Date | Description |
2025-04-30 |
update website_status IndexPageFetchError => DomainNotFound |
2025-03-30 |
update website_status OK => IndexPageFetchError |
2025-02-18 |
update statutory_documents FIRST GAZETTE |
2024-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2024 FROM
C/O H J PINCZEWSKI & CO UNIT 6 LOWER GROUND FLOOR
RICO HOUSE GEORGE STREET
PRESTWICH, MANCHESTER
M25 9WS
ENGLAND |
2024-06-15 |
delete phone 0161 796 0558 |
2024-06-15 |
update website_status IndexPageFetchError => OK |
2024-05-27 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-03-18 |
update website_status OK => IndexPageFetchError |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-06-13 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-12-02 |
delete address Unit 6, Lower Ground Floor
Rico House, George Street
Prestwich, Manchester, M25 9WS |
2022-12-02 |
insert phone 07710107812 |
2022-12-02 |
update primary_contact Unit 6, Lower Ground Floor
Rico House, George Street
Prestwich, Manchester, M25 9WS => null |
2022-12-02 |
update website_status FailedRobots => OK |
2022-11-15 |
update website_status FlippedRobots => FailedRobots |
2022-10-23 |
update website_status OK => FlippedRobots |
2022-10-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-05 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-07-23 |
delete address 86 Bury Old Road, Cheetham Village
Manchester, M8 5BW |
2021-07-23 |
insert address Unit 6, Lower Ground Floor
Rico House, George Street
Prestwich, Manchester, M25 9WS |
2021-07-23 |
update primary_contact 86 Bury Old Road, Cheetham Village
Manchester, M8 5BW => Unit 6, Lower Ground Floor
Rico House, George Street
Prestwich, Manchester, M25 9WS |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 86 BURY OLD ROAD CHEETHAM VILLAGE MANCHESTER M8 5BW |
2021-04-07 |
insert address C/O H J PINCZEWSKI & CO UNIT 6 LOWER GROUND FLOOR RICO HOUSE GEORGE STREET PRESTWICH, MANCHESTER ENGLAND M25 9WS |
2021-04-07 |
update registered_address |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
C/O HJ PINCZEWSKI & CO, UNIT 6 GROUND FLOOR RICO HOUSE, GEORGE STREET
PRESTWICH
MANCHESTER
M25 9WS
ENGLAND |
2021-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM
86 BURY OLD ROAD
CHEETHAM VILLAGE
MANCHESTER
M8 5BW |
2020-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-08 |
delete person Sir Alex Ferguson Hand |
2020-03-08 |
delete source_ip 192.155.80.47 |
2020-03-08 |
insert source_ip 139.162.225.94 |
2020-02-07 |
insert person Sir Alex Ferguson Hand |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-11-29 |
update statutory_documents CESSATION OF VICTORIA MORRIS AS A PSC |
2019-06-11 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-11 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-18 |
update statutory_documents DIRECTOR APPOINTED MR STEWART JEFFREY KAY |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA VALE |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-24 |
insert phone 0161 796 0558 |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 178.79.171.89 |
2018-06-25 |
insert source_ip 192.155.80.47 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-30 |
update website_status OK => FlippedRobots |
2018-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
delete address 86 Bury Old Road
Cheetham Village,
Manchester, M8 5BW |
2017-05-07 |
insert about_pages_linkeddomain facebook.com |
2017-05-07 |
insert about_pages_linkeddomain twitter.com |
2017-05-07 |
insert address 30, The Rock
Goodall Street
Bury
BL9 0NU |
2017-05-07 |
insert contact_pages_linkeddomain facebook.com |
2017-05-07 |
insert contact_pages_linkeddomain twitter.com |
2017-05-07 |
insert index_pages_linkeddomain facebook.com |
2017-05-07 |
insert index_pages_linkeddomain twitter.com |
2017-05-07 |
insert product_pages_linkeddomain facebook.com |
2017-05-07 |
insert product_pages_linkeddomain twitter.com |
2017-05-07 |
update primary_contact 86 Bury Old Road
Cheetham Village,
Manchester, M8 5BW => 30, The Rock
Goodall Street
Bury
BL9 0NU |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-06 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-13 |
update robots_txt_status autographs-r-us.co.uk: 404 => 200 |
2016-01-13 |
update robots_txt_status www.autographs-r-us.co.uk: 404 => 200 |
2015-12-01 |
insert alias autographs-r-us.co.uk |
2015-08-08 |
insert address Autographs R Us 86 Bury Old Road Cheetham Village Manchester M8 5BW |
2015-08-08 |
insert phone 0161 7950047 |
2015-08-08 |
update primary_contact null => Autographs R Us 86 Bury Old Road Cheetham Village Manchester M8 5BW |
2015-07-11 |
update robots_txt_status www.autographs-r-us.co.uk: 200 => 404 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-10 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-10 |
delete alias Autographs of Legends |
2014-07-10 |
delete index_pages_linkeddomain uacc.org |
2014-07-10 |
insert index_pages_linkeddomain facebook.com |
2014-07-10 |
insert index_pages_linkeddomain twitter.com |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-09 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2013-12-07 => 2015-01-28 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-23 |
update returns_last_madeup_date 2011-08-16 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-09-13 => 2013-12-07 |
2013-06-18 |
update website_status DNSError => OK |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-20 |
update website_status OK => DNSError |
2012-11-09 |
update statutory_documents 09/11/12 FULL LIST |
2012-05-14 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents SECRETARY APPOINTED MR JODY VALE |
2011-09-27 |
update statutory_documents 16/08/11 FULL LIST |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY WALKER |
2011-06-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 16/08/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEANNE VALE / 01/10/2009 |
2010-05-28 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-06 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-18 |
update statutory_documents SECRETARY RESIGNED |
2002-12-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/02 FROM:
86 BURY OLD ROAD
MANCHESTER
M8 5BW |
2002-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
86 BURY OLD ROAD
MANCHESTER
M8 5BW |
2002-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-16 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |