SIMPLETRAINING - History of Changes


DateDescription
2024-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-26 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-16 delete source_ip 160.153.162.137
2023-04-16 insert source_ip 92.204.218.98
2023-04-16 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-08 update website_status FailedRobots => FlippedRobots
2023-02-19 update website_status FlippedRobots => FailedRobots
2023-01-26 update website_status FailedRobots => FlippedRobots
2023-01-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-09 update website_status FlippedRobots => FailedRobots
2022-12-15 update website_status FailedRobots => FlippedRobots
2022-11-29 update website_status FlippedRobots => FailedRobots
2022-11-05 update website_status FailedRobots => FlippedRobots
2022-10-20 update website_status FlippedRobots => FailedRobots
2022-07-29 update website_status FailedRobots => FlippedRobots
2022-07-13 update website_status FlippedRobots => FailedRobots
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-03-23 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-05-03 update statutory_documents CESSATION OF SARAH ANN MERRY AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-26 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents SECRETARY APPOINTED MR DAVID CHRISTOPHER JOHN MERRY
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MERRY
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MERRY
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-29 delete contact_pages_linkeddomain fsa.gov.uk
2016-08-29 delete index_pages_linkeddomain fsa.gov.uk
2016-08-29 delete service_pages_linkeddomain fsa.gov.uk
2016-08-29 insert terms_pages_linkeddomain theregister.co.uk
2016-07-03 delete address Anamax House, Oxford Road, Gerrards Cross. SL9 7BB, UK
2016-07-03 delete index_pages_linkeddomain henleycreative.co.uk
2016-07-03 delete phone 01491 842345
2016-07-03 delete source_ip 86.188.220.92
2016-07-03 delete terms_pages_linkeddomain henleycreative.co.uk
2016-07-03 insert index_pages_linkeddomain fsa.gov.uk
2016-07-03 insert index_pages_linkeddomain ilms.com
2016-07-03 insert index_pages_linkeddomain theregister.co.uk
2016-07-03 insert phone +44 (0) 1491 842345
2016-07-03 insert source_ip 160.153.162.137
2016-07-03 insert terms_pages_linkeddomain wordpress.org
2016-07-03 update robots_txt_status www.simpletraining.com: 200 => 404
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-17 update statutory_documents 21/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address ANAMAX HOUSE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7BB
2015-05-08 insert address ANAMAX HOUSE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7BB
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-22 update statutory_documents 21/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JOHN MERRY / 01/08/2014
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN MERRY / 01/08/2014
2014-07-10 delete address 10A Hart St. Henley on Thames. Oxfordshire. RG9 2AU, UK
2014-07-10 delete address 10A Hart Street Henley-on-Thames RG9 2AU United Kingdom
2014-07-10 insert address Anamax House, Oxford Rd. Gerrards Cross SL9 7BB United Kingdom
2014-07-10 insert address Anamax House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB, UK
2014-07-10 insert address Anamax House, Oxford Road, Gerrards Cross. SL9 7BB, UK
2014-07-10 insert address Oxford Rd, Gerrards Cross, Buckinghamshire SL9 7BB
2014-06-07 delete address 10A HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
2014-06-07 insert address ANAMAX HOUSE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7BB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-28 delete source_ip 80.45.39.124
2014-05-28 insert source_ip 86.188.220.92
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 10A HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JOHN MERRY / 30/04/2014
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN MERRY / 30/04/2014
2014-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN MERRY / 30/04/2014
2014-05-12 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-20 delete general_emails in..@simpletraining.com
2013-11-20 delete email in..@simpletraining.com
2013-11-20 insert address 613 N.W. Loop 410 Suite 530 San Antonio TX 78216 United States
2013-09-23 delete contact_pages_linkeddomain dunecreative.co.uk
2013-09-23 delete index_pages_linkeddomain dunecreative.co.uk
2013-09-23 insert contact_pages_linkeddomain henleycreative.co.uk
2013-09-23 insert index_pages_linkeddomain henleycreative.co.uk
2013-09-07 update robots_txt_status www.simpletraining.com: 404 => 200
2013-07-02 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 update website_status OK => DNSError
2013-05-09 update statutory_documents 21/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 21/04/12 FULL LIST
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN MERRY / 20/04/2012
2012-05-17 update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 22
2012-05-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKE
2011-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLAKE
2011-05-09 update statutory_documents 21/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 21/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JOHN MERRY / 21/04/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKE / 21/04/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE BLAKE / 21/04/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN MERRY / 21/04/2010
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-08 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-12 update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-27 update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION