Date | Description |
2024-03-18 |
delete source_ip 81.17.57.142 |
2024-03-18 |
insert source_ip 192.250.239.60 |
2023-09-28 |
delete about_pages_linkeddomain colourcreation.co.uk |
2023-09-28 |
delete contact_pages_linkeddomain colourcreation.co.uk |
2023-09-28 |
delete index_pages_linkeddomain colourcreation.co.uk |
2023-09-28 |
delete management_pages_linkeddomain colourcreation.co.uk |
2023-09-28 |
delete product_pages_linkeddomain colourcreation.co.uk |
2023-09-28 |
delete terms_pages_linkeddomain colourcreation.co.uk |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-10-27 |
update website_status FlippedRobots => OK |
2022-10-27 |
delete source_ip 176.58.105.157 |
2022-10-27 |
insert source_ip 81.17.57.142 |
2022-10-04 |
update website_status OK => FlippedRobots |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-04 |
delete source_ip 157.245.38.210 |
2022-07-04 |
insert source_ip 176.58.105.157 |
2022-07-04 |
update website_status FlippedRobots => OK |
2022-06-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-15 |
update website_status OK => FlippedRobots |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-09-20 |
update website_status FlippedRobots => OK |
2021-08-30 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-29 |
update website_status FlippedRobots => OK |
2021-01-29 |
update description |
2021-01-22 |
update website_status OK => FlippedRobots |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-07-12 |
insert index_pages_linkeddomain instagram.com |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-11 |
delete source_ip 185.119.173.33 |
2020-06-11 |
insert source_ip 157.245.38.210 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-11-03 |
delete source_ip 82.145.59.39 |
2019-11-03 |
insert source_ip 185.119.173.33 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-17 |
delete source_ip 89.145.76.234 |
2018-12-17 |
insert source_ip 82.145.59.39 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN GRIFFITHS / 06/04/2016 |
2017-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE GRIFFITHS / 06/04/2016 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE GRIFFITHS |
2017-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE GRIFFITHS |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-29 |
update website_status FlippedRobots => OK |
2016-02-10 |
update website_status OK => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-15 |
update statutory_documents 07/12/15 FULL LIST |
2015-10-03 |
delete index_pages_linkeddomain gnu.org |
2015-10-03 |
delete index_pages_linkeddomain joomla.org |
2015-10-03 |
insert address Lancaster Road
Bridlington, YO15 3QY |
2015-10-03 |
insert address Medina House, No 2 Station Avenue, Bridlington, YO16 4LZ |
2015-10-03 |
insert index_pages_linkeddomain colourcreation.co.uk |
2015-10-03 |
insert registration_number 4121169 |
2015-10-03 |
insert vat 829 9766 56 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-09 |
update statutory_documents 07/12/14 FULL LIST |
2014-09-23 |
insert about_pages_linkeddomain instantflipbook.com |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete source_ip 212.113.130.121 |
2014-02-14 |
insert source_ip 89.145.76.234 |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-11 |
update statutory_documents 07/12/13 FULL LIST |
2013-08-11 |
delete ceo David Seed |
2013-08-11 |
insert ceo Robert Griffiths |
2013-08-11 |
delete person David Seed |
2013-08-11 |
insert about_pages_linkeddomain gnu.org |
2013-08-11 |
insert about_pages_linkeddomain joomla.org |
2013-08-11 |
insert contact_pages_linkeddomain gnu.org |
2013-08-11 |
insert contact_pages_linkeddomain joomla.org |
2013-08-11 |
insert index_pages_linkeddomain gnu.org |
2013-08-11 |
insert index_pages_linkeddomain joomla.org |
2013-08-11 |
insert person Robert Griffiths |
2013-08-11 |
insert product_pages_linkeddomain gnu.org |
2013-08-11 |
insert product_pages_linkeddomain joomla.org |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status FlippedRobotsTxt => OK |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MELANIE GRIFFITHS |
2013-06-18 |
update statutory_documents SECRETARY APPOINTED MELANIE GRIFFITHS |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEED |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSIE SEED |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELSIE SEED |
2013-06-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-10 |
update website_status OK => FlippedRobotsTxt |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-10 |
update statutory_documents 07/12/12 FULL LIST |
2012-06-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 07/12/11 FULL LIST |
2011-06-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 07/12/10 FULL LIST |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GRIFFITHS / 07/12/2010 |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEED / 07/12/2010 |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2010 |
2010-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2010 |
2010-06-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEED / 07/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GRIFFITHS / 07/12/2009 |
2009-06-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2004-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
LANCASTER ROAD
CARNABY INDUSTRIAL ESTATE
BRIDLINGTON
EAST YORKSHIRE YO15 3QY |
2004-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
C/O CORPORATE & TRADE
REGISTRATIONS VENTURE HOUSE
341 PALATINE ROAD
MANCHESTER LANCASHIRE M22 4FY |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |