Date | Description |
2025-03-31 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-27 |
delete person Steve Hunter |
2024-10-15 |
delete person Luke Wilson |
2024-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/07/2016 |
2024-09-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK COOK |
2024-09-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/09/2024 |
2024-09-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/09/2024 |
2024-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024 |
2024-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 25/09/2024 |
2024-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024 |
2024-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024 |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES |
2024-06-15 |
delete address Line 2 Town / City County Postcode
United Kingdom |
2024-06-15 |
delete address William House, 32 Bargates, Christchurch, Dorset, BH23 1QL |
2024-06-15 |
insert address 3 Vista Place, Coy Pond Business Park, Ingworth Rd, Poole, Dorset, BH12 1JY |
2024-06-15 |
update primary_contact William House, 32 Bargates, Christchurch, Dorset, BH23 1QL => 3 Vista Place, Coy Pond Business Park, Ingworth Rd, Poole, Dorset, BH12 1JY |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete address C/O LEWIS BALL & CO, WILLIAM HOUSE, 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
2023-10-07 |
insert address 3 VISTA PLACE INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY |
2023-10-07 |
update registered_address |
2023-09-19 |
delete source_ip 18.135.217.171 |
2023-09-19 |
insert source_ip 172.67.168.35 |
2023-09-19 |
insert source_ip 104.21.46.64 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 01/01/2023 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES |
2023-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/01/2023 |
2023-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/01/2023 |
2023-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN CORAM / 01/01/2023 |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
C/O LEWIS BALL & CO, WILLIAM
HOUSE, 32 BARGATES
CHRISTCHURCH
DORSET
BH23 1QL |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 07/07/2023 |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 07/07/2023 |
2023-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN CORAM / 07/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-01 |
insert address Line 2 Town / City County Postcode
United Kingdom |
2023-03-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-28 |
delete address Line 2 Town / City County Postcode
United Kingdom |
2022-09-22 |
delete index_pages_linkeddomain justgiving.com |
2022-08-20 |
insert index_pages_linkeddomain justgiving.com |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES |
2022-05-19 |
delete address of Unit 2, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB |
2022-05-19 |
insert address Unit 18-20 Old Street, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB |
2022-05-19 |
insert address of Unit 18-20, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-04 |
delete about_pages_linkeddomain digitalstorm.co.uk |
2021-04-04 |
delete contact_pages_linkeddomain digitalstorm.co.uk |
2021-04-04 |
delete index_pages_linkeddomain digitalstorm.co.uk |
2021-04-04 |
delete product_pages_linkeddomain digitalstorm.co.uk |
2021-04-04 |
delete source_ip 178.128.175.167 |
2021-04-04 |
delete terms_pages_linkeddomain digitalstorm.co.uk |
2021-04-04 |
insert about_pages_linkeddomain bluefrontier.co.uk |
2021-04-04 |
insert contact_pages_linkeddomain bluefrontier.co.uk |
2021-04-04 |
insert index_pages_linkeddomain bluefrontier.co.uk |
2021-04-04 |
insert product_pages_linkeddomain bluefrontier.co.uk |
2021-04-04 |
insert source_ip 18.135.217.171 |
2021-04-04 |
insert terms_pages_linkeddomain bluefrontier.co.uk |
2021-02-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-25 |
update website_status FlippedRobots => OK |
2021-01-25 |
delete source_ip 95.128.131.179 |
2021-01-25 |
insert source_ip 178.128.175.167 |
2020-10-05 |
update website_status FailedRobots => FlippedRobots |
2020-07-29 |
update website_status FlippedRobots => FailedRobots |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
2020-07-09 |
update website_status OK => FlippedRobots |
2020-06-02 |
update website_status FailedRobots => OK |
2020-05-17 |
update website_status FlippedRobots => FailedRobots |
2020-04-28 |
update website_status FailedRobots => FlippedRobots |
2020-04-12 |
update website_status FlippedRobots => FailedRobots |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-23 |
update website_status OK => FlippedRobots |
2020-03-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-21 |
update website_status DomainNotFound => OK |
2019-08-22 |
update website_status OK => DomainNotFound |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
2019-06-22 |
insert about_pages_linkeddomain dorset.tech |
2019-06-22 |
insert contact_pages_linkeddomain dorset.tech |
2019-06-22 |
insert index_pages_linkeddomain dorset.tech |
2019-06-22 |
insert product_pages_linkeddomain dorset.tech |
2019-06-22 |
insert terms_pages_linkeddomain dorset.tech |
2019-04-16 |
delete contact_pages_linkeddomain thehonest.agency |
2019-04-16 |
delete index_pages_linkeddomain thehonest.agency |
2019-04-16 |
delete product_pages_linkeddomain thehonest.agency |
2019-04-16 |
delete terms_pages_linkeddomain thehonest.agency |
2019-04-16 |
insert about_pages_linkeddomain digitalstorm.co.uk |
2019-04-16 |
insert contact_pages_linkeddomain digitalstorm.co.uk |
2019-04-16 |
insert index_pages_linkeddomain digitalstorm.co.uk |
2019-04-16 |
insert product_pages_linkeddomain digitalstorm.co.uk |
2019-04-16 |
insert terms_pages_linkeddomain digitalstorm.co.uk |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-05 |
delete source_ip 217.160.224.110 |
2019-03-05 |
insert source_ip 95.128.131.179 |
2019-02-18 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-08 |
delete source_ip 89.234.27.16 |
2018-11-08 |
insert source_ip 217.160.224.110 |
2018-11-08 |
update website_status FlippedRobots => OK |
2018-10-15 |
update website_status OK => FlippedRobots |
2018-07-29 |
insert index_pages_linkeddomain hotjar.com |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
2018-06-12 |
delete index_pages_linkeddomain hotjar.com |
2018-04-17 |
insert index_pages_linkeddomain hotjar.com |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-10-07 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-09-03 |
update statutory_documents 07/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-09-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-08-15 |
update statutory_documents 07/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-02-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-19 |
insert vat GB423850560 |
2013-09-06 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-09-06 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-08-06 |
update statutory_documents 07/07/13 FULL LIST |
2013-07-04 |
update website_status ServerDown => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2013-06-22 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-22 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete phone 01258 857035 01258 857035 |
2013-02-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-15 |
update statutory_documents 07/07/12 FULL LIST |
2012-05-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 07/07/11 FULL LIST |
2011-02-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 07/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK COOK / 03/07/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN CORAM / 03/07/2010 |
2010-02-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
2003-08-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2003-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-11 |
update statutory_documents SECRETARY RESIGNED |
2003-08-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |