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 |
2023-11-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-14 |
insert service_pages_linkeddomain cpduk.co.uk |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-06-02 |
delete source_ip 46.37.190.142 |
2023-06-02 |
insert source_ip 45.157.42.223 |
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 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
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 |
2021-12-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-07-30 |
update statutory_documents CESSATION OF DEBORAH JIN-YUNG CHOI AS A PSC |
2021-07-30 |
update statutory_documents CESSATION OF MAXWELL CHOI AS A PSC |
2021-07-09 |
delete address 2 Quarry Close, Hartpury, Glos GL19 3DP |
2021-04-22 |
update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 251 |
2021-04-09 |
update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 251 |
2021-01-14 |
insert address 2 Quarry Close
Hartpury
Gloucestershire
GL19 3DP
United Kingdom |
2021-01-14 |
insert address 2 Quarry Close, Hartpury, Gloucestershire, GL19 3DP, UK |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CHOI / 17/07/2020 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAREN CHOI / 17/07/2020 |
2020-07-24 |
delete phone +44 (0) 1452 700897 |
2020-07-24 |
insert phone +44 (0) 1285 861734 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-21 |
delete fax +44 (0) 1285 860990 |
2020-05-21 |
delete phone +44 (0) 1285 861734 |
2020-05-21 |
insert phone +44 (0) 1452 700897 |
2020-05-21 |
insert phone 01452 700897 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JIN-YUNG CHOI |
2019-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CHOI |
2019-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN REEVES |
2019-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN REEVES |
2019-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX KAM-SUM CHOI |
2019-08-13 |
update statutory_documents CESSATION OF LAUREN REEVES AS A PSC |
2019-08-13 |
update statutory_documents CESSATION OF LAUREN REEVES AS A PSC |
2019-08-11 |
delete source_ip 46.37.190.137 |
2019-08-11 |
insert source_ip 46.37.190.142 |
2019-07-12 |
insert index_pages_linkeddomain bps.org.uk |
2019-05-04 |
update website_status FlippedRobots => OK |
2019-05-04 |
delete source_ip 185.151.28.158 |
2019-05-04 |
insert source_ip 46.37.190.137 |
2019-04-04 |
update website_status OK => FlippedRobots |
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 |
2018-11-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-14 |
delete source_ip 149.202.247.85 |
2018-10-14 |
insert about_pages_linkeddomain holliegazzard.org |
2018-10-14 |
insert client_pages_linkeddomain holliegazzard.org |
2018-10-14 |
insert contact_pages_linkeddomain holliegazzard.org |
2018-10-14 |
insert index_pages_linkeddomain holliegazzard.org |
2018-10-14 |
insert service_pages_linkeddomain holliegazzard.org |
2018-10-14 |
insert source_ip 185.151.28.158 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-07-30 |
update statutory_documents CESSATION OF RICHARD JOHN LINDSAY AS A PSC |
2018-03-16 |
insert about_pages_linkeddomain bps.org.uk |
2018-03-16 |
insert about_pages_linkeddomain testandassess.co.uk |
2018-03-16 |
insert client_pages_linkeddomain testandassess.co.uk |
2018-03-16 |
insert contact_pages_linkeddomain testandassess.co.uk |
2018-03-16 |
insert phone 113711451-1 |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-15 |
delete source_ip 212.113.150.115 |
2017-09-15 |
insert source_ip 149.202.247.85 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-01-10 |
insert client Higgins Human Factors Ltd |
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 |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OGDEN |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
delete source_ip 185.119.173.67 |
2016-12-10 |
insert source_ip 212.113.150.115 |
2016-11-12 |
delete address A3A Lakeside Business Park, Broadway Lane, South Cerney, GL7 5XL |
2016-11-12 |
delete index_pages_linkeddomain bps.org.uk |
2016-11-12 |
delete source_ip 188.65.114.122 |
2016-11-12 |
insert address A3A Lakeside Business Park,
Broadway Lane,
South Cerney,
Gloucestershire,
England
GL7 5XL |
2016-11-12 |
insert phone +44 (0) 1285 861734 |
2016-11-12 |
insert source_ip 185.119.173.67 |
2016-11-12 |
update primary_contact A3A Lakeside Business Park, Broadway Lane, South Cerney, GL7 5XL => A3A Lakeside Business Park,
Broadway Lane,
South Cerney,
Gloucestershire,
England
GL7 5XL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-03-28 |
delete index_pages_linkeddomain testandassess.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-26 |
delete about_pages_linkeddomain making-ripples.co.uk |
2015-09-26 |
delete client_pages_linkeddomain making-ripples.co.uk |
2015-09-26 |
delete contact_pages_linkeddomain making-ripples.co.uk |
2015-09-26 |
delete index_pages_linkeddomain making-ripples.co.uk |
2015-09-26 |
delete management_pages_linkeddomain making-ripples.co.uk |
2015-09-08 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-08 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL CHOI / 01/10/2009 |
2015-08-11 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-04 |
delete phone (+44) 0845 612 7722 |
2015-07-04 |
delete phone 0845 612 7722 |
2015-05-05 |
insert phone 01285 861734 |
2015-05-05 |
update founded_year null => 1996 |
2015-02-23 |
insert index_pages_linkeddomain bps.org.uk |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
insert address 2 Quarry Close, Hartpury, Gloucestershire, GL19 2DP |
2014-12-11 |
insert registration_number 3229288 |
2014-10-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-10-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-09-05 |
update statutory_documents 24/07/14 FULL LIST |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete source_ip 91.208.99.13 |
2014-05-12 |
insert index_pages_linkeddomain making-ripples.co.uk |
2014-05-12 |
insert source_ip 188.65.114.122 |
2014-04-13 |
update website_status OK => FlippedRobots |
2014-03-19 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN LINDSAY OGDEN |
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 |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-25 |
update statutory_documents 24/07/13 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 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-06-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-06-05 |
update statutory_documents ADOPT ARTICLES 13/05/2013 |
2013-06-05 |
update statutory_documents 13/05/13 STATEMENT OF CAPITAL GBP 152 |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CHOI / 30/10/2012 |
2012-09-14 |
update statutory_documents 24/07/12 FULL LIST |
2011-11-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 24/07/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 24/07/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL CHOI / 23/07/2010 |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
2 QUARRY CLOSE
HARTPURY
GLOUCESTERSHIRE
GL19 3DP |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/04 |
2004-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-06-22 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/04 |
2004-06-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-22 |
update statutory_documents £ NC 150/200
08/06/04 |
2004-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-19 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents £ NC 100/150
03/09/01 |
2002-04-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED 03/09/01 |
2002-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1998-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS |
1998-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1997-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-16 |
update statutory_documents SECRETARY RESIGNED |
1996-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96 FROM:
39 RIVERSLEY ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL2 0QU |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents SECRETARY RESIGNED |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
IMPERIAL HOUSE
1 HARLEY PLACE
BRISTOL
BS8 3JT |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |