Date | Description |
2025-03-04 |
delete person Alice Taylor |
2025-03-04 |
delete person Emma Graham |
2025-03-04 |
delete person Tom Jackson |
2025-01-31 |
delete person STEPHEN JEWSBURY |
2025-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RICHARD HEWSON |
2024-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MARIE HEWSON |
2024-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COX |
2024-11-20 |
update statutory_documents 26/09/24 STATEMENT OF CAPITAL GBP 70 |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, WITH UPDATES |
2024-10-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-09-21 |
insert otherexecutives Simon Cox |
2024-09-21 |
update person_title Charley Clarke: Service Delivery Manager => Head of Service Delivery |
2024-09-21 |
update person_title Craig Pearson: Director of Sales & Marketing => Head of Sales & Marketing |
2024-09-21 |
update person_title Simon Cox: Director of Service Delivery => Director |
2024-08-20 |
insert person Arpita Gupta |
2024-08-20 |
insert person Kritika Gupta |
2024-08-20 |
update person_description Fern Ritchie => Fern Ritchie |
2024-08-20 |
update person_title Alice Taylor: Sales & Marketing Coordinator => Sales & Marketing Co - Ordinator |
2024-08-20 |
update person_title Fern Ritchie: Systems and Cyber Security Engineer => Security and Compliance Engineer / Team Leader |
2024-07-18 |
delete person Leon Clarke |
2024-07-18 |
insert person Leon Clark |
2024-06-13 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN COX |
2024-05-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2024 |
2024-04-19 |
delete person Jack Bland |
2024-04-19 |
delete person Matthew Holmes |
2024-04-19 |
insert person Deepaseem Gurung |
2024-04-19 |
insert person Leon Clarke |
2024-04-19 |
insert person Tom Jackson |
2024-04-19 |
update person_description Alice Taylor => Alice Taylor |
2024-04-19 |
update person_description Narayan Dosanjh => Narayan Dosanjh |
2024-04-19 |
update person_title Adam Hughes: Service Desk Engineer / Tier 2 Team Leader => Service Desk Engineer & Team Leader |
2024-04-19 |
update person_title Alice Taylor: Business Development Manager => Sales & Marketing Coordinator |
2024-04-19 |
update person_title Fabian Booth: null => Service Desk Engineer |
2024-04-19 |
update person_title Gareth Smith: Service Desk Engineer => Service Desk Engineer & Team Leader |
2024-04-19 |
update person_title James Atherton: Apprentice Service Desk Engineer => Service Desk Engineer |
2024-04-19 |
update person_title Narayan Dosanjh: Service Desk Engineer => Security & Compliance Engineer |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES |
2023-10-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-01 |
delete about_pages_linkeddomain 01dev.online |
2023-10-01 |
delete about_pages_linkeddomain calendly.com |
2023-07-27 |
insert terms_pages_linkeddomain bluedoordesign.co.uk |
2023-06-25 |
insert about_pages_linkeddomain bluedoordesign.co.uk |
2023-06-25 |
insert casestudy_pages_linkeddomain bluedoordesign.co.uk |
2023-06-25 |
insert contact_pages_linkeddomain bluedoordesign.co.uk |
2023-06-25 |
insert index_pages_linkeddomain bluedoordesign.co.uk |
2023-06-25 |
insert management_pages_linkeddomain bluedoordesign.co.uk |
2023-04-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-20 |
update statutory_documents ADOPT ARTICLES 12/03/2023 |
2023-04-07 |
delete person Harman Sodhi |
2023-04-07 |
insert person Danni Wardle |
2023-04-07 |
insert person Nathan Harris |
2023-04-07 |
insert terms_pages_linkeddomain computer-techno.com |
2023-04-07 |
update person_description Adam Hughes => Adam Hughes |
2023-04-07 |
update person_description Dave Munton => Dave Munton |
2023-04-07 |
update person_description Emma Graham => Emma Graham |
2023-04-07 |
update person_title Angus Unwin-Rose: Account Manager => Senior Business Advisor |
2023-04-07 |
update person_title Dave Munton: Project / Field Engineer => Senior Technical Engineer |
2023-04-07 |
update person_title Emma Graham: Service Desk Co - Ordinator => Project Co - Ordinator |
2023-04-07 |
update person_title Kieran Starbuck: Project / Field Engineer => Technical Engineer |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 2 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-12-31 |
2023-03-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-03-06 |
insert person Alice Taylor |
2023-03-06 |
insert person James Atherton |
2023-03-06 |
update person_description Charley Clarke => Charley Clarke |
2023-03-06 |
update person_description Fabian Booth => Fabian Booth |
2023-03-06 |
update person_description Fern Ritchie => Fern Ritchie |
2023-03-06 |
update person_description Gareth Smith => Gareth Smith |
2023-03-06 |
update person_description Kieran Starbuck => Kieran Starbuck |
2023-03-06 |
update person_description Lee Hewson => Lee Hewson |
2023-03-06 |
update person_description Narayan Dosanjh => Narayan Dosanjh |
2023-03-06 |
update person_description Sam Hewson => Sam Hewson |
2023-03-06 |
update person_description Simon Cox => Simon Cox |
2023-03-06 |
update person_title Fern Ritchie: Service Desk Engineer / Tier 1 Team Leader => Systems and Cyber Security Engineer |
2023-03-06 |
update person_title Sam Hewson: Office Manager => Office Manager & Head of Staff Development |
2023-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-02-23 |
update statutory_documents RE: CREATION OF NEW CLASSES OF SHARES 14/02/2023 |
2023-02-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-01-30 |
update statutory_documents SUB-DIVISION
23/01/23 |
2022-12-05 |
update statutory_documents CURREXT FROM 28/02/2023 TO 31/03/2023 |
2022-11-30 |
delete source_ip 217.172.128.176 |
2022-11-30 |
insert source_ip 77.68.113.182 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-10-26 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-07-27 |
insert person Fabian Booth |
2022-07-27 |
insert person Gareth Smith |
2022-07-27 |
insert person Matthew Holmes |
2022-05-26 |
insert general_emails in..@your-itdepartment.co.uk |
2022-05-26 |
delete about_pages_linkeddomain talentvine.co.uk |
2022-05-26 |
delete about_pages_linkeddomain your-comms.co.uk |
2022-05-26 |
delete casestudy_pages_linkeddomain talentvine.co.uk |
2022-05-26 |
delete casestudy_pages_linkeddomain your-comms.co.uk |
2022-05-26 |
delete index_pages_linkeddomain talentvine.co.uk |
2022-05-26 |
delete index_pages_linkeddomain your-comms.co.uk |
2022-05-26 |
delete management_pages_linkeddomain talentvine.co.uk |
2022-05-26 |
delete management_pages_linkeddomain your-comms.co.uk |
2022-05-26 |
delete person Josh Stevenson |
2022-05-26 |
delete source_ip 5.134.13.179 |
2022-05-26 |
insert email in..@your-itdepartment.co.uk |
2022-05-26 |
insert index_pages_linkeddomain calendly.com |
2022-05-26 |
insert person Emma Graham |
2022-05-26 |
insert person Harman Sodhi |
2022-05-26 |
insert source_ip 217.172.128.176 |
2022-05-26 |
update person_title Adam Hughes: Service Desk Engineer => Service Desk Engineer / Tier 2 Team Leader |
2022-05-26 |
update person_title Fern Ritchie: Apprentice Service Desk Engineer => Service Desk Engineer / Tier 1 Team Leader |
2022-05-26 |
update person_title Jack Bland: Digital Marketing Apprentice => Digital Marketing Assistant |
2022-05-26 |
update person_title Kieran Starbuck: Apprentice Project / Field Engineer => Project / Field Engineer |
2022-03-24 |
delete index_pages_linkeddomain channelfutures.com |
2022-03-24 |
delete person Jordan Davies |
2022-03-24 |
delete person Mike Birt |
2022-03-24 |
delete person Ryan Bennett |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-09-23 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-19 |
delete about_pages_linkeddomain blogarama.com |
2021-09-19 |
delete about_pages_linkeddomain blogflux.com |
2021-09-19 |
delete about_pages_linkeddomain bloggernity.com |
2021-09-19 |
delete casestudy_pages_linkeddomain blogarama.com |
2021-09-19 |
delete casestudy_pages_linkeddomain blogflux.com |
2021-09-19 |
delete casestudy_pages_linkeddomain bloggernity.com |
2021-09-19 |
delete contact_pages_linkeddomain blogarama.com |
2021-09-19 |
delete contact_pages_linkeddomain blogflux.com |
2021-09-19 |
delete contact_pages_linkeddomain bloggernity.com |
2021-09-19 |
delete index_pages_linkeddomain blogarama.com |
2021-09-19 |
delete index_pages_linkeddomain blogflux.com |
2021-09-19 |
delete index_pages_linkeddomain bloggernity.com |
2021-09-19 |
delete management_pages_linkeddomain blogarama.com |
2021-09-19 |
delete management_pages_linkeddomain blogflux.com |
2021-09-19 |
delete management_pages_linkeddomain bloggernity.com |
2021-08-19 |
insert about_pages_linkeddomain blogarama.com |
2021-08-19 |
insert about_pages_linkeddomain blogflux.com |
2021-08-19 |
insert about_pages_linkeddomain bloggernity.com |
2021-08-19 |
insert casestudy_pages_linkeddomain blogarama.com |
2021-08-19 |
insert casestudy_pages_linkeddomain blogflux.com |
2021-08-19 |
insert casestudy_pages_linkeddomain bloggernity.com |
2021-08-19 |
insert contact_pages_linkeddomain blogarama.com |
2021-08-19 |
insert contact_pages_linkeddomain blogflux.com |
2021-08-19 |
insert contact_pages_linkeddomain bloggernity.com |
2021-08-19 |
insert index_pages_linkeddomain blogarama.com |
2021-08-19 |
insert index_pages_linkeddomain blogflux.com |
2021-08-19 |
insert index_pages_linkeddomain bloggernity.com |
2021-08-19 |
insert management_pages_linkeddomain blogarama.com |
2021-08-19 |
insert management_pages_linkeddomain blogflux.com |
2021-08-19 |
insert management_pages_linkeddomain bloggernity.com |
2021-06-15 |
delete person Pete Marsden |
2021-06-15 |
insert person Jordan Davies |
2021-06-15 |
insert person Mike Birt |
2021-04-19 |
delete address Microsoft 365
Hardware-as |
2021-04-19 |
insert about_pages_linkeddomain 01dev.online |
2021-04-19 |
insert index_pages_linkeddomain channelfutures.com |
2021-01-31 |
delete address Office 365
Hardware-as |
2021-01-31 |
delete index_pages_linkeddomain calendly.com |
2021-01-31 |
delete index_pages_linkeddomain channelfutures.com |
2021-01-31 |
delete index_pages_linkeddomain mailchi.mp |
2021-01-31 |
insert address Microsoft 365
Hardware-as |
2021-01-31 |
insert person Fern Ritchie |
2021-01-31 |
update person_description Adam Hughes => Adam Hughes |
2021-01-31 |
update person_description Craig Pearson => Craig Pearson |
2021-01-31 |
update person_description Kieran Starbuck Kieran => Kieran Starbuck |
2021-01-31 |
update person_description Narayan Dosanjh => Narayan Dosanjh Narayan |
2021-01-31 |
update person_description Pete Marsden Takes => Pete Marsden |
2021-01-31 |
update person_title Charley Clarke: Helpdesk Manager; Service Desk Manager => Service Delivery Manager; Helpdesk Manager |
2021-01-31 |
update person_title Dave Munton: null => Project / Field Engineer |
2021-01-31 |
update person_title Kieran Starbuck: null => Apprentice Project / Field Engineer |
2021-01-31 |
update person_title Narayan Dosanjh Narayan: Apprentice Service Desk Engineer => null |
2021-01-31 |
update person_title Pete Marsden: null => Project Manager |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-10-15 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-09-23 |
delete about_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete casestudy_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete contact_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete index_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete management_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete product_pages_linkeddomain tinyurl.com |
2020-09-23 |
delete terms_pages_linkeddomain tinyurl.com |
2020-09-23 |
insert index_pages_linkeddomain calendly.com |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-09 |
delete about_pages_linkeddomain t.co |
2020-06-09 |
delete casestudy_pages_linkeddomain t.co |
2020-06-09 |
delete contact_pages_linkeddomain t.co |
2020-06-09 |
delete index_pages_linkeddomain t.co |
2020-06-09 |
delete management_pages_linkeddomain t.co |
2020-06-09 |
delete product_pages_linkeddomain t.co |
2020-06-09 |
delete terms_pages_linkeddomain t.co |
2020-06-09 |
insert index_pages_linkeddomain channelfutures.com |
2020-06-09 |
insert index_pages_linkeddomain mailchi.mp |
2020-04-10 |
insert about_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert casestudy_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert contact_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert index_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert management_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert product_pages_linkeddomain your-comms.co.uk |
2020-04-10 |
insert terms_pages_linkeddomain your-comms.co.uk |
2020-02-09 |
insert about_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert casestudy_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert contact_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert index_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert management_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert product_pages_linkeddomain talentvine.co.uk |
2020-02-09 |
insert terms_pages_linkeddomain talentvine.co.uk |
2019-11-08 |
insert managingdirector Lee Hewson |
2019-11-08 |
delete address 2nd Floor, The Portergate,
Ecclesall Road,
Sheffield,
South Yorkshire,
S11 8NX |
2019-11-08 |
delete address Derwent Business Centre,
Clarke Street,
Derby,
Derbyshire,
DE1 2BU |
2019-11-08 |
delete address Rutland House,
23-25 Friar Lane,
Leicester,
Leicestershire,
LE1 5QQ |
2019-11-08 |
delete person Josh Stephenson |
2019-11-08 |
delete phone 0114 358 6206 0114 358 6206 |
2019-11-08 |
delete phone 0115 7980 704 0115 7980 704 |
2019-11-08 |
delete phone 0115 822 0200 0115 822 0200 |
2019-11-08 |
delete phone 0116 201 8549 0116 201 8549 |
2019-11-08 |
delete phone 01332 565 524 |
2019-11-08 |
delete phone 01332 565 548 01332 565 548 |
2019-11-08 |
insert person Dave Munton |
2019-11-08 |
insert person Narayan Dosanjh |
2019-11-08 |
insert person Sam Hewson |
2019-11-08 |
update person_description Charley Clarke => Charley Clarke |
2019-11-08 |
update person_description Kieran Starbuck => Kieran Starbuck Kieran |
2019-11-08 |
update person_description Lee Hewson => Lee Hewson |
2019-11-08 |
update person_title Charley Clarke: Helpdesk Manager; Assistant Service Desk Manager => Helpdesk Manager; Service Desk Manager |
2019-11-08 |
update person_title Kieran Starbuck Kieran: Apprentice Service Desk Engineer => null |
2019-11-08 |
update person_title Lee Hewson: Director of Service Delivery; Co - Founder of Your => Co - Founder of Your; Managing Director |
2019-11-08 |
update person_title Simon Cox: Co - Founder; Director of Centralised Services => Co - Founder; Director of Service Delivery |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2019-10-09 |
delete about_pages_linkeddomain plus.google.com |
2019-10-09 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-10-09 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-09 |
delete index_pages_linkeddomain plus.google.com |
2019-10-09 |
delete management_pages_linkeddomain plus.google.com |
2019-10-09 |
delete product_pages_linkeddomain plus.google.com |
2019-10-09 |
delete terms_pages_linkeddomain plus.google.com |
2019-10-09 |
insert address Main Street, Glenfield, Leicester, LE3 8DG |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-16 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-06-09 |
update website_status InternalTimeout => OK |
2019-06-09 |
insert address Office 365
Hardware-as |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update website_status OK => InternalTimeout |
2018-11-15 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD HEWSON / 25/10/2018 |
2018-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD HEWSON / 25/10/2018 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-08-08 |
delete about_pages_linkeddomain bit.ly |
2018-08-08 |
delete casestudy_pages_linkeddomain bit.ly |
2018-08-08 |
delete contact_pages_linkeddomain bit.ly |
2018-08-08 |
delete index_pages_linkeddomain bit.ly |
2018-08-08 |
delete management_pages_linkeddomain bit.ly |
2018-08-08 |
delete product_pages_linkeddomain bit.ly |
2018-08-08 |
delete source_ip 193.35.57.58 |
2018-08-08 |
delete terms_pages_linkeddomain bit.ly |
2018-08-08 |
insert source_ip 5.134.13.179 |
2018-06-19 |
delete about_pages_linkeddomain buff.ly |
2018-06-19 |
delete about_pages_linkeddomain zd.net |
2018-06-19 |
delete contact_pages_linkeddomain buff.ly |
2018-06-19 |
delete contact_pages_linkeddomain zd.net |
2018-06-19 |
delete index_pages_linkeddomain buff.ly |
2018-06-19 |
delete index_pages_linkeddomain zd.net |
2018-06-19 |
delete terms_pages_linkeddomain buff.ly |
2018-06-19 |
delete terms_pages_linkeddomain zd.net |
2018-06-19 |
insert about_pages_linkeddomain tinyurl.com |
2018-06-19 |
insert contact_pages_linkeddomain tinyurl.com |
2018-06-19 |
insert index_pages_linkeddomain tinyurl.com |
2018-06-19 |
insert terms_pages_linkeddomain tinyurl.com |
2018-04-22 |
insert otherexecutives Craig Pearson |
2018-04-22 |
delete index_pages_linkeddomain imsofsmithfield.com |
2018-04-22 |
delete index_pages_linkeddomain mccorquodale.co.uk |
2018-04-22 |
delete index_pages_linkeddomain nottingham.co.uk |
2018-04-22 |
delete index_pages_linkeddomain payscale.com |
2018-04-22 |
delete index_pages_linkeddomain radfordcaregroup.org.uk |
2018-04-22 |
delete index_pages_linkeddomain samsung.com |
2018-04-22 |
delete phone 0115 798 0704 |
2018-04-22 |
delete source_ip 185.124.160.3 |
2018-04-22 |
insert about_pages_linkeddomain bit.ly |
2018-04-22 |
insert about_pages_linkeddomain buff.ly |
2018-04-22 |
insert about_pages_linkeddomain t.co |
2018-04-22 |
insert about_pages_linkeddomain zd.net |
2018-04-22 |
insert alias Your IT Department Ltd. |
2018-04-22 |
insert contact_pages_linkeddomain bit.ly |
2018-04-22 |
insert contact_pages_linkeddomain buff.ly |
2018-04-22 |
insert contact_pages_linkeddomain t.co |
2018-04-22 |
insert contact_pages_linkeddomain zd.net |
2018-04-22 |
insert index_pages_linkeddomain bit.ly |
2018-04-22 |
insert index_pages_linkeddomain buff.ly |
2018-04-22 |
insert index_pages_linkeddomain t.co |
2018-04-22 |
insert index_pages_linkeddomain zd.net |
2018-04-22 |
insert person Adam Hughes |
2018-04-22 |
insert person Angus Unwin-Rose |
2018-04-22 |
insert person Charley Clarke |
2018-04-22 |
insert person Craig Pearson |
2018-04-22 |
insert person Josh Stephenson |
2018-04-22 |
insert person Kieran Starbuck |
2018-04-22 |
insert person Pete Marsden Takes |
2018-04-22 |
insert person Ryan Bennett |
2018-04-22 |
insert phone 0114 358 6206 0114 358 6206 |
2018-04-22 |
insert phone 0115 7980 704 0115 7980 704 |
2018-04-22 |
insert phone 0115 822 0200 0115 822 0200 |
2018-04-22 |
insert phone 0116 201 8549 0116 201 8549 |
2018-04-22 |
insert phone 01332 565 548 01332 565 548 |
2018-04-22 |
insert source_ip 193.35.57.58 |
2018-02-28 |
insert index_pages_linkeddomain imsofsmithfield.com |
2018-02-28 |
insert index_pages_linkeddomain mccorquodale.co.uk |
2018-02-28 |
insert index_pages_linkeddomain radfordcaregroup.org.uk |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET COX |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HEWSON |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-16 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-10-07 |
insert index_pages_linkeddomain nottingham.co.uk |
2017-10-07 |
insert index_pages_linkeddomain payscale.com |
2017-10-07 |
insert index_pages_linkeddomain samsung.com |
2017-05-27 |
update website_status FailedRobots => OK |
2017-05-27 |
delete source_ip 95.154.213.103 |
2017-05-27 |
insert source_ip 185.124.160.3 |
2017-01-09 |
update num_mort_charges 1 => 2 |
2017-01-09 |
update num_mort_outstanding 1 => 2 |
2016-12-21 |
update num_mort_charges 0 => 1 |
2016-12-21 |
update num_mort_outstanding 0 => 1 |
2016-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064037810002 |
2016-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064037810001 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-09-30 |
update website_status FlippedRobots => FailedRobots |
2016-09-11 |
update website_status OK => FlippedRobots |
2016-07-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-23 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-17 |
update website_status FailedRobots => OK |
2016-03-03 |
update website_status OK => FailedRobots |
2015-12-09 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-09 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-25 |
delete address 2nd Floor, The Portergate,
Ecclesall Road,
Sheffield,
S11 8NX |
2015-11-25 |
delete address Derwent Business Centre,
Clarke Street,
Derby,
DE1 2BU |
2015-11-25 |
delete address Fort Parkway,
Birmingham,
B24 9FE |
2015-11-25 |
delete address Fort Parkway,
Birmingham,
West Midlands,
B24 9FE |
2015-11-25 |
delete address Rutland House,
23 - 25 Friar Lane,
Leicester,
LE1 5QQ |
2015-11-25 |
insert address Port Parkwaye,
Birmingham,
West Midlands,
B24 9FE |
2015-11-05 |
update statutory_documents 19/10/15 FULL LIST |
2015-08-29 |
update website_status OK => FlippedRobots |
2015-08-13 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-13 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-04 |
delete phone 0115 9717 567 |
2015-03-04 |
delete phone 01216 959 821 |
2015-03-04 |
delete source_ip 109.169.36.8 |
2015-03-04 |
insert source_ip 95.154.213.103 |
2015-01-05 |
insert person James O'Flaherty |
2014-12-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-12-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-11-10 |
update statutory_documents 19/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-31 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
delete address Mercury House, Northgate, Nottingham NG7 7FN |
2014-08-17 |
insert address 2nd Floor, The Portergate,
Ecclesall Road,
Sheffield,
South Yorkshire,
S11 8NX |
2014-08-17 |
insert address David Lane, Nottingham, NG6 0JU |
2014-08-17 |
insert address Fort Parkway,
Birmingham,
West Midlands,
B24 9FE |
2014-08-17 |
update primary_contact Mercury House,
Northgate,
Nottingham
NG7 7FN => David Lane,
Nottingham,
NG6 0JU |
2014-05-29 |
insert contact_pages_linkeddomain reviews.co.uk |
2014-05-29 |
insert index_pages_linkeddomain reviews.co.uk |
2014-05-29 |
insert product_pages_linkeddomain reviews.co.uk |
2014-05-29 |
insert terms_pages_linkeddomain reviews.co.uk |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD HEWSON / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD HEWSON / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARIE HEWSON / 15/05/2014 |
2014-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD HEWSON / 15/05/2014 |
2014-03-22 |
delete source_ip 77.75.125.224 |
2014-03-22 |
insert source_ip 109.169.36.8 |
2013-12-13 |
delete source_ip 85.118.233.11 |
2013-12-13 |
insert address Fort Parkway,
Birmingham,
B24 9FE |
2013-12-13 |
insert source_ip 77.75.125.224 |
2013-12-07 |
delete address 29 ARBORETUM STREET NOTTINGHAM UNITED KINGDOM NG1 4JA |
2013-12-07 |
insert address 29 ARBORETUM STREET NOTTINGHAM NG1 4JA |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-12 |
update statutory_documents ADOPT ARTICLES 31/10/2013 |
2013-11-07 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update statutory_documents 19/10/13 FULL LIST |
2013-08-29 |
insert phone 0113 209 3148 |
2013-08-29 |
insert phone 0116 201 8549 |
2013-08-29 |
insert phone 01216 959 821 |
2013-08-29 |
insert phone 01332 565 548 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-11-09 |
update statutory_documents 19/10/12 FULL LIST |
2012-11-06 |
insert address 2nd Floor, The Portergate,
Ecclesall Road,
Sheffield,
S11 8NX |
2012-11-06 |
insert address Derwent Business Centre,
Clarke Street,
Derby,
DE1 2BU |
2012-11-06 |
insert address Rutland House,
23 - 25 Friar Lane,
Leicester,
LE1 5QQ |
2012-10-04 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 100 |
2011-11-25 |
update statutory_documents 19/10/11 FULL LIST |
2011-05-13 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET COX / 18/04/2011 |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET COX / 18/04/2011 |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COX / 18/04/2011 |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COX / 18/04/2011 |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED MR LEE RICHARD HEWSON |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN COX |
2010-11-25 |
update statutory_documents 19/10/10 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET COX / 17/05/2010 |
2010-04-08 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 19/10/09 FULL LIST |
2009-09-25 |
update statutory_documents CURREXT FROM 31/10/2009 TO 28/02/2010 |
2009-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON COX |
2009-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE HEWSON |
2009-02-20 |
update statutory_documents COMPANY NAME CHANGED YOUR (UK) LTD
CERTIFICATE ISSUED ON 20/02/09 |
2009-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED JULIET COX |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED SAMANTHA MARIE HEWSON |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |