Date | Description |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, WITH UPDATES |
2024-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-04-01 |
delete source_ip 62.172.138.88 |
2024-04-01 |
insert source_ip 35.178.67.125 |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-20 |
update statutory_documents CESSATION OF WILLIAM PAUL MONTEATH AS A PSC |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MONTEATH |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
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 |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN REYNOLDS / 20/11/2019 |
2019-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN REYNOLDS / 20/11/2019 |
2019-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN REYNOLDS |
2019-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MONTEATH / 20/11/2019 |
2019-11-05 |
insert registration_number SC312806 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-04-06 |
insert about_pages_linkeddomain browse-better.com |
2019-04-06 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-06 |
insert index_pages_linkeddomain browse-better.com |
2019-04-06 |
insert service_pages_linkeddomain browse-better.com |
2019-04-06 |
insert terms_pages_linkeddomain browse-better.com |
2018-12-09 |
delete terms_pages_linkeddomain google.com |
2018-12-09 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-03 |
update statutory_documents 30/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-11 |
insert terms_pages_linkeddomain google.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-04 |
update statutory_documents 30/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-24 |
delete alias Monteaths Accoutants & Tax Consultants |
2014-04-24 |
delete fax 01334 871004 |
2014-04-24 |
delete index_pages_linkeddomain click4text.co.uk |
2014-04-24 |
delete source_ip 62.172.138.52 |
2014-04-24 |
insert index_pages_linkeddomain facebook.com |
2014-04-24 |
insert source_ip 62.172.138.88 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-05 |
update statutory_documents 30/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-28 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
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 |
2012-12-06 |
update statutory_documents 30/11/12 FULL LIST |
2012-08-27 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 30/11/11 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 30/11/10 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WEBSTER |
2010-08-13 |
update statutory_documents DIRECTOR APPOINTED MR. WILLIAM PAUL MONTEATH |
2010-08-13 |
update statutory_documents DIRECTOR APPOINTED MRS MORAG MACGREGOR MONTEATH |
2010-04-23 |
update statutory_documents DIRECTOR APPOINTED MISS KAY ANN STUART |
2010-04-01 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 100 |
2009-12-03 |
update statutory_documents 30/11/09 FULL LIST |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |