Date | Description |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES |
2023-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-21 |
update robots_txt_status www.grafika-uk.com: 404 => 200 |
2023-05-21 |
update website_status FlippedRobots => OK |
2023-04-29 |
update website_status OK => FlippedRobots |
2023-04-07 |
delete address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT |
2023-04-07 |
insert address STANTON OLD HALL CONGREAVE STANTON-IN-THE-PEAK MATLOCK ENGLAND DE4 2NF |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2022-12-24 |
insert address Stanton Old Hall Congreave, Stanton-in-the-Peak, Matlock DE4 2NF |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM
STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK
ASHFORD ROAD
BAKEWELL
DERBYSHIRE
DE45 1GT |
2022-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK ARNOLD RAMSDEN / 28/02/2022 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-06-16 |
delete source_ip 185.197.62.137 |
2021-06-16 |
insert source_ip 51.89.219.233 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-13 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-05 |
update website_status ParkedDomain => OK |
2018-06-05 |
delete source_ip 109.108.145.17 |
2018-06-05 |
insert source_ip 185.197.62.137 |
2018-02-22 |
update website_status OK => ParkedDomain |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-28 |
delete index_pages_linkeddomain bit.ly |
2016-06-28 |
delete index_pages_linkeddomain eroicabritannia.co.uk |
2016-04-23 |
insert index_pages_linkeddomain bit.ly |
2016-04-23 |
insert index_pages_linkeddomain eroicabritannia.co.uk |
2016-03-10 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-03-10 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-02-09 |
update statutory_documents 21/12/15 FULL LIST |
2016-01-24 |
insert career_emails de..@grafika.com |
2016-01-24 |
delete person KEN MOORE |
2016-01-24 |
insert email de..@grafika.com |
2015-09-24 |
delete address 2015 PROGRAMME FINNBERRY BRANDING DUCHESS OF DEVONSHIRE
FUNERAL ORDER OF SERVICE |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE ENGLAND DE45 1GT |
2015-02-07 |
insert address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-30 |
update statutory_documents 21/12/14 FULL LIST |
2015-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-17 |
delete address Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS |
2014-04-17 |
insert address Seven, Systems House, Deepdale Business Park, Ashford Road, Bakewell, DE45 1GT |
2014-04-17 |
update primary_contact Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS => Seven, Systems House, Deepdale Business Park, Ashford Road, Bakewell, DE45 1GT |
2014-04-07 |
delete address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS |
2014-04-07 |
insert address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE ENGLAND DE45 1GT |
2014-04-07 |
update registered_address |
2014-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK
BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS |
2014-03-12 |
delete source_ip 109.108.145.87 |
2014-03-12 |
insert source_ip 109.108.145.17 |
2014-02-07 |
delete address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE UNITED KINGDOM DE45 1GS |
2014-02-07 |
insert address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-02-05 |
delete address Riverside Business Park, Buxton Road, Bakewell, DE45 1GS |
2014-02-05 |
insert address Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS |
2014-02-05 |
update primary_contact Riverside Business Park, Buxton Road, Bakewell, DE45 1GS => Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS |
2014-01-16 |
update statutory_documents 21/12/13 FULL LIST |
2014-01-15 |
insert client_pages_linkeddomain twitter.com |
2014-01-15 |
insert contact_pages_linkeddomain twitter.com |
2014-01-15 |
insert directions_pages_linkeddomain twitter.com |
2014-01-15 |
insert index_pages_linkeddomain twitter.com |
2014-01-15 |
insert management_pages_linkeddomain twitter.com |
2014-01-15 |
insert portfolio_pages_linkeddomain twitter.com |
2014-01-15 |
insert service_pages_linkeddomain twitter.com |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
delete index_pages_linkeddomain bakewellbakingfestival.co.uk |
2013-04-16 |
insert index_pages_linkeddomain bakewellbakingfestival.co.uk |
2013-03-07 |
insert person KEN MOORE |
2013-01-31 |
update statutory_documents 21/12/12 FULL LIST |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/01/2012 |
2013-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/01/2012 |
2012-11-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 21/12/11 FULL LIST |
2011-06-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON |
2011-02-08 |
update statutory_documents 21/12/10 FULL LIST |
2011-01-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 21/12/09 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/02/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GREGORY PEARSON / 01/02/2010 |
2009-11-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
HOLLY COTTAGE 17 THE SQUARE
MIDDLETON BY YOULGRAVE
DERBYS
DE45 1LS |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-25 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01 |
2000-02-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00 |
1999-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |