Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-22 |
insert product_pages_linkeddomain trustpilot.com |
2023-01-10 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-05-15 |
delete about_pages_linkeddomain trustpilot.com |
2022-05-15 |
delete contact_pages_linkeddomain trustpilot.com |
2022-05-15 |
delete index_pages_linkeddomain trustpilot.com |
2022-05-15 |
delete product_pages_linkeddomain trustpilot.com |
2022-05-15 |
delete terms_pages_linkeddomain trustpilot.com |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-17 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-08-01 |
delete address Scott Bader Innovation Centre, High Street, Wollaston, NN29 7FH, UK |
2021-08-01 |
insert address Returns, 27-37 Eastfield Road, Wollaston
NN29 7RS, UK |
2021-05-31 |
insert address Scott Bader Innovation Centre, High Street, Wollaston, NN29 7FH, UK |
2021-04-14 |
delete source_ip 52.50.241.189 |
2021-04-14 |
insert source_ip 99.80.87.152 |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-19 |
delete about_pages_linkeddomain instantssl.com |
2021-01-19 |
delete contact_pages_linkeddomain instantssl.com |
2021-01-19 |
delete index_pages_linkeddomain instantssl.com |
2021-01-19 |
delete product_pages_linkeddomain instantssl.com |
2021-01-19 |
delete terms_pages_linkeddomain instantssl.com |
2021-01-13 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PICKERING / 05/11/2020 |
2020-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLIN PICKERING / 05/11/2020 |
2020-10-20 |
update statutory_documents SECOND FILING OF PSC01 FOR CAROLINE PICKERING |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-09-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2017 |
2020-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLIN PICKERING |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-01-21 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-12 |
insert address Scott Bader Innovation Centre, Wollaston, NN29 7FH |
2019-02-12 |
insert vat DE295111868 |
2019-02-06 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-13 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-16 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-06-21 |
delete source_ip 217.174.255.163 |
2016-06-21 |
insert source_ip 52.50.241.189 |
2016-05-12 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-12 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-20 |
update statutory_documents 19/04/16 FULL LIST |
2016-04-08 |
insert about_pages_linkeddomain youtube.com |
2016-04-08 |
insert contact_pages_linkeddomain youtube.com |
2016-04-08 |
insert index_pages_linkeddomain youtube.com |
2016-04-08 |
insert terms_pages_linkeddomain youtube.com |
2016-03-10 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-10 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-20 |
delete address 21 Glenfield Drive, Wellingborough, NN29 7TE, United Kingdom |
2016-02-20 |
delete phone 0044 (0)1933 276844 |
2016-02-13 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-21 |
insert address 62 York Road, Wellingborough, NN29 7SG, United Kingdom |
2015-10-21 |
insert phone 0044 (0) 1933 664746 |
2015-10-07 |
delete address 21 GLENFIELD DRIVE GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TE |
2015-10-07 |
insert address 62 YORK ROAD WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN29 7SG |
2015-10-07 |
update registered_address |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
21 GLENFIELD DRIVE
GREAT DODDINGTON
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN29 7TE |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN PICKERING / 25/09/2015 |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PICKERING / 25/09/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-07 |
update statutory_documents 19/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-15 |
delete source_ip 88.208.232.222 |
2015-02-15 |
insert about_pages_linkeddomain instantssl.com |
2015-02-15 |
insert contact_pages_linkeddomain instantssl.com |
2015-02-15 |
insert index_pages_linkeddomain instantssl.com |
2015-02-15 |
insert product_pages_linkeddomain instantssl.com |
2015-02-15 |
insert source_ip 217.174.255.163 |
2015-02-15 |
insert terms_pages_linkeddomain instantssl.com |
2014-10-31 |
delete contact_pages_linkeddomain google.com |
2014-07-16 |
delete index_pages_linkeddomain express.co.uk |
2014-07-16 |
delete index_pages_linkeddomain sky.com |
2014-06-07 |
delete address 21 GLENFIELD DRIVE GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN29 7TE |
2014-06-07 |
insert address 21 GLENFIELD DRIVE GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-02 |
update statutory_documents 19/04/14 FULL LIST |
2014-03-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY PICKERING |
2014-03-08 |
insert index_pages_linkeddomain express.co.uk |
2014-03-08 |
insert index_pages_linkeddomain sky.com |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-04-25 |
update statutory_documents 19/04/13 FULL LIST |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
delete address 14 Victoria Road, Redhill, RH1 6DX |
2012-12-17 |
delete address 14 Victoria Road, Redhill, Surrey RH1 6DX, United Kingdom |
2012-12-17 |
delete address 29 Glenfield Drive, Great Doddington, NN29 7TE |
2012-12-17 |
delete phone 0208 1330035 |
2012-12-17 |
delete vat 126631526 |
2012-12-17 |
insert address 21 Glenfield Drive, Wellingborough, NN29 7TE, United Kingdom |
2012-12-17 |
insert phone 0044 (0)1933 276844 |
2012-12-17 |
insert vat GB126631526 |
2012-10-25 |
insert address 29 Glenfield Drive, Great Doddington, NN29 7TE |
2012-04-23 |
update statutory_documents 19/04/12 FULL LIST |
2012-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING |
2011-12-29 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 19/04/11 FULL LIST |
2011-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2011-04-04 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/10/2010 |
2010-05-11 |
update statutory_documents DIRECTOR APPOINTED CAROLIN PICKERING |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED JOHN ANTHONY PICKERING |
2010-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |