| Date | Description |
| 2025-10-24 |
insert about_pages_linkeddomain be-bold.co.uk |
| 2025-10-24 |
insert contact_pages_linkeddomain be-bold.co.uk |
| 2025-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
| 2025-09-18 |
delete about_pages_linkeddomain be-bold.co.uk |
| 2025-09-18 |
update website_status IndexPageFetchError => OK |
| 2025-08-08 |
update website_status FailedRobots => IndexPageFetchError |
| 2025-06-22 |
update website_status OK => FailedRobots |
| 2025-04-30 |
delete contact_pages_linkeddomain be-bold.co.uk |
| 2025-04-30 |
delete terms_pages_linkeddomain be-bold.co.uk |
| 2025-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/25, NO UPDATES |
| 2025-04-02 |
update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM WELSH |
| 2025-04-02 |
update statutory_documents DIRECTOR APPOINTED LUCY JANE BELL |
| 2025-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS |
| 2025-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHOCO 2029 LTD / 24/03/2025 |
| 2025-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2025 FROM
SUITES G & H, GROUND FLOOR STEAM MILL
STEAM MILL STREET
CHESTER
CHESHIRE
CH3 5AN |
| 2025-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE LOUISE TATE / 24/03/2025 |
| 2025-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY BUSH / 24/03/2025 |
| 2025-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MACKENZIE / 24/03/2025 |
| 2025-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMOTHERS / 24/03/2025 |
| 2025-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY KESWICK / 24/03/2025 |
| 2025-02-18 |
insert about_pages_linkeddomain be-bold.co.uk |
| 2025-02-18 |
insert contact_pages_linkeddomain be-bold.co.uk |
| 2025-02-18 |
insert terms_pages_linkeddomain be-bold.co.uk |
| 2024-10-02 |
update statutory_documents DIRECTOR APPOINTED MISS JODIE LOUISE TATE |
| 2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SHURVINTON |
| 2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
| 2024-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHURVINTON / 13/06/2024 |
| 2024-06-08 |
delete about_pages_linkeddomain be-bold.co.uk |
| 2024-06-08 |
delete source_ip 185.199.220.57 |
| 2024-06-08 |
insert source_ip 172.67.169.70 |
| 2024-06-08 |
insert source_ip 104.21.27.121 |
| 2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
| 2023-07-16 |
delete source_ip 88.98.43.84 |
| 2023-07-16 |
insert about_pages_linkeddomain be-bold.co.uk |
| 2023-07-16 |
insert source_ip 185.199.220.57 |
| 2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES |
| 2023-04-24 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE SHURVINTON |
| 2023-04-07 |
update account_ref_day 30 => 31 |
| 2023-04-07 |
update account_ref_month 4 => 12 |
| 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 => 2023-09-30 |
| 2023-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
| 2022-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BOSHER |
| 2022-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-11-15 |
update statutory_documents ADOPT ARTICLES 07/11/2022 |
| 2022-11-10 |
update statutory_documents CURRSHO FROM 30/04/2023 TO 31/12/2022 |
| 2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GREGORY BUSH |
| 2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR NICK MACKENZIE |
| 2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SMOTHERS |
| 2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN ANNE BOSHER |
| 2022-11-01 |
update statutory_documents SECRETARY APPOINTED MRS LINDSAY KESWICK |
| 2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCDONNELL |
| 2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARITA MCDONNELL |
| 2022-05-12 |
delete index_pages_linkeddomain postingpanda.uk |
| 2022-05-12 |
delete source_ip 81.109.160.200 |
| 2022-05-12 |
insert index_pages_linkeddomain google.com |
| 2022-05-12 |
insert source_ip 88.98.43.84 |
| 2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
| 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 |
| 2022-02-06 |
delete index_pages_linkeddomain barlounge.co.uk |
| 2022-02-06 |
delete source_ip 81.106.218.19 |
| 2022-02-06 |
delete terms_pages_linkeddomain postingpanda.uk |
| 2022-02-06 |
insert source_ip 81.109.160.200 |
| 2022-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
| 2021-09-02 |
update robots_txt_status upstairsatthegrill.co.uk: 404 => 200 |
| 2021-09-02 |
update robots_txt_status www.upstairsatthegrill.co.uk: 404 => 200 |
| 2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
| 2021-05-27 |
insert index_pages_linkeddomain barlounge.co.uk |
| 2021-05-27 |
update robots_txt_status upstairsatthegrill.co.uk: 200 => 404 |
| 2021-05-27 |
update robots_txt_status www.upstairsatthegrill.co.uk: 200 => 404 |
| 2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
| 2021-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
| 2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-06-08 |
update num_mort_outstanding 1 => 0 |
| 2020-06-08 |
update num_mort_satisfied 1 => 2 |
| 2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 2020-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047505560002 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
| 2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 2018-12-28 |
insert contact_pages_linkeddomain postingpanda.uk |
| 2018-12-28 |
insert index_pages_linkeddomain postingpanda.uk |
| 2018-12-28 |
insert terms_pages_linkeddomain postingpanda.uk |
| 2018-07-27 |
delete source_ip 81.134.83.132 |
| 2018-07-27 |
insert source_ip 81.106.218.19 |
| 2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 2018-03-07 |
update account_category FULL => SMALL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
| 2017-09-13 |
update website_status IndexPageFetchError => OK |
| 2017-09-13 |
delete source_ip 46.32.240.33 |
| 2017-09-13 |
insert source_ip 81.134.83.132 |
| 2017-06-16 |
update website_status OK => IndexPageFetchError |
| 2017-05-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARITA JAGBECK / 26/04/2017 |
| 2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => FULL |
| 2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
| 2016-10-05 |
delete source_ip 77.111.217.175 |
| 2016-10-05 |
insert source_ip 46.32.240.33 |
| 2016-07-08 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
| 2016-07-08 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
| 2016-06-08 |
update statutory_documents 26/04/16 FULL LIST |
| 2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-02-03 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-12-09 |
update num_mort_charges 1 => 2 |
| 2015-12-09 |
update num_mort_satisfied 0 => 1 |
| 2015-11-26 |
update statutory_documents ALTER ARTICLES 06/11/2015 |
| 2015-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2015-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047505560002 |
| 2015-11-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID POWELL |
| 2015-07-09 |
delete source_ip 213.52.249.16 |
| 2015-07-09 |
insert source_ip 77.111.217.175 |
| 2015-06-10 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
| 2015-06-10 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
| 2015-05-21 |
update statutory_documents 26/04/15 FULL LIST |
| 2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-01-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address NORROY HOUSE NUNS ROAD CHESTER CHESHIRE UNITED KINGDOM CH1 2ND |
| 2014-06-07 |
insert address SUITES G & H, GROUND FLOOR STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
| 2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
| 2014-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
NORROY HOUSE NUNS ROAD
CHESTER
CHESHIRE
CH1 2ND
UNITED KINGDOM |
| 2014-05-15 |
update statutory_documents 26/04/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
| 2013-08-01 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
| 2013-07-10 |
update statutory_documents 26/04/13 FULL LIST |
| 2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCDONNELL / 26/04/2013 |
| 2013-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARITA JAGBECK / 26/04/2013 |
| 2013-06-23 |
delete address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE ENGLAND CH4 9PX |
| 2013-06-23 |
insert address NORROY HOUSE NUNS ROAD CHESTER CHESHIRE UNITED KINGDOM CH1 2ND |
| 2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-23 |
update registered_address |
| 2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
| 2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
| 2012-11-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
2 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9PX
ENGLAND |
| 2012-04-27 |
update statutory_documents 26/04/12 FULL LIST |
| 2011-11-22 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-05-17 |
update statutory_documents 26/04/11 FULL LIST |
| 2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS |
| 2010-10-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-05-20 |
update statutory_documents 26/04/10 FULL LIST |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ALEXANDER JARVIS / 26/04/2010 |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDONNELL / 26/04/2010 |
| 2010-01-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2010-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2010 FROM
5 ST JOHNS COURT
VICARS LANE CHESTER
CHESHIRE
CH1 1QP |
| 2009-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2009-06-10 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 2008-10-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2008-05-09 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 2008-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 2007-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2007-05-11 |
update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
| 2006-05-08 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
| 2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2005-06-30 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 2005-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 2004-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
12 NICHOLAS STREET
CHESTER
CHESHIRE
CH1 2NX |
| 2004-05-10 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 2004-03-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
| 2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-06-12 |
update statutory_documents SECRETARY RESIGNED |
| 2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |