Date | Description |
2024-06-04 |
delete person Helen Gross |
2024-06-04 |
delete person Kelly Newbery |
2024-06-04 |
delete person Neil Mcintosh |
2024-06-04 |
delete person Oliver Cromwell Jr |
2024-06-04 |
insert person Helen Cromwell |
2024-06-04 |
update person_description Tina Franklin => Tina Franklin |
2024-06-04 |
update person_title Callum Sweeney: Admin => Office Manager |
2024-06-04 |
update person_title Tina Franklin: null => RETIRED |
2024-04-09 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-07 |
delete address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY |
2024-04-07 |
insert address OFFICE 6 7 - 11 HIGH STREET REIGATE SURREY UNITED KINGDOM RH2 9AA |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-04-07 |
update registered_address |
2024-01-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-01-11 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2023 FROM
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
UNITED KINGDOM |
2023-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 25/11/2023 |
2023-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 25/11/2023 |
2023-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 25/11/2023 |
2023-10-07 |
update account_category DORMANT => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-12 |
delete person Becca Sweeney |
2023-06-04 |
insert person Kelly Newbery |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-01-21 |
delete person Jan Revill |
2023-01-21 |
insert person Becca Sweeney |
2023-01-21 |
insert person Corey Evetts |
2023-01-21 |
insert person Helen Gross |
2023-01-21 |
insert person John Catlin |
2023-01-21 |
insert person Lesli Goddard |
2023-01-21 |
insert person Neil Mcintosh |
2022-07-15 |
update person_title Robbie Pilgrim: Trainee Workshop Engineer => Workshop Engineer |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-14 |
update person_description Jan Revill => Jan Revill |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEWBROOK LIMITED |
2021-12-02 |
delete person Ashli Northfield |
2021-12-02 |
delete person Constantin "Stan" Filipescu |
2021-07-28 |
delete general_emails in..@coffeesolutions.co.uk |
2021-07-28 |
delete email in..@coffeesolutions.co.uk |
2021-07-07 |
delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2021-07-07 |
insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY |
2021-07-07 |
update registered_address |
2021-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM
BAILEY HOUSE 4-10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ
UNITED KINGDOM |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021 |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 18/05/2021 |
2021-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2021-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
delete address THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
2021-02-07 |
insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2021-02-07 |
update registered_address |
2021-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 21/12/2020 |
2021-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 21/12/2020 |
2021-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARDNER |
2021-01-15 |
update statutory_documents CESSATION OF VENDING SOLUTIONS HOLDINGS LTD AS A PSC |
2021-01-14 |
insert general_emails in..@coffeesolutions.co.uk |
2021-01-14 |
delete contact_pages_linkeddomain plus.google.com |
2021-01-14 |
delete source_ip 141.0.164.74 |
2021-01-14 |
insert email in..@coffeesolutions.co.uk |
2021-01-14 |
insert source_ip 109.228.40.107 |
2021-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM
THE GRANARY BREWER STREET
BLETCHINGLEY
SURREY
RH1 4QP |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-21 |
insert person Constantin "Stan" Filipescu |
2020-03-22 |
delete person Kate Watson |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-01-19 |
delete person Arran Warburton |
2020-01-19 |
delete person Carol Williams |
2019-12-18 |
update person_title Arran Warburton: null => Delivery Driver / Warehouse |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-18 |
insert person Arran Warburton |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-17 |
delete person Fiona Hitchcock |
2019-09-17 |
delete person Paul Wordley |
2019-09-17 |
insert person Carol Williams |
2019-09-17 |
update person_description Mugurel "Vali" Ionescu => Mugurel "Vali" Ionescu |
2019-09-17 |
update person_title Oliver Cromwell: Credit, Quality Control and Security => Credit Control, Quality Control & Security |
2019-09-17 |
update person_title Tina Franklin: Vending Operator => Fill & Clean Operator |
2019-04-10 |
delete person Cambridge Waffle Bar |
2019-03-10 |
update website_status DomainNotFound => OK |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
2019-02-06 |
update website_status FlippedRobots => DomainNotFound |
2019-01-25 |
update website_status OK => FlippedRobots |
2018-12-20 |
delete index_pages_linkeddomain brave.agency |
2018-12-20 |
delete person Louise Doggett |
2018-12-20 |
insert about_pages_linkeddomain unity.online |
2018-12-20 |
insert contact_pages_linkeddomain unity.online |
2018-12-20 |
insert index_pages_linkeddomain unity.online |
2018-12-20 |
insert management_pages_linkeddomain unity.online |
2018-12-20 |
insert service_pages_linkeddomain unity.online |
2018-12-20 |
insert terms_pages_linkeddomain unity.online |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2017-12-18 |
delete person Josh Ketteridge |
2017-12-18 |
delete source_ip 176.56.56.144 |
2017-12-18 |
insert person Caroline Gaskin |
2017-12-18 |
insert source_ip 141.0.164.74 |
2017-06-30 |
delete person Carol Williams |
2017-06-30 |
insert person Ashli Northfield |
2017-06-30 |
insert person Jakub Kaszubowski |
2017-06-30 |
insert person Josh Ketteridge |
2017-06-30 |
insert person Louise Doggett |
2017-06-30 |
update person_description Jan Revill => Jan Revill |
2017-06-30 |
update person_title Kate Watson: Admin Apprentice => Admin |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-02-29 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-13 |
insert person B Burger |
2017-05-07 |
update account_ref_day 29 => 31 |
2017-05-07 |
update account_ref_month 2 => 12 |
2017-05-07 |
update accounts_next_due_date 2017-11-30 => 2017-09-30 |
2017-04-13 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016 |
2017-04-12 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2017-03-10 |
delete source_ip 176.56.62.45 |
2017-03-10 |
insert person Carol Williams |
2017-03-10 |
insert source_ip 176.56.56.144 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-21 |
delete about_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
delete contact_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
delete index_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
delete management_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
delete service_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
delete terms_pages_linkeddomain bravecreative.co.uk |
2017-01-21 |
insert about_pages_linkeddomain brave.agency |
2017-01-21 |
insert contact_pages_linkeddomain brave.agency |
2017-01-21 |
insert index_pages_linkeddomain brave.agency |
2017-01-21 |
insert management_pages_linkeddomain brave.agency |
2017-01-21 |
insert service_pages_linkeddomain brave.agency |
2017-01-21 |
insert terms_pages_linkeddomain brave.agency |
2016-10-08 |
delete person Ryan Gawthrop |
2016-08-13 |
delete associated_investor Amadeus Capital Partners |
2016-07-13 |
insert associated_investor Amadeus Capital Partners |
2016-05-12 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-04-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
update website_status FlippedRobots => OK |
2016-03-09 |
delete source_ip 141.0.161.98 |
2016-03-09 |
insert index_pages_linkeddomain bravecreative.co.uk |
2016-03-09 |
insert source_ip 176.56.62.45 |
2016-03-09 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-09 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-24 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-19 |
update website_status OK => FlippedRobots |
2016-01-20 |
delete address Unit3, Rectory Farm Brewery Road Pampisford Cambridge CB22 3EN United Kingdom |
2016-01-20 |
insert contact_pages_linkeddomain google.com |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA MORRIS / 22/03/2013 |
2015-03-24 |
delete about_pages_linkeddomain webvideostore.co.uk |
2015-03-24 |
delete contact_pages_linkeddomain webvideostore.co.uk |
2015-03-24 |
delete index_pages_linkeddomain webvideostore.co.uk |
2015-03-24 |
delete product_pages_linkeddomain webvideostore.co.uk |
2015-03-24 |
delete service_pages_linkeddomain webvideostore.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-13 |
update statutory_documents 10/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-04-03 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-26 |
delete general_emails in..@simplygreatcoffee.co.uk |
2014-03-26 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
delete contact_pages_linkeddomain google.com |
2014-03-26 |
delete email in..@simplygreatcoffee.co.uk |
2014-03-26 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
delete product_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
insert address Unit3, Rectory Farm Brewery Road Pampisford Cambridge CB22 3EN United Kingdom |
2014-03-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-14 |
update statutory_documents 10/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-28 => 2013-11-30 |
2013-05-17 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-05-16 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-05-16 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-05-16 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-05-16 |
insert product_pages_linkeddomain creareweb.co.uk |
2013-02-15 |
update statutory_documents 10/02/13 FULL LIST |
2013-02-13 |
update website_status OK |
2012-08-30 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN PATRICIA MORRIS / 10/05/2012 |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 10/05/2012 |
2012-03-13 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED LYNNE PATRICIA MORRIS |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIA MANARIN |
2011-04-08 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 10/02/11 FULL LIST |
2010-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-02-15 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCIA COELHO MANARIN / 11/02/2010 |
2010-02-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEWBROOK LIMITED / 11/02/2010 |
2009-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2009 FROM
1 PURLEY ROAD
PURLEY
SURREY
CR8 2HA |
2009-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents SECRETARY RESIGNED |
2003-02-25 |
update statutory_documents S366A DISP HOLDING AGM 17/01/03 |
2003-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |