Date | Description |
2024-11-15 |
delete source_ip 108.170.54.125 |
2024-11-15 |
insert source_ip 108.170.54.122 |
2021-06-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-01 |
update statutory_documents FIRST GAZETTE |
2021-05-28 |
update robots_txt_status www.leafletdropuk.com: 404 => 200 |
2021-02-16 |
delete source_ip 108.170.54.122 |
2021-02-16 |
insert source_ip 108.170.54.125 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-12 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-01 |
insert support_emails su..@example.com |
2019-12-01 |
delete about_pages_linkeddomain templatesquare.com |
2019-12-01 |
delete client BCS Home Living |
2019-12-01 |
delete client_pages_linkeddomain templatesquare.com |
2019-12-01 |
delete contact_pages_linkeddomain templatesquare.com |
2019-12-01 |
delete index_pages_linkeddomain templatesquare.com |
2019-12-01 |
delete service_pages_linkeddomain templatesquare.com |
2019-12-01 |
insert email su..@example.com |
2019-12-01 |
update robots_txt_status www.leafletdropuk.com: 200 => 404 |
2019-11-14 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-19 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-04 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-09-27 |
delete about_pages_linkeddomain cellmind.com |
2017-09-27 |
delete client_pages_linkeddomain cellmind.com |
2017-09-27 |
delete contact_pages_linkeddomain cellmind.com |
2017-09-27 |
delete service_pages_linkeddomain cellmind.com |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-16 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
insert client BCS Home Living |
2016-12-10 |
insert client Slaley Hall/Q Hotels |
2016-12-10 |
insert client Steve Davison Advertising Ltd |
2016-12-10 |
insert client Sunderland Greyhound Stadium |
2016-03-11 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-11 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-19 |
update statutory_documents 08/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-07 |
delete address UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE WEARFIELD ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA |
2015-10-07 |
insert address 59 BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND ENGLAND SR5 2TA |
2015-10-07 |
update registered_address |
2015-10-06 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE
WEARFIELD ENTERPRISE PARK
SUNDERLAND
TYNE AND WEAR
SR5 2TA |
2015-06-08 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-06-08 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-05-05 |
update statutory_documents 08/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-02-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2015-01-30 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
delete address Unit 1021, NE Business Innovation Centre
Wearfield Enterprise Park
Sunderland
SR5 2TA |
2014-11-24 |
insert address Unit 59, NE Business Innovation Centre
Wearfield Enterprise Park
Sunderland
SR5 2TA |
2014-11-24 |
update primary_contact Unit 1021, NE Business Innovation Centre
Wearfield Enterprise Park
Sunderland
SR5 2TA => Unit 59, NE Business Innovation Centre
Wearfield Enterprise Park
Sunderland
SR5 2TA |
2014-06-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-06-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND DONNELLY |
2014-05-01 |
update statutory_documents 08/02/14 FULL LIST |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND DONNELLY |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2014-02-07 |
update accounts_next_due_date 2013-11-08 => 2014-11-30 |
2014-01-21 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 2 ELIZABETH STREET FULWELL SUNDERLAND ENGLAND SR5 1ND |
2013-11-07 |
insert address UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE WEARFIELD ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA |
2013-11-07 |
insert sic_code 73110 - Advertising agencies |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date null => 2013-02-08 |
2013-11-07 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
2 ELIZABETH STREET
FULWELL
SUNDERLAND
SR5 1ND
ENGLAND |
2013-10-23 |
update statutory_documents 08/02/13 FULL LIST |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY COWLING / 16/10/2013 |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND DONNELLY / 16/10/2013 |
2013-10-23 |
update statutory_documents COMPANY RESTORED ON 23/10/2013 |
2013-09-24 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-11 |
update statutory_documents FIRST GAZETTE |
2012-02-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |