Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-02 |
update statutory_documents SECRETARY APPOINTED MR IAN CHARLES BROOKMAN |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY MAGUIRE |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED DR JULIAN MARK POTTER |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JAMES MCKINNON |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN GILL |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR STUART FORREST |
2020-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANLEY |
2020-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIGEL MOSS MCGRATH |
2020-02-07 |
delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-03-07 |
insert sic_code 74300 - Translation and interpretation activities |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-01-19 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-23 |
delete source_ip 195.10.225.122 |
2017-09-23 |
insert source_ip 185.207.109.103 |
2017-08-07 |
delete about_pages_linkeddomain replicawatchesshop.co.uk |
2017-08-07 |
delete about_pages_linkeddomain rolexreplicaa.co.uk |
2017-08-07 |
delete about_pages_linkeddomain rolexreplicauk.co.uk |
2017-08-07 |
delete about_pages_linkeddomain toprolexreplicauk.co.uk |
2017-08-07 |
delete client_pages_linkeddomain replicawatchesshop.co.uk |
2017-08-07 |
delete client_pages_linkeddomain rolexreplicaa.co.uk |
2017-08-07 |
delete client_pages_linkeddomain rolexreplicauk.co.uk |
2017-08-07 |
delete client_pages_linkeddomain toprolexreplicauk.co.uk |
2017-08-07 |
delete index_pages_linkeddomain bestukwatches.co.uk |
2017-08-07 |
delete index_pages_linkeddomain replicawatchesshop.co.uk |
2017-08-07 |
delete index_pages_linkeddomain rolexreplicaa.co.uk |
2017-08-07 |
delete index_pages_linkeddomain rolexreplicauk.co.uk |
2017-08-07 |
delete index_pages_linkeddomain toprolexreplicauk.co.uk |
2017-08-07 |
delete index_pages_linkeddomain web-farm.co.uk |
2017-08-07 |
delete service_pages_linkeddomain replicawatchesshop.co.uk |
2017-08-07 |
delete service_pages_linkeddomain rolexreplicaa.co.uk |
2017-08-07 |
delete service_pages_linkeddomain rolexreplicauk.co.uk |
2017-08-07 |
delete service_pages_linkeddomain toprolexreplicauk.co.uk |
2017-08-07 |
update robots_txt_status www.linktranslation.co.uk: 200 => 404 |
2017-05-23 |
insert about_pages_linkeddomain replicawatchesshop.co.uk |
2017-05-23 |
insert about_pages_linkeddomain rolexreplicaa.co.uk |
2017-05-23 |
insert about_pages_linkeddomain rolexreplicauk.co.uk |
2017-05-23 |
insert about_pages_linkeddomain toprolexreplicauk.co.uk |
2017-05-23 |
insert client_pages_linkeddomain replicawatchesshop.co.uk |
2017-05-23 |
insert client_pages_linkeddomain rolexreplicaa.co.uk |
2017-05-23 |
insert client_pages_linkeddomain rolexreplicauk.co.uk |
2017-05-23 |
insert client_pages_linkeddomain toprolexreplicauk.co.uk |
2017-05-23 |
insert index_pages_linkeddomain bestukwatches.co.uk |
2017-05-23 |
insert index_pages_linkeddomain replicawatchesshop.co.uk |
2017-05-23 |
insert index_pages_linkeddomain rolexreplicaa.co.uk |
2017-05-23 |
insert index_pages_linkeddomain rolexreplicauk.co.uk |
2017-05-23 |
insert index_pages_linkeddomain toprolexreplicauk.co.uk |
2017-05-23 |
insert index_pages_linkeddomain web-farm.co.uk |
2017-05-23 |
insert service_pages_linkeddomain replicawatchesshop.co.uk |
2017-05-23 |
insert service_pages_linkeddomain rolexreplicaa.co.uk |
2017-05-23 |
insert service_pages_linkeddomain rolexreplicauk.co.uk |
2017-05-23 |
insert service_pages_linkeddomain toprolexreplicauk.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-07 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-07-15 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS MICHAEL MANLEY |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-11 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-25 |
update robots_txt_status www.linktranslation.co.uk: 404 => 200 |
2016-02-12 |
update statutory_documents 19/01/16 FULL LIST |
2015-03-07 |
delete address 1 MANN ISLAND LIVERPOOL UNITED KINGDOM L3 1BP |
2015-03-07 |
insert address 1 MANN ISLAND LIVERPOOL L3 1BP |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-16 |
update statutory_documents 19/01/15 FULL LIST |
2015-02-05 |
delete source_ip 217.68.242.130 |
2015-02-05 |
insert source_ip 195.10.225.122 |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PAUL BALDWIN |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN POTTER |
2014-08-07 |
delete address COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AA |
2014-08-07 |
insert address 1 MANN ISLAND LIVERPOOL UNITED KINGDOM L3 1BP |
2014-08-07 |
update registered_address |
2014-07-19 |
delete address SUITE 307, COOPERS BUILDING, CHURCH STREET, LIVERPOOL. L1 3AA |
2014-07-19 |
delete phone 00 44 (0) 151 707 2457 |
2014-07-19 |
delete phone 00 44 (0) 151 709 3173 |
2014-07-19 |
insert address 1 MANN ISLAND, LIVERPOOL, L3 1BP |
2014-07-19 |
insert fax 0151 236 5061 |
2014-07-19 |
insert phone 0151 236 5262 |
2014-07-19 |
update primary_contact SUITE 307, COOPERS BUILDING, CHURCH STREET, LIVERPOOL. L1 3AA => 1 MANN ISLAND, LIVERPOOL, L3 1BP |
2014-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
COOPERS BUILDING
CHURCH STREET
LIVERPOOL
L1 3AA |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-06 |
update statutory_documents 19/01/14 FULL LIST |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID READ |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MS RIGEL KATE MOSS MCGRATH |
2013-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BARTLE |
2013-07-13 |
update website_status DNSError => OK |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-01 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-15 |
update statutory_documents 19/01/13 FULL LIST |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE MAGUIRE / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM READ / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MARK POTTER / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN BARTLE / 13/02/2013 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN BARTLE / 13/02/2013 |
2013-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE MAGUIRE / 13/02/2013 |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM READ / 12/11/2012 |
2012-04-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 19/01/12 FULL LIST |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM READ / 09/02/2012 |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILL |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM READ / 05/04/2011 |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MARK POTTER / 05/04/2011 |
2011-02-16 |
update statutory_documents 19/01/11 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN BARTLE / 16/02/2011 |
2011-02-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 19/01/10 FULL LIST |
2010-01-17 |
update statutory_documents DIRECTOR APPOINTED DR JULIAN MARK POTTER |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED DAVID GRAHAM READ |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MCCALL |
2009-04-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS |
2008-04-07 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-17 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED ROBIN JONATHAN BARTLE |
2007-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
1998-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS |
1997-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-02-05 |
update statutory_documents RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS |
1996-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-01-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1995-01-28 |
update statutory_documents RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/94 FROM:
ROOM 404, 4TH FLOOR
COTTON EXCHANGE BUILDING
OLD HALL STREET
LIVERPOOL, MERSEYSIDE L3 9LQ |
1994-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |