Date | Description |
2024-06-02 |
delete address Otley Road, Baildon
Shipley, BD17 7AX
United Kingdom |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2023-03-15 |
update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 200 |
2023-03-13 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-26 |
delete address 11 Market Street,
Shipley,
West Yorkshire
BD18 3QD |
2023-02-26 |
insert address Otley Road, Baildon
Shipley, BD17 7AX
United Kingdom |
2023-02-26 |
update primary_contact 11 Market Street,
Shipley,
West Yorkshire
BD18 3QD => Otley Road, Baildon
Shipley, BD17 7AX
United Kingdom |
2022-10-21 |
update founded_year 2012 => null |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-13 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2021-02-08 |
delete address 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY ENGLAND BD18 3QD |
2021-02-08 |
insert address C/O SMITH BUTLER SAPPER JORDAN ROSSI PARK, OTLEY ROAD BAILDON WEST YORKSHIRE UNITED KINGDOM BD17 7AX |
2021-02-08 |
update registered_address |
2020-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM
1ST FLOOR 11 MARKET STREET (ABOVE COSTA)
SHIPLEY
BD18 3QD
ENGLAND |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-22 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2019-07-27 |
insert about_pages_linkeddomain instagram.com |
2019-07-27 |
insert career_pages_linkeddomain instagram.com |
2019-07-27 |
insert client_pages_linkeddomain instagram.com |
2019-07-27 |
insert contact_pages_linkeddomain instagram.com |
2019-07-27 |
insert index_pages_linkeddomain instagram.com |
2019-07-27 |
insert service_pages_linkeddomain instagram.com |
2019-07-27 |
insert terms_pages_linkeddomain instagram.com |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019 |
2019-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019 |
2019-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019 |
2019-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-03 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-19 |
insert general_emails in..@tagsearchandselect.com |
2018-04-19 |
delete source_ip 185.20.50.222 |
2018-04-19 |
insert contact_pages_linkeddomain xpandmarketing.co.uk |
2018-04-19 |
insert email in..@tagsearchandselect.com |
2018-04-19 |
insert index_pages_linkeddomain xpandmarketing.co.uk |
2018-04-19 |
insert registration_number 08269598 |
2018-04-19 |
insert service_pages_linkeddomain xpandmarketing.co.uk |
2018-04-19 |
insert source_ip 88.202.230.19 |
2018-04-19 |
insert vat 153 0678 17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-11-10 |
delete source_ip 95.142.159.33 |
2017-11-10 |
insert source_ip 185.20.50.222 |
2017-10-09 |
delete phone +44 1274 941450 |
2017-10-09 |
insert phone +44 (0) 1274 614103 |
2017-07-24 |
delete address 1st Floor Merchants Quay,
Ashley Lane, Saltaire,
West Yorkshire BD17 7DB |
2017-07-24 |
insert address 11 Market Street,
Shipley,
West Yorkshire BD18 3QD |
2017-07-24 |
update primary_contact 1st Floor Merchants Quay,
Ashley Lane, Saltaire,
West Yorkshire BD17 7DB => 11 Market Street,
Shipley,
West Yorkshire BD18 3QD |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-19 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
delete address 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB |
2017-05-07 |
insert address 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY ENGLAND BD18 3QD |
2017-05-07 |
update registered_address |
2017-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
1ST FLOOR MERCHANTS QUAY
ASHLEY LANE
SALTAIRE
WEST YORKSHIRE
BD17 7DB |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016 |
2016-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 08/12/2016 |
2016-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016 |
2016-05-17 |
update person_description Danielle Gadsby => Danielle Gadsby |
2016-03-03 |
delete person Liam Jacklin |
2016-02-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
insert contact_pages_linkeddomain viagrapills24hr.com |
2016-01-24 |
insert index_pages_linkeddomain viagrapills24hr.com |
2016-01-24 |
insert service_pages_linkeddomain cialistoday.com |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-01 |
2015-12-04 |
update statutory_documents 04/12/15 FULL LIST |
2015-09-25 |
insert person Liam Jacklin |
2015-09-25 |
insert person Rob Balmforth |
2015-03-30 |
delete person Georgina Fox |
2015-03-02 |
update robots_txt_status www.tagsearchandselect.com: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-16 |
update statutory_documents 09/12/14 FULL LIST |
2014-11-07 |
delete address ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
2014-11-07 |
insert address 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB |
2014-11-07 |
update registered_address |
2014-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
ALBION MILLS ALBION ROAD
GREENGATES
BRADFORD
WEST YORKSHIRE
BD10 9TQ |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-26 => 2015-07-31 |
2014-01-07 |
update returns_last_madeup_date 2013-10-26 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-11-23 => 2015-01-06 |
2013-12-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-09 |
update statutory_documents 09/12/13 FULL LIST |
2013-12-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-11 |
update statutory_documents 26/10/13 FULL LIST |
2013-08-29 |
delete source_ip 95.142.159.42 |
2013-08-29 |
insert source_ip 95.142.159.33 |
2013-07-16 |
delete source_ip 95.142.159.33 |
2013-07-16 |
insert source_ip 95.142.159.42 |
2013-06-23 |
delete address 7 BESCOT WAY SHIPLEY ENGLAND BD18 1QA |
2013-06-23 |
insert address ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
2013-06-23 |
update registered_address |
2013-04-09 |
delete source_ip 176.74.26.65 |
2013-04-09 |
insert source_ip 95.142.159.33 |
2012-12-05 |
update statutory_documents DIRECTOR APPOINTED MRS TUYET CU TAGLIONE |
2012-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
7 BESCOT WAY
SHIPLEY
BD18 1QA
ENGLAND |
2012-10-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |