Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2023-02-28 => 2024-02-29 |
2024-04-07 |
update accounts_next_due_date 2024-11-30 => 2025-11-30 |
2023-10-07 |
delete address REDBRICK MILL BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 6JF |
2023-10-07 |
insert address 5 SOUTH STREET RAWDON LEEDS ENGLAND LS19 6JF |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-07 |
update registered_address |
2023-09-20 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM
REDBRICK MILL BRADFORD ROAD
BATLEY
WEST YORKSHIRE
WF17 6JF |
2023-09-09 |
update robots_txt_status www.funktionalley.com: 200 => 404 |
2023-09-09 |
update website_status InternalTimeout => OK |
2023-06-27 |
update website_status OK => InternalTimeout |
2023-05-27 |
insert person Arne Jacobsen |
2023-05-27 |
update founded_year 1939 => null |
2023-04-09 |
update founded_year null => 1939 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-11-11 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-22 |
update founded_year 1874 => null |
2022-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-12-19 |
update founded_year null => 1874 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-12 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2021-02-03 |
delete source_ip 172.67.179.246 |
2021-02-03 |
delete source_ip 104.31.66.175 |
2021-02-03 |
delete source_ip 104.31.67.175 |
2021-02-03 |
insert source_ip 172.67.71.152 |
2021-02-03 |
insert source_ip 104.26.4.22 |
2021-02-03 |
insert source_ip 104.26.5.22 |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-10 |
delete address Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF |
2020-10-10 |
delete alias Funktion Alley (UK) Ltd |
2020-10-10 |
update robots_txt_status funktionalley.com: 404 => 200 |
2020-10-10 |
update robots_txt_status www.funktionalley.com: 0 => 200 |
2020-09-28 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-30 |
delete source_ip 91.215.186.5 |
2020-06-30 |
insert source_ip 172.67.179.246 |
2020-06-30 |
insert source_ip 104.31.66.175 |
2020-06-30 |
insert source_ip 104.31.67.175 |
2020-06-30 |
update robots_txt_status funktionalley.com: 200 => 404 |
2020-06-30 |
update robots_txt_status www.funktionalley.com: 200 => 0 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-25 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2018-12-11 |
delete contact_pages_linkeddomain airbrand.co.uk |
2018-12-11 |
delete index_pages_linkeddomain airbrand.co.uk |
2018-12-11 |
delete index_pages_linkeddomain t.co |
2018-12-11 |
delete terms_pages_linkeddomain airbrand.co.uk |
2018-12-06 |
update account_category null => UNAUDITED ABRIDGED |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-27 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-02-09 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-01-28 |
insert index_pages_linkeddomain t.co |
2016-01-11 |
update statutory_documents 26/11/15 NO MEMBER LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-11-30 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2015-12-31 |
2015-12-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
2015-12-01 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
delete index_pages_linkeddomain t.co |
2015-07-05 |
update website_status FlippedRobots => OK |
2015-07-05 |
update robots_txt_status funktionalley.com: 404 => 200 |
2015-07-05 |
update robots_txt_status www.funktionalley.com: 404 => 200 |
2015-06-15 |
update website_status OK => FlippedRobots |
2015-04-19 |
delete source_ip 193.189.74.143 |
2015-04-19 |
insert source_ip 91.215.186.5 |
2015-01-18 |
insert index_pages_linkeddomain t.co |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-19 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW CRASKE / 01/12/2014 |
2014-12-12 |
delete index_pages_linkeddomain t.co |
2014-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-08-26 => 2015-11-30 |
2014-08-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert index_pages_linkeddomain t.co |
2014-05-04 |
delete index_pages_linkeddomain t.co |
2014-05-04 |
delete source_ip 193.189.74.47 |
2014-05-04 |
insert source_ip 193.189.74.143 |
2014-03-30 |
delete general_emails in..@funktionalley.co.uk |
2014-03-30 |
insert general_emails in..@funktionalley.com |
2014-03-30 |
delete email in..@funktionalley.co.uk |
2014-03-30 |
insert email in..@funktionalley.com |
2014-03-30 |
insert index_pages_linkeddomain t.co |
2014-01-21 |
delete contact_pages_linkeddomain airhosting.co.uk |
2014-01-21 |
delete index_pages_linkeddomain t.co |
2014-01-21 |
insert about_pages_linkeddomain airbrand.co.uk |
2014-01-21 |
insert contact_pages_linkeddomain airbrand.co.uk |
2014-01-21 |
insert index_pages_linkeddomain airbrand.co.uk |
2014-01-21 |
insert product_pages_linkeddomain airbrand.co.uk |
2014-01-21 |
insert terms_pages_linkeddomain airbrand.co.uk |
2014-01-07 |
delete address REDBRICK MILL BRADFORD ROAD BATLEY WEST YORKSHIRE ENGLAND WF17 6JF |
2014-01-07 |
insert address REDBRICK MILL BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 6JF |
2014-01-07 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2014-01-02 |
delete source_ip 80.252.179.202 |
2014-01-02 |
insert email sh..@funktionalley.com |
2014-01-02 |
insert index_pages_linkeddomain t.co |
2014-01-02 |
insert index_pages_linkeddomain twitter.com |
2014-01-02 |
insert phone 01924 466040 |
2014-01-02 |
insert source_ip 193.189.74.47 |
2013-12-07 |
delete address 35 WESTGATE HUDDERSFIELD ENGLAND HD12 1PA |
2013-12-07 |
insert address REDBRICK MILL BRADFORD ROAD BATLEY WEST YORKSHIRE ENGLAND WF17 6JF |
2013-12-07 |
update account_ref_day 30 => 28 |
2013-12-07 |
update account_ref_month 11 => 2 |
2013-12-07 |
update registered_address |
2013-12-05 |
update statutory_documents 26/11/13 FULL LIST |
2013-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW CRASKE / 01/12/2013 |
2013-11-11 |
update statutory_documents CURREXT FROM 30/11/2013 TO 28/02/2014 |
2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
35 WESTGATE
HUDDERSFIELD
HD12 1PA
ENGLAND |
2013-06-25 |
insert company_previous_name CENTRAL STRATEGIES LIMITED |
2013-06-25 |
update name CENTRAL STRATEGIES LIMITED => FUNKTION ALLEY LIMITED |
2013-05-13 |
delete address Holmgatan 4 - Malmo 21145 - Sweden |
2013-05-13 |
delete alias Funktion Alley AB |
2013-05-13 |
delete registration_number 556335-8406 |
2013-05-13 |
delete registration_number 5717040 |
2013-05-13 |
insert registration_number 8307777 |
2013-04-10 |
update statutory_documents COMPANY NAME CHANGED CENTRAL STRATEGIES LIMITED
CERTIFICATE ISSUED ON 10/04/13 |
2013-04-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-11-29 |
delete address Box 17061
20010 Malmö
Sweden |
2012-11-29 |
delete address Holmgatan 4
21145 Malmö
Sweden |
2012-11-29 |
delete email sh..@funktionalley.com |
2012-11-29 |
delete fax +46 (0)40 6117412 |
2012-11-29 |
delete phone +46 (0)40 6117410 |
2012-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |