GSR2R - History of Changes


DateDescription
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-09-28 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 08/09/2024
2024-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 08/09/2024
2024-08-20 update statutory_documents 14/06/24 STATEMENT OF CAPITAL GBP 113
2024-07-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 delete address 91 WIMPOLE STREET LONDON ENGLAND W1G 0EF
2023-09-07 insert address PRINTING HOUSE, 66 LOWER ROAD HARROW ENGLAND HA2 0DH
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM 91 WIMPOLE STREET LONDON W1G 0EF ENGLAND
2023-08-09 delete address 91 Wimpole Street London W1G 0EF
2023-08-09 delete source_ip 194.39.167.90
2023-08-09 insert source_ip 35.214.121.58
2023-08-09 update primary_contact 91 Wimpole Street London W1G 0EF => null
2023-04-20 update robots_txt_status gsr2r.com: 404 => 200
2023-04-20 update robots_txt_status www.gsr2r.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-11 update robots_txt_status gsr2r.com: 200 => 404
2022-09-11 update robots_txt_status www.gsr2r.com: 200 => 404
2022-03-10 update robots_txt_status gsr2r.com: 0 => 200
2022-03-10 update robots_txt_status www.gsr2r.com: 0 => 200
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 07/04/2016
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 insert email ch..@gsr2r.com
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete source_ip 51.89.163.100
2021-01-17 insert source_ip 194.39.167.90
2021-01-17 update robots_txt_status www.gsr2r.com: 404 => 0
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-26 insert phone 27000 - 32000
2020-02-26 update person_title Louise Coxon: Recruitment Consultant => Sector Head
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-28 insert address LC617) Read more Senior Recruitment Consultant - Interim 50000 - West End
2019-07-07 delete address 42 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7PY
2019-07-07 insert address 91 WIMPOLE STREET LONDON ENGLAND W1G 0EF
2019-07-07 update registered_address
2019-06-27 delete address 2nd Floor, 42 Great Titchfield Street, London W1W 7PY
2019-06-27 insert address 91 Wimpole Street, London W1G 0EF
2019-06-27 update primary_contact 2nd Floor, 42 Great Titchfield Street, London W1W 7PY => 91 Wimpole Street, London W1G 0EF
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 42 GREAT TITCHFIELD STREET LONDON W1W 7PY ENGLAND
2019-05-21 delete source_ip 35.176.220.35
2019-05-21 insert source_ip 51.89.163.100
2019-04-18 delete source_ip 52.38.225.26
2019-04-18 insert source_ip 35.176.220.35
2019-01-11 delete source_ip 78.109.168.9
2019-01-11 insert source_ip 52.38.225.26
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-02 insert phone 50000 - 60000
2018-07-26 insert contact_pages_linkeddomain herokuapp.com
2018-07-26 insert email dp..@gsr2r.com
2017-11-08 insert phone 25000 - 33000
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-27 delete index_pages_linkeddomain tmhome.com
2017-06-26 delete address 30k basic plus ote uncapped - City, London
2017-06-26 insert index_pages_linkeddomain tmhome.com
2017-01-21 insert phone 25000 - 32000
2016-12-20 delete address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW
2016-12-20 insert address 42 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7PY
2016-12-20 update registered_address
2016-12-05 delete address 15 Little Portland Street, London, W1W 8BW
2016-12-05 delete address 4th Floor 15 Little Portland Street London W1W 8BW
2016-12-05 delete phone 0203 696 1210
2016-12-05 delete phone 0203 696 1211
2016-12-05 delete phone 0203 696 1213
2016-12-05 delete phone 0203 696 1214
2016-12-05 delete phone 0203 696 1215
2016-12-05 insert address 2nd Floor, 42 Great Titchfield Street, London W1W 7PY
2016-12-05 update primary_contact 15 Little Portland Street, London, W1W 8BW => 2nd Floor, 42 Great Titchfield Street, London W1W 7PY
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-07 insert phone 020 3889 1670
2016-11-07 insert phone 020 3889 1671
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-02 insert person Claire Pinney
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 27/12/2015
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-05 insert index_pages_linkeddomain facebook.com
2015-11-05 insert index_pages_linkeddomain google.com
2015-11-05 insert index_pages_linkeddomain linkedin.com
2015-11-05 insert index_pages_linkeddomain twitter.com
2015-10-27 update statutory_documents 01/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 delete index_pages_linkeddomain facebook.com
2015-10-04 delete index_pages_linkeddomain google.com
2015-10-04 delete index_pages_linkeddomain linkedin.com
2015-10-04 delete index_pages_linkeddomain twitter.com
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-10 delete email sa..@gsr2r.com
2015-02-10 delete person Sarah Ellis
2014-12-07 delete address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON ENGLAND W1W 8BW
2014-12-07 insert address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-12-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-11-28 delete phone 0203 696 1212
2014-11-04 update statutory_documents 01/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-27 insert about_pages_linkeddomain google.com
2014-09-27 insert career_pages_linkeddomain google.com
2014-09-27 insert client_pages_linkeddomain google.com
2014-09-27 insert contact_pages_linkeddomain google.com
2014-09-27 insert index_pages_linkeddomain google.com
2014-09-27 insert management_pages_linkeddomain google.com
2014-09-27 insert terms_pages_linkeddomain google.com
2014-07-15 delete phone 020 3178 8114
2014-07-15 delete phone 020 3178 8118
2014-06-05 delete phone 0203 178 8119
2014-06-05 insert phone 0203 696 1210
2014-06-05 insert phone 0203 696 1211
2014-06-05 insert phone 0203 696 1212
2014-06-05 insert phone 0203 696 1213
2014-06-05 insert phone 0203 696 1214
2014-06-05 insert phone 0203 696 1215
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 01/01/2014
2014-02-07 delete address 33 GLASSHOUSE STREET LONDON W1B 5DG
2014-02-07 insert address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON ENGLAND W1W 8BW
2014-02-07 update registered_address
2014-01-21 delete address 33 Glasshouse Street, Soho, London, W1B 5DG
2014-01-21 insert address 15 Little Portland Street, London, W1W 8BW
2014-01-21 insert address 4th Floor 15 Little Portland Street London W1W 8BW
2014-01-21 update primary_contact 33 Glasshouse Street, Soho, London, W1B 5DG => 15 Little Portland Street, London, W1W 8BW
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2013-12-21 insert address 30k basic plus ote uncapped - City, London
2013-12-07 delete address 33 GLASSHOUSE STREET LONDON ENGLAND W1B 5DG
2013-12-07 insert address 33 GLASSHOUSE STREET LONDON W1B 5DG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-12-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-11-29 update statutory_documents 01/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 delete email ka..@gsr2r.com
2013-09-27 delete person Kate Morgan
2013-09-27 delete phone 020 3178 8117
2013-09-27 insert email lo..@gsr2r.com
2013-09-27 insert person Louise Coxon
2013-09-27 insert phone 0203 178 8119
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address 5TH FLOOR LIBERTY HOUSE 222 REGENT STREET LONDON UNITED KINGDOM W1B 5TR
2013-09-06 insert address 33 GLASSHOUSE STREET LONDON ENGLAND W1B 5DG
2013-09-06 update registered_address
2013-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 5TH FLOOR LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-02-05 insert address 35k ote 80k - West End, London
2013-01-29 insert general_emails he..@gsr2r.com
2013-01-29 delete source_ip 193.195.70.9
2013-01-29 insert address 33 Glasshouse Street, Soho, London, W1B 5DG
2013-01-29 insert email he..@gsr2r.com
2013-01-29 insert phone 020 3178 8118
2013-01-29 insert source_ip 78.109.168.9
2012-10-23 update statutory_documents 01/10/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM LASENBY HOUSE 32 KINGLY STREET LONDON W1B 5QQ
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JAYNE WING / 31/01/2012
2011-12-14 update statutory_documents 01/10/11 FULL LIST
2011-09-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 54 BROADWICK STREET LONDON W1F 7AH
2010-11-23 update statutory_documents 01/10/10 FULL LIST
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010
2009-12-14 update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 148
2009-12-12 update statutory_documents 01/10/09 FULL LIST
2009-06-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents NC INC ALREADY ADJUSTED 24/02/09
2009-03-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-03-05 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS; AMEND
2009-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WING / 08/12/2008
2009-01-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDA FULLER
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 6-8 BONHILL STREET 1ST FLOOR LONDON EC2A 4BX
2008-10-16 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM DOCKLANDS BUSINESS CENTRE 10-16 TILLER ROAD LONDON E14 8PX
2008-01-24 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-25 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM: EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2006-07-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-20 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-02 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-14 update statutory_documents NEW SECRETARY APPOINTED
2002-11-14 update statutory_documents SECRETARY RESIGNED
2002-11-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2002-11-11 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION