Date | Description |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-25 |
delete about_pages_linkeddomain instagram.com |
2024-03-25 |
delete about_pages_linkeddomain twitter.com |
2024-03-25 |
delete career_pages_linkeddomain instagram.com |
2024-03-25 |
delete career_pages_linkeddomain twitter.com |
2024-03-25 |
delete contact_pages_linkeddomain instagram.com |
2024-03-25 |
delete contact_pages_linkeddomain twitter.com |
2024-03-25 |
delete index_pages_linkeddomain instagram.com |
2024-03-25 |
delete index_pages_linkeddomain twitter.com |
2024-03-25 |
delete management_pages_linkeddomain instagram.com |
2024-03-25 |
delete management_pages_linkeddomain twitter.com |
2024-03-25 |
delete portfolio_pages_linkeddomain instagram.com |
2024-03-25 |
delete portfolio_pages_linkeddomain twitter.com |
2024-03-25 |
delete solution_pages_linkeddomain instagram.com |
2024-03-25 |
delete solution_pages_linkeddomain twitter.com |
2024-03-25 |
delete terms_pages_linkeddomain instagram.com |
2024-03-25 |
delete terms_pages_linkeddomain twitter.com |
2024-03-25 |
update person_title Elizabeth Parbutt: Marketing & Strategy Lead => Marketing & Strategy Lead / Design; Marketing & Strategy Lead |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-18 |
update person_title Ruth Gwilt: Production Manager ( on Maternity Leave ) => Production Manager |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES |
2022-10-11 |
delete person Ben Jones |
2022-10-11 |
delete person Brad Priday |
2022-10-11 |
delete person Dan Chubb |
2022-10-11 |
delete person Jon Beaumont-Pike |
2022-03-10 |
delete person Rachel Steras |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-09 |
delete person Vanessa Cluett |
2021-12-09 |
insert person Elizabeth Parbutt |
2021-12-09 |
update person_title Ruth Gwilt: Production Manager => Production Manager ( on Maternity Leave ) |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-08-11 |
insert person Alex Hempton-Smith |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-15 |
insert person Rachel Steras |
2021-04-15 |
insert person Vikki Copland |
2021-01-21 |
delete otherexecutives Danielle Thompson |
2021-01-21 |
delete person Danielle Thompson |
2021-01-21 |
delete person Frankie Farrell |
2021-01-21 |
delete person Sean House |
2021-01-21 |
delete person Simon Hammond |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
2020-09-24 |
insert otherexecutives Danielle Thompson |
2020-09-24 |
delete address Coldnose Road
Rotherwas Industrial Estate
Hereford
HR2 6JL |
2020-09-24 |
delete contact_pages_linkeddomain google.co.uk |
2020-09-24 |
insert address Skylon Court
Coldnose Road
Hereford
HR2 6JS |
2020-09-24 |
update person_title Dan Chubb: Digital Marketing Apprentice => Marketing Executive |
2020-09-24 |
update person_title Danielle Thompson: Head of Business Operations => Head of Client Services |
2020-07-15 |
delete person Duncan Betts |
2020-07-15 |
update person_title Ruth Gwilt: Web Project Coordinator => Production Manager |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-15 |
delete address Creative designers, quality printing and high performance websites to build brands and deliver excellence. Enterprise Park, Leominster, Herefordshire, HR6 0LD |
2020-04-15 |
insert address Coldnose Road
Rotherwas Industrial Estate,
Hereford
HR2 6JL |
2020-04-15 |
insert contact_pages_linkeddomain google.com |
2020-04-15 |
insert person Cath Wood |
2020-04-15 |
insert person Martin Parry |
2020-03-16 |
insert person Danielle Thompson |
2020-03-16 |
insert person Jack Graham |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-15 |
insert person Frankie Farrell |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
2019-10-11 |
insert person Ruth Gwilt |
2019-08-12 |
delete portfolio_pages_linkeddomain apple.com |
2019-08-12 |
delete portfolio_pages_linkeddomain google.com |
2019-06-12 |
delete person Filip Jasinski |
2019-06-12 |
delete person Lucy Jones |
2019-06-12 |
delete person Neil Chapman |
2019-06-12 |
delete person Ruth Gwilt |
2019-06-12 |
insert person Brett Mason |
2019-06-12 |
insert person Dan Chubb |
2019-06-12 |
insert person Sean House |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-27 |
insert person Filip Jasinski |
2019-01-25 |
delete person Bob Davies |
2018-10-30 |
insert person Brad Priday |
2018-10-30 |
insert person Lucy Jones |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-08-18 |
delete otherexecutives Adam Preece |
2018-08-18 |
delete about_pages_linkeddomain fsc.org |
2018-08-18 |
delete person Adam Preece |
2018-08-18 |
update person_description Ruth Gwilt => Ruth Gwilt |
2018-08-18 |
update person_title Ruth Gwilt: Web Design & Digital Marketing => Web Project Coordinator |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-02-28 |
2018-04-01 |
delete email lu..@katt.jones.design |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-03-31 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-13 |
delete person Emma Holtz |
2018-02-13 |
insert about_pages_linkeddomain wikipedia.org |
2018-02-13 |
insert email lu..@katt.jones.design |
2018-02-13 |
insert person Ruth Gwilt |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-10-31 |
insert person Jon Beaumont-Pike |
2017-10-31 |
insert person Leon Bateman |
2017-10-31 |
insert person Vanessa Cluett |
2017-09-23 |
update person_description Peter Swain => Peter Swain |
2017-08-08 |
delete person Dale Ivey |
2017-08-08 |
delete person Ruth Gwilt |
2017-08-08 |
delete person Tom Powell |
2017-08-08 |
insert person Bob Davies |
2017-05-26 |
update website_status DNSError => OK |
2017-05-26 |
insert client Edward Bulmer Natural Paint |
2017-05-26 |
insert industry_tag design, web and print |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-18 |
update website_status OK => DNSError |
2016-10-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
insert contact_pages_linkeddomain google.co.uk |
2016-06-24 |
insert otherexecutives Adam Preece |
2016-06-24 |
delete person Rachel Bonness |
2016-06-24 |
insert person Adam Preece |
2016-06-24 |
insert person Ben Jones |
2016-06-24 |
insert person Emma Holtz |
2016-05-26 |
update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3178 |
2016-05-26 |
update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3179 |
2016-04-18 |
insert person Edward Bulmer |
2016-02-08 |
delete about_pages_linkeddomain orphanspublishing.co.uk |
2016-02-08 |
delete career_pages_linkeddomain orphanspublishing.co.uk |
2016-02-08 |
delete solution_pages_linkeddomain orphanspublishing.co.uk |
2016-02-08 |
delete terms_pages_linkeddomain orphanspublishing.co.uk |
2016-02-08 |
insert address Creative designers, quality printing and high performance websites to build brands and deliver excellence. Enterprise Park, Leominster, Herefordshire, HR6 0LD |
2016-01-10 |
update website_status FlippedRobots => OK |
2016-01-10 |
delete source_ip 178.63.51.35 |
2016-01-10 |
insert source_ip 144.76.156.118 |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-30 |
update website_status OK => FlippedRobots |
2015-10-19 |
update statutory_documents 12/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-29 |
update statutory_documents 12/10/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0LD |
2013-11-07 |
insert address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR6 0LD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-17 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-15 |
delete address Lawrence House, Lower Bristol Road, Bath, Somerset, BA2 9ET |
2013-10-15 |
delete alias Orphans Press Limited |
2013-10-15 |
delete fax 01568 613559 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
delete address 6 BRABAZON PARK GOLF COURSE LANE BRISTOL BS34 7PZ |
2013-06-25 |
insert address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0LD |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
6 BRABAZON PARK GOLF COURSE LANE
BRISTOL
BS34 7PZ |
2013-02-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents 12/10/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 12/10/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents 12/10/10 FULL LIST |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
LAWRENCE HOUSE
LOWER BRISTOL ROAD
BATH
SOMERSET
BA2 9ET |
2009-12-23 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 12/10/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BOWDEN / 17/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE BOWDEN / 17/12/2009 |
2009-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE BOWDEN / 17/12/2009 |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-03-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-01-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM:
WEST LODGE
RAINBOW STREET
LEOMINSTER
HEREFORDSHIRE HR6 8DQ |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
1999-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS |
1997-11-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-20 |
update statutory_documents SECRETARY RESIGNED |
1997-11-20 |
update statutory_documents ALTER MEM AND ARTS 26/06/97 |
1997-11-20 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/06/97 |
1997-07-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97 |
1997-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-11-03 |
update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
1995-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-10-19 |
update statutory_documents RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
1995-01-29 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
1995-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1993-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-12-24 |
update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS |
1992-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-03-19 |
update statutory_documents RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS |
1991-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-03-05 |
update statutory_documents RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS |
1990-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS |
1989-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-14 |
update statutory_documents RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS |
1988-03-14 |
update statutory_documents RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS |
1988-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1988-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1988-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-05-21 |
update statutory_documents RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS |
1987-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/85 |
1985-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1977-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1975-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |