| Date | Description |
| 2025-09-05 |
update statutory_documents 30/04/25 TOTAL EXEMPTION FULL |
| 2025-06-01 |
delete phone 07427713140 |
| 2025-04-30 |
insert phone 07427713140 |
| 2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALINO VECE / 21/11/2024 |
| 2024-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI VECE / 21/11/2024 |
| 2024-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PASQUALINO VECE / 21/11/2024 |
| 2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES |
| 2024-07-09 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2024-06-13 |
update website_status FlippedRobots => OK |
| 2024-06-02 |
update website_status OK => FlippedRobots |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-01-17 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
| 2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES |
| 2023-07-31 |
update website_status OK => FlippedRobots |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-01-24 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
| 2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
| 2022-07-05 |
insert otherexecutives Helly Hansen |
| 2022-07-05 |
insert person Helly Hansen |
| 2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2022-01-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
| 2021-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
| 2021-04-20 |
delete address 113/115 St. John´s Hill, Sevenoaks, Kent, TN13 3PE |
| 2021-02-07 |
update num_mort_charges 0 => 1 |
| 2021-02-07 |
update num_mort_outstanding 0 => 1 |
| 2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
| 2021-01-17 |
delete otherexecutives Wild Joy |
| 2021-01-17 |
delete address 113/117 St Johns Hill, Kent, TN13 3PE |
| 2021-01-17 |
delete person Wild Joy |
| 2021-01-17 |
insert about_pages_linkeddomain instagram.com |
| 2021-01-17 |
insert contact_pages_linkeddomain instagram.com |
| 2021-01-17 |
insert index_pages_linkeddomain instagram.com |
| 2021-01-17 |
insert terms_pages_linkeddomain instagram.com |
| 2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2020-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045970920001 |
| 2020-11-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
| 2020-10-02 |
delete alias Ski Shop Team |
| 2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-06-25 |
delete source_ip 178.238.142.240 |
| 2020-06-25 |
insert source_ip 178.238.142.221 |
| 2020-04-25 |
delete source_ip 178.238.142.241 |
| 2020-04-25 |
insert source_ip 178.238.142.240 |
| 2020-03-26 |
insert alias Ski Shop Team |
| 2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2019-09-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-09-23 |
insert phone 30610-310-020 |
| 2019-09-23 |
insert phone 32530-290-240 |
| 2019-09-23 |
insert phone 32880-930-500 |
| 2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2018-12-03 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
| 2018-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 2018-10-28 |
insert otherexecutives Wild Joy |
| 2018-10-28 |
delete address 113/115 St Johns Hill, Kent, TN13 3PE |
| 2018-10-28 |
insert address 113/117 St Johns Hill, Kent, TN13 3PE |
| 2018-10-28 |
insert person Wild Joy |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2017-12-01 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 2017-09-10 |
delete address 113/115 St Johns Hill
Sevenoaks
TN13 3PE |
| 2017-09-10 |
delete person Moon Boots |
| 2017-09-10 |
insert address 113/115 St Johns Hill, Kent, TN13 3PE |
| 2017-09-10 |
insert product_pages_linkeddomain google.co.uk |
| 2017-09-10 |
update primary_contact 113/115 St Johns Hill
Sevenoaks
TN13 3PE => 113/115 St Johns Hill, Kent, TN13 3PE |
| 2017-01-06 |
insert index_pages_linkeddomain google.co.uk |
| 2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
| 2016-11-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-02-18 |
delete source_ip 178.238.142.115 |
| 2016-02-18 |
insert source_ip 178.238.142.241 |
| 2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
| 2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
| 2015-12-02 |
update statutory_documents 21/11/15 FULL LIST |
| 2015-12-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
| 2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
| 2014-12-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-12-15 |
update statutory_documents 21/11/14 FULL LIST |
| 2014-10-25 |
delete product_pages_linkeddomain pay4later.com |
| 2014-10-25 |
delete product_pages_linkeddomain securetrustbank.com |
| 2014-10-25 |
delete source_ip 213.205.143.115 |
| 2014-10-25 |
insert source_ip 178.238.142.115 |
| 2014-09-26 |
insert product_pages_linkeddomain pay4later.com |
| 2014-09-26 |
insert product_pages_linkeddomain securetrustbank.com |
| 2014-08-17 |
delete product_pages_linkeddomain pay4later.com |
| 2014-08-17 |
delete product_pages_linkeddomain securetrustbank.com |
| 2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
| 2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
| 2013-12-16 |
update statutory_documents 21/11/13 FULL LIST |
| 2013-11-11 |
delete address 113/115 St Johns Hill, Sevenoaks, Kent, TN13 3PE, UK |
| 2013-11-11 |
delete index_pages_linkeddomain annwebcom.co.uk |
| 2013-11-11 |
delete phone +44 (0) 1732 464 463 |
| 2013-11-11 |
delete source_ip 213.246.110.24 |
| 2013-11-11 |
insert address 113/115 St Johns Hill
Sevenoaks
TN13 3PE |
| 2013-11-11 |
insert alias Design & Integrated Ecommerce |
| 2013-11-11 |
insert index_pages_linkeddomain citruslime.com |
| 2013-11-11 |
insert source_ip 213.205.143.115 |
| 2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2013-08-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
| 2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
| 2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-02-03 |
update website_status OK |
| 2013-01-18 |
update website_status FlippedRobotsTxt |
| 2012-12-20 |
update statutory_documents 21/11/12 FULL LIST |
| 2012-10-31 |
delete address HEAD AdaptEdge 100 MYA Women's Ski Boots 2013 Pearl |
| 2012-10-24 |
insert address HEAD AdaptEdge 100 MYA Women's Ski Boots 2013 Pearl |
| 2012-09-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2011-12-15 |
update statutory_documents 21/11/11 FULL LIST |
| 2011-09-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2010-12-22 |
update statutory_documents 21/11/10 FULL LIST |
| 2010-08-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-05-14 |
update statutory_documents DIRECTOR APPOINTED MR PASQUALINO VECE |
| 2010-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS NAOMI VECE |
| 2010-05-14 |
update statutory_documents SECRETARY APPOINTED PASQUALINO VECE |
| 2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER MUNDEN |
| 2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER MUNDEN |
| 2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE TERRY |
| 2010-01-15 |
update statutory_documents 21/11/09 FULL LIST |
| 2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN TERRY / 02/10/2009 |
| 2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH MUNDEN / 02/10/2009 |
| 2009-12-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2008-11-24 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
| 2008-07-31 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2007-11-23 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
| 2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 2006-12-05 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
| 2006-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2005-12-05 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
| 2005-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2004-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
| 2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 2003-12-16 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
| 2003-02-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
| 2002-12-31 |
update statutory_documents S366A DISP HOLDING AGM 09/12/02 |
| 2002-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
| 2002-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-12-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-12-05 |
update statutory_documents SECRETARY RESIGNED |
| 2002-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |