |
2022-04-24 |
delete about_pages_linkeddomain silktide.com |
2022-04-24 |
delete contact_pages_linkeddomain silktide.com |
2022-04-24 |
delete product_pages_linkeddomain silktide.com |
2022-04-24 |
insert index_pages_linkeddomain silktide.com |
2022-04-24 |
update website_status FlippedRobots => OK |
2022-04-17 |
update website_status OK => FlippedRobots |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-02-07 |
update num_mort_outstanding 2 => 1 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2021-12-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-24 |
insert contact_pages_linkeddomain silktide.com |
2021-08-24 |
delete contact_pages_linkeddomain silktide.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-02-08 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-01-27 |
insert about_pages_linkeddomain silktide.com |
2021-01-27 |
insert contact_pages_linkeddomain silktide.com |
2021-01-27 |
insert product_pages_linkeddomain silktide.com |
2020-09-23 |
delete about_pages_linkeddomain zenexpert.com |
2020-09-23 |
delete contact_pages_linkeddomain zenexpert.com |
2020-09-23 |
delete product_pages_linkeddomain zenexpert.com |
2020-07-14 |
update website_status FlippedRobots => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update website_status OK => FlippedRobots |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-30 |
insert about_pages_linkeddomain nabas.co.uk |
2019-04-30 |
insert address Unit 15, The io Centre, Arlington Business Park,
Stevenage, Hertfordshire, United Kingdom. SG1 2BD |
2019-04-30 |
insert alias GO INTERNATIONAL (UK) Ltd. |
2019-04-30 |
insert fax 01438 745747 |
2019-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-01-12 |
delete index_pages_linkeddomain silktide.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-01 |
insert index_pages_linkeddomain silktide.com |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OUSTAYIANNIS / 21/03/2017 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-13 |
delete source_ip 212.111.42.14 |
2017-01-13 |
insert source_ip 84.18.216.186 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
delete source_ip 104.27.160.178 |
2016-10-10 |
delete source_ip 104.27.161.178 |
2016-10-10 |
insert source_ip 212.111.42.14 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-31 |
update website_status InternalTimeout => OK |
2016-03-31 |
delete source_ip 188.165.185.209 |
2016-03-31 |
insert source_ip 104.27.160.178 |
2016-03-31 |
insert source_ip 104.27.161.178 |
2016-03-23 |
update statutory_documents 10/03/16 FULL LIST |
2016-02-11 |
update website_status OK => InternalTimeout |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-05-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-04-07 |
update statutory_documents 10/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-13 |
delete contact_pages_linkeddomain yellowstone.co.uk |
2014-11-13 |
delete index_pages_linkeddomain yellowstone.co.uk |
2014-11-13 |
delete product_pages_linkeddomain yellowstone.co.uk |
2014-08-23 |
update website_status FlippedRobots => OK |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-05-29 |
delete contact_pages_linkeddomain thepartymonster.co.uk |
2014-05-29 |
delete product_pages_linkeddomain thepartymonster.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-25 |
update statutory_documents 10/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
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 |
2013-03-12 |
update statutory_documents 10/03/13 FULL LIST |
2013-03-02 |
delete source_ip 94.126.47.113 |
2013-03-02 |
insert source_ip 188.165.185.209 |
2013-01-25 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
delete chairman Organza Lace Rolls |
2013-01-16 |
delete person Organza Lace Rolls |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 10/03/12 FULL LIST |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDRIANOU OUSTAYIANNIS |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 10/03/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 10/03/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OUSTAYIANNIS / 01/03/2010 |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OUSTAYIANNIS / 01/01/2008 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
STERLING OFFICES, 30A MILL
STREET, BEDFORD
BEDS
BEDFORDSHIRE MK40 3HD |
2006-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-22 |
update statutory_documents SECRETARY RESIGNED |
2005-04-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS |
1998-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/96 FROM:
UNIT 2
ST FRANCIS WAY
SHEFFORD INDUSTRIAL PARK
STEFFORD, BEDFORDSHIRE SG17 5DZ |
1996-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/96 |
1996-05-02 |
update statutory_documents RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS |
1995-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS |
1994-03-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/94 FROM:
10 REDHILL ROAD
HITCHIN
HERTFORDSHIRE
SG5 2NJ |
1994-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/94 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1994-03-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |