Date | Description |
2024-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2024 FROM
ORCHARD HOUSE 203 BALDOCK ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 2EJ |
2024-04-07 |
delete source_ip 172.67.173.18 |
2024-04-07 |
delete source_ip 104.21.80.18 |
2024-04-07 |
insert source_ip 185.61.153.56 |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES |
2023-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-25 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-07-03 |
delete source_ip 162.159.138.85 |
2022-07-03 |
delete source_ip 162.159.137.85 |
2022-07-03 |
insert source_ip 172.67.173.18 |
2022-07-03 |
insert source_ip 104.21.80.18 |
2022-03-30 |
delete source_ip 172.67.173.18 |
2022-03-30 |
delete source_ip 104.21.80.18 |
2022-03-30 |
insert source_ip 162.159.138.85 |
2022-03-30 |
insert source_ip 162.159.137.85 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-08 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 104.27.150.199 |
2021-01-31 |
delete source_ip 104.27.151.199 |
2021-01-31 |
insert source_ip 104.21.80.18 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-06-22 |
insert source_ip 172.67.173.18 |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-02 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-05 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-28 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-02-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-10-24 |
insert general_emails ma..@pixelburn.co.uk |
2016-10-24 |
insert email ma..@pixelburn.co.uk |
2016-09-26 |
delete general_emails ma..@pixelburn.co.uk |
2016-09-26 |
delete email ma..@pixelburn.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-09 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
delete source_ip 37.61.233.221 |
2016-01-29 |
insert source_ip 104.27.150.199 |
2016-01-29 |
insert source_ip 104.27.151.199 |
2016-01-08 |
delete address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 2EJ |
2016-01-08 |
insert address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2EJ |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-14 |
update statutory_documents 24/11/15 FULL LIST |
2015-08-19 |
update website_status FlippedRobots => OK |
2015-07-15 |
update website_status OK => FlippedRobots |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-12 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 10 ROSE WALK ROYSTON HERTFORDSHIRE SG8 5HG |
2015-03-07 |
insert address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 2EJ |
2015-03-07 |
update registered_address |
2015-02-16 |
delete address 10 Rose Walk
Royston
Hertfordshire SG8 5HG UK |
2015-02-16 |
insert address Orchard House
203 Baldock Road
Letchworth Garden City
Hertfordshire SG6 2EJ UK |
2015-02-16 |
update primary_contact 10 Rose Walk
Royston
Hertfordshire SG8 5HG UK => Orchard House
203 Baldock Road
Letchworth Garden City
Hertfordshire SG6 2EJ UK |
2015-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN / 09/02/2015 |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
10 ROSE WALK
ROYSTON
HERTFORDSHIRE
SG8 5HG |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-09 |
update statutory_documents 24/11/14 FULL LIST |
2014-05-22 |
delete otherexecutives SCOTT WARREN |
2014-05-22 |
insert general_emails ma..@pixelburn.co.uk |
2014-05-22 |
delete about_pages_linkeddomain cannescorporate.com |
2014-05-22 |
delete about_pages_linkeddomain eulda.com |
2014-05-22 |
delete about_pages_linkeddomain eurobest.com |
2014-05-22 |
delete about_pages_linkeddomain guardian.co.uk |
2014-05-22 |
delete alias Pixelburn Ltd. |
2014-05-22 |
delete email jo@pixelburn.co.uk |
2014-05-22 |
delete email sc..@pixelburn.co.uk |
2014-05-22 |
delete person JO CLARKE |
2014-05-22 |
delete person SCOTT WARREN |
2014-05-22 |
delete registration_number 05295850 |
2014-05-22 |
delete source_ip 69.89.31.203 |
2014-05-22 |
delete vat 854114344 |
2014-05-22 |
insert alias Pixelburn Limited |
2014-05-22 |
insert email ma..@pixelburn.co.uk |
2014-05-22 |
insert source_ip 37.61.233.221 |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-03-13 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2013-12-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-11-26 |
update statutory_documents 24/11/13 FULL LIST |
2013-11-24 |
insert about_pages_linkeddomain cannescorporate.com |
2013-11-24 |
insert about_pages_linkeddomain eurobest.com |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-23 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-23 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-26 |
update statutory_documents 24/11/12 FULL LIST |
2012-08-07 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 24/11/11 FULL LIST |
2011-04-12 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents 24/11/10 FULL LIST |
2010-07-01 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN / 24/11/2009 |
2009-01-21 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
81D KNEESWORTH STREET
ROYSTON
HERTS SG8 5AH |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-05 |
update statutory_documents SECRETARY RESIGNED |
2006-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
9 HARFORDE COURT
FOXHOLES BUSINESS PARK
JOHN TATE ROAD HERTFORD
HERTFORDSHIRE SG13 7NW |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
108 COALPORT CLOSE
CHURCH LANGLEY
HARLOW
ESSEX CM17 9RA |
2005-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
THE BOAT HOUSE
BALLS PARK ESTATE, MANGROVE RD
HERTFORD
HERTS SG13 8QE |
2005-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-26 |
update statutory_documents SECRETARY RESIGNED |
2004-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |