FUNKTION ALLEY - History of Changes


DateDescription
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