Date | Description |
2025-03-28 |
delete client Croydon Clocktower |
2025-03-28 |
insert client Cartoon Museum |
2025-03-28 |
insert client Guildford Museum |
2025-03-28 |
insert client London Fire Brigade Museum |
2025-03-28 |
insert client Museum in the Park |
2025-03-28 |
insert client National Institute of Design, India |
2025-03-28 |
insert client TICTAC Communications |
2025-03-28 |
insert client Wandsworth Art |
2025-02-24 |
delete client MoDA |
2025-02-24 |
insert client Alfred Gillett Trust |
2025-02-24 |
insert client Historic Royal Palaces |
2025-02-24 |
insert client Jurassic Coast Trust |
2025-02-24 |
insert client MOWAA Museum of West African Art |
2025-02-24 |
insert client Sanderson Design Group |
2025-02-24 |
insert client The Culture Trust, Luton |
2025-02-24 |
insert client The Keep Military Museum |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, WITH UPDATES |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES |
2024-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAPLETON |
2024-11-21 |
insert about_pages_linkeddomain service.gov.uk |
2024-11-21 |
insert contact_pages_linkeddomain service.gov.uk |
2024-11-21 |
insert index_pages_linkeddomain service.gov.uk |
2024-10-31 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-08-18 |
delete source_ip 51.89.195.54 |
2024-08-18 |
insert source_ip 46.235.229.240 |
2024-08-18 |
update robots_txt_status www.ssl.co.uk: 404 => 200 |
2024-08-18 |
update website_status Disallowed => OK |
2024-06-16 |
update website_status FlippedRobots => Disallowed |
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 |
2024-03-14 |
update website_status OK => FlippedRobots |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
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 |
2023-01-27 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES |
2022-04-12 |
delete address System Simulation 12-13 Clerkenwell Green, Clerkenwell, London, EC1R 0QJ, UK |
2022-04-12 |
insert address System Simulation 406 Clerkenwell Workshops, 27-31 Clerkenwell Close, London. EC1R 0AT |
2022-04-12 |
update primary_contact System Simulation 12-13 Clerkenwell Green, Clerkenwell, London, EC1R 0QJ, UK => System Simulation 406 Clerkenwell Workshops, 27-31 Clerkenwell Close, London. EC1R 0AT |
2022-02-07 |
delete address UNIT CS.406 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON UNITED KINGDOM EC1R 0AT |
2022-02-07 |
insert address 406 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON UNITED KINGDOM EC1R 0AT |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-02-07 |
update registered_address |
2022-01-31 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address 12-13 CLERKENWELL GREEN LONDON UNITED KINGDOM EC1R 0QJ |
2022-01-07 |
insert address UNIT CS.406 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON UNITED KINGDOM EC1R 0AT |
2022-01-07 |
update registered_address |
2022-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM
UNIT CS.406 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE
LONDON
EC1R 0AT
UNITED KINGDOM |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
12-13 CLERKENWELL GREEN
LONDON
EC1R 0QJ
UNITED KINGDOM |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
27-31 CLERKENWELL CLOSE
LONDON
EC1R 0AT
ENGLAND |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
27-31 CLERKENWELL CLOSE 27-31 CLERKENWELL CLOSE
CLERKENWELL WORKSHOPS
LONDON
EC1R 0AT
ENGLAND |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
CLERKENWELL WORKSHOPS CLERKENWELL CLOSE
LONDON
EC1R 0AT
ENGLAND |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 25/10/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-17 |
delete source_ip 217.160.108.66 |
2021-01-17 |
insert source_ip 51.89.195.54 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, WITH 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 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-18 |
delete source_ip 217.160.95.104 |
2018-10-18 |
insert source_ip 217.160.108.66 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL BEALES |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEWART MCKENZIE |
2017-05-07 |
delete address System Simulation Burleigh House, 28 Tavistock Street, Covent Garden, London, WC2E 7PB, UK |
2017-05-07 |
insert address System Simulation 12-13 Clerkenwell Green, Clerkenwell, London, EC1R 0QJ, UK |
2017-05-07 |
update primary_contact System Simulation Burleigh House, 28 Tavistock Street, Covent Garden, London, WC2E 7PB, UK => System Simulation 12-13 Clerkenwell Green, Clerkenwell, London, EC1R 0QJ, UK |
2017-05-07 |
delete address BURLEIGH HOUSE 28 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PB |
2017-05-07 |
insert address 12-13 CLERKENWELL GREEN LONDON UNITED KINGDOM EC1R 0QJ |
2017-05-07 |
update registered_address |
2017-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
12-13 CLERKENWELL GREEN LONDON
LONDON
EC1R 0QJ
UNITED KINGDOM |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
BURLEIGH HOUSE 28 TAVISTOCK STREET
COVENT GARDEN
LONDON
WC2E 7PB |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
delete index_pages_linkeddomain facebook.com |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER RICKARD |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-01-08 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2015-12-29 |
update statutory_documents 28/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-14 |
update statutory_documents 28/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MALLEN |
2014-02-07 |
delete address BURLEIGH HOUSE 28 TAVISTOCK STREET COVENT GARDEN LONDON UNITED KINGDOM WC2E 7PB |
2014-02-07 |
insert address BURLEIGH HOUSE 28 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD |
2014-01-02 |
update statutory_documents 28/12/13 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 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-08 |
delete address System Simulation Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB United Kingdom |
2013-07-08 |
delete email ss..@ssl.co.uk |
2013-07-08 |
insert address System Simulation Burleigh House, 28 Tavistock Street, Covent Garden, London, WC2E 7PB, UK |
2013-07-08 |
update primary_contact System Simulation Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB United Kingdom => System Simulation Burleigh House, 28 Tavistock Street, Covent Garden, London, WC2E 7PB, UK |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
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 |
2013-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 23/04/2013 |
2013-01-15 |
update statutory_documents 28/12/12 FULL LIST |
2012-10-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED OLIVER PAUL TUDOR RICKARD |
2012-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 20/04/2012 |
2012-01-04 |
update statutory_documents 28/12/11 FULL LIST |
2011-11-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 28/12/10 FULL LIST |
2010-10-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SELWAY / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHAN HOWARD / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STAPLETON / 04/01/2010 |
2009-12-06 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
250M BEDFORD CHAMBERS
THE PIAZZA
COVENT GARDEN
LONDON
WC2E 8HA |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2006-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/05 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-12-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/04 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-11-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/02 |
2002-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-11-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/00 |
2000-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-02-08 |
update statutory_documents £ SR 442@1
02/12/96 |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 28/12/99; CHANGE OF MEMBERS |
1999-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1996-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-23 |
update statutory_documents RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS |
1995-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-24 |
update statutory_documents SECRETARY RESIGNED |
1995-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1994-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-05 |
update statutory_documents RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
1993-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents £ NC 1304/8840
19/04/93 |
1993-05-17 |
update statutory_documents SHARE AGREE; DIRS'AUTH 19/04/93 |
1993-01-21 |
update statutory_documents RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS |
1992-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-01-05 |
update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
1991-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-04-15 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1990-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1990-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-21 |
update statutory_documents £ NC 1050/1304
27/11/89 |
1990-01-21 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1990-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/89 |
1990-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1989-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88 |
1989-02-14 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1987-09-30 |
update statutory_documents RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
1987-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86 |
1986-10-03 |
update statutory_documents RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS |
1986-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/86 FROM:
PO BOX 207
128 QUEEN VICTORIA ST
LONDON EC4P 4JX |
1984-10-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/84 |
1984-07-14 |
update statutory_documents ALLOTMENT OF SHARES |
1984-04-07 |
update statutory_documents ALLOTMENT OF SHARES |
1970-07-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |