Date | Description |
2025-04-29 |
update website_status OK => InternalTimeout |
2025-03-28 |
delete about_pages_linkeddomain thecarlenejackson.com |
2025-03-28 |
delete career_pages_linkeddomain breathehr.com |
2025-03-28 |
insert career_pages_linkeddomain indeed.com |
2024-12-23 |
insert about_pages_linkeddomain thecarlenejackson.com |
2024-12-23 |
insert index_pages_linkeddomain deep.co.uk |
2024-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 01/11/2024 |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, NO UPDATES |
2024-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 01/11/2024 |
2024-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 01/11/2024 |
2024-10-22 |
delete about_pages_linkeddomain thecarlenejackson.com |
2024-10-22 |
insert about_pages_linkeddomain carlenejackson.com |
2024-09-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-17 |
insert career_pages_linkeddomain breathehr.com |
2024-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2024 FROM
PRESTON PARK HOUSE SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB
UNITED KINGDOM |
2024-03-17 |
insert marketing_emails ma..@cloud9insight.com |
2024-03-17 |
delete about_pages_linkeddomain office365.com |
2024-03-17 |
delete address 11 Brindley Place
Brunswick Square
Birmingham
B1 2LP |
2024-03-17 |
delete address 54 Poland Street
Soho
London
W1F 7NJ |
2024-03-17 |
delete address 6th Floor Park Centre, 177 Preston Road,
Brighton, BN1 6AG |
2024-03-17 |
delete address Jactin House
24 Hood Street
Ancoats
M4 6WX |
2024-03-17 |
delete terms_pages_linkeddomain automattic.com |
2024-03-17 |
insert address 28-30 Robert Street
Brighton, BN1 4AH |
2024-03-17 |
insert email ma..@cloud9insight.com |
2024-03-17 |
insert terms_pages_linkeddomain allaboutcookies.org |
2024-03-17 |
insert terms_pages_linkeddomain youronlinechoices.co.uk |
2024-03-17 |
update primary_contact 6th Floor, Park Centre
177 Preston Road
Brighton
BN1 6AG => 28-30 Robert Street
Brighton, BN1 4AH |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-08-28 |
delete casestudy_pages_linkeddomain calendly.com |
2023-08-28 |
delete index_pages_linkeddomain convertmoreopportunities.com |
2023-07-26 |
delete about_pages_linkeddomain calendly.com |
2023-07-26 |
delete service_pages_linkeddomain calendly.com |
2023-07-26 |
insert about_pages_linkeddomain office365.com |
2023-07-26 |
insert casestudy_pages_linkeddomain office365.com |
2023-07-26 |
insert service_pages_linkeddomain office365.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-08 |
delete career_pages_linkeddomain indeed.com |
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 |
2022-12-01 |
insert index_pages_linkeddomain convertmoreopportunities.com |
2022-12-01 |
insert service_pages_linkeddomain convertmoreopportunities.com |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-10-31 |
delete index_pages_linkeddomain calendly.com |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
insert company_previous_name CLOUD 9 INSIGHT LTD |
2022-06-07 |
update name CLOUD 9 INSIGHT LTD => CLOUD9 INSIGHT LTD |
2022-05-20 |
update statutory_documents COMPANY NAME CHANGED CLOUD 9 INSIGHT LTD
CERTIFICATE ISSUED ON 20/05/22 |
2022-03-28 |
delete about_pages_linkeddomain office365.com |
2022-03-28 |
delete casestudy_pages_linkeddomain office365.com |
2022-03-28 |
delete index_pages_linkeddomain office365.com |
2022-03-28 |
delete partner_pages_linkeddomain office365.com |
2022-03-28 |
delete service_pages_linkeddomain office365.com |
2022-03-28 |
insert about_pages_linkeddomain calendly.com |
2022-03-28 |
insert casestudy_pages_linkeddomain calendly.com |
2022-03-28 |
insert index_pages_linkeddomain calendly.com |
2022-03-28 |
insert partner_pages_linkeddomain calendly.com |
2022-03-28 |
insert service_pages_linkeddomain calendly.com |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, 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 |
2019-09-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS JACKSON |
2018-01-07 |
delete address PARKERS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DJ |
2018-01-07 |
insert address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6SB |
2018-01-07 |
update registered_address |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
PARKERS CORNELIUS HOUSE
178-180 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DJ
ENGLAND |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 29/11/2017 |
2017-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 29/11/2017 |
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 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
delete address 340 MELTON ROAD LEICESTER LEICESTERSHIRE ENGLAND LE4 7SL |
2017-04-26 |
insert address PARKERS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DJ |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-04-26 |
update registered_address |
2017-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
340 MELTON ROAD LEICESTER
LEICESTERSHIRE
LE4 7SL
ENGLAND |
2017-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074316870001 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF |
2016-01-07 |
insert address 340 MELTON ROAD LEICESTER LEICESTERSHIRE ENGLAND LE4 7SL |
2016-01-07 |
update registered_address |
2015-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
3RD FLOOR QUEENSBURY HOUSE
106 QUEENS ROAD
BRIGHTON
BN1 3XF |
2015-12-07 |
delete address 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON ENGLAND BN1 3XF |
2015-12-07 |
insert address 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-30 |
update statutory_documents 08/11/15 FULL LIST |
2015-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM JACKSON / 01/06/2015 |
2015-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 01/06/2015 |
2015-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM JACKSON / 01/11/2015 |
2015-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 01/11/2015 |
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 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL |
2015-08-08 |
insert address 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON ENGLAND BN1 3XF |
2015-08-08 |
update registered_address |
2015-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
340 MELTON ROAD
LEICESTER
LEICESTERSHIRE
LE4 7SL |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-13 |
update statutory_documents 08/11/14 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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 340 MELTON ROAD LEICESTER LEICESTERSHIRE ENGLAND LE4 7SL |
2014-01-07 |
insert address 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2014-01-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-12-12 |
update statutory_documents 08/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1RD |
2013-07-01 |
insert address 340 MELTON ROAD LEICESTER LEICESTERSHIRE ENGLAND LE4 7SL |
2013-07-01 |
update registered_address |
2013-06-26 |
delete address 13 CONIFERS CLOSE HORSHAM ENGLAND RH12 4QH |
2013-06-26 |
insert address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1RD |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
COMEWELL HOUSE NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RD
UNITED KINGDOM |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDPATH |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL RIDPATH |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
13 CONIFERS CLOSE
HORSHAM
RH12 4QH
ENGLAND |
2013-05-08 |
update statutory_documents DIRECTOR APPOINTED FRANCIS WILLIAM JACKSON |
2013-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLENE JACKSON / 08/05/2013 |
2013-01-16 |
update statutory_documents 08/11/12 FULL LIST |
2013-01-14 |
update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 866 |
2013-01-14 |
update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 866 |
2012-07-31 |
update statutory_documents ADOPT ARTICLES 17/07/2012 |
2012-05-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011 |
2012-01-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-13 |
update statutory_documents 13/01/12 STATEMENT OF CAPITAL GBP 666 |
2012-01-04 |
update statutory_documents 08/11/11 FULL LIST |
2011-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SIMON RIDPATH / 30/12/2011 |
2011-12-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RIDPATH / 30/12/2011 |
2011-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT |
2010-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |