Date | Description |
2025-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES |
2024-12-03 |
delete about_pages_linkeddomain wa.me |
2024-12-03 |
delete contact_pages_linkeddomain wa.me |
2024-12-03 |
delete index_pages_linkeddomain wa.me |
2024-12-03 |
delete terms_pages_linkeddomain wa.me |
2024-12-03 |
insert about_pages_linkeddomain gardinerbytuiss.dk |
2024-12-03 |
update website_status FlippedRobots => OK |
2024-11-10 |
update website_status OK => FlippedRobots |
2024-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-09 |
delete about_pages_linkeddomain stores-tuiss.fr |
2024-07-07 |
insert about_pages_linkeddomain wa.me |
2024-07-07 |
insert contact_pages_linkeddomain wa.me |
2024-07-07 |
insert index_pages_linkeddomain wa.me |
2024-07-07 |
insert terms_pages_linkeddomain wa.me |
2024-06-04 |
insert terms_pages_linkeddomain commission.europa.eu |
2024-06-04 |
insert terms_pages_linkeddomain hunterdouglasgroup.com |
2024-06-04 |
insert terms_pages_linkeddomain ico.org.uk |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-04-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STUART THOMAS |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES |
2024-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE MARSH |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-20 |
delete alias Blinds 2 Go Ltd |
2023-10-20 |
insert about_pages_linkeddomain blindsbytuiss.co.nz |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-11 |
delete vat GB745 4433 29 |
2023-09-11 |
insert vat GB442 5976 70 |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR JOÃO PAULO FALCAO VIEIRA |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MS DEBBIE MARSH |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BYRON CRAWFORD |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS |
2023-04-20 |
insert about_pages_linkeddomain selectblindscanada.ca |
2023-04-20 |
insert about_pages_linkeddomain storesselectscanada.ca |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES |
2022-12-15 |
insert about_pages_linkeddomain tendetuiss.it |
2022-09-11 |
delete about_pages_linkeddomain cortinastuiss.es |
2022-09-11 |
insert about_pages_linkeddomain cortinadecor.com |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES |
2021-12-07 |
delete address 1 Longwall Ave,
Queens Drive Industrial Estate,
Nottingham,
NG2 1NA |
2021-12-07 |
delete address 1 Longwall Avenue
Nottingham
NG2 1NA |
2021-12-07 |
delete address 1 Longwall Avenue, Queens Drive Industrial Estate, Nottingham, NG2 1NA |
2021-12-07 |
delete address Blinds 2go, 1 Longwall Ave, Queens Drive Industrial Estate, Nottingham, NG2 1NA |
2021-12-07 |
insert address 1 Woodborough Road
Nottingham
NG1 3FG |
2021-12-07 |
update primary_contact 1 Longwall Ave,
Queens Drive Industrial Estate,
Nottingham,
NG2 1NA => 1 Woodborough Road
Nottingham
NG1 3FG |
2021-12-07 |
delete address 1 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM NG2 1NA |
2021-12-07 |
insert address 1 WOODBOROUGH ROAD NOTTINGHAM ENGLAND NG1 3FG |
2021-12-07 |
update registered_address |
2021-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FRIAR 148 LIMITED / 03/11/2021 |
2021-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM
1 LONGWALL AVENUE
QUEENS DRIVE INDUSTRIAL ESTATE
NOTTINGHAM
NG2 1NA |
2021-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON ALEXANDER CRAWFORD / 01/06/2018 |
2021-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD HOPKINS / 01/02/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
delete sales_emails sa..@blinds-2go.co.uk |
2021-09-08 |
delete email sa..@blinds-2go.co.uk |
2021-09-08 |
insert address Blinds 2go, 1 Longwall Ave, Queens Drive Industrial Estate, Nottingham, NG2 1NA |
2021-07-09 |
insert about_pages_linkeddomain blinds-2go.ie |
2021-07-09 |
insert about_pages_linkeddomain blindsonline.com.au |
2021-07-09 |
insert about_pages_linkeddomain cortinastuiss.es |
2021-07-09 |
insert about_pages_linkeddomain gardinerbytuiss.se |
2021-07-09 |
insert about_pages_linkeddomain raamdecoratievantuiss.nl |
2021-07-09 |
insert about_pages_linkeddomain stores-tuiss.fr |
2021-07-09 |
insert about_pages_linkeddomain tuiss.co.jp |
2021-04-13 |
delete source_ip 51.105.39.61 |
2021-04-13 |
insert source_ip 20.50.103.168 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRAMLEY |
2021-02-19 |
delete source_ip 88.150.163.159 |
2021-02-19 |
insert source_ip 51.105.39.61 |
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 |
2020-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
insert sales_emails sa..@blinds-2go.co.uk |
2020-06-25 |
insert support_emails su..@blinds-2go.co.uk |
2020-06-25 |
insert email de..@blinds-2go.co.uk |
2020-06-25 |
insert email sa..@blinds-2go.co.uk |
2020-06-25 |
insert email su..@blinds-2go.co.uk |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
2019-12-24 |
delete alias blinds 2 go as |
2019-11-24 |
insert alias blinds 2 go as |
2019-10-24 |
delete person Valencia Turkish Blue |
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 |
2019-09-23 |
insert person Valencia Turkish Blue |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
2019-02-14 |
delete person Mr Fox Roman |
2019-01-08 |
insert person Mr Fox Roman |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-07 |
update account_ref_month 3 => 12 |
2018-05-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-04-11 |
update website_status OK => FlippedRobots |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2018-04-03 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-01-18 |
update website_status FlippedRobots => OK |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update website_status OK => FlippedRobots |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-02-07 |
update account_category MEDIUM => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-05-11 |
update website_status FlippedRobots => OK |
2016-04-22 |
update website_status OK => FlippedRobots |
2016-04-14 |
update statutory_documents 23/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-08-03 |
delete phone 0115 8240181 |
2015-07-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-07-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-07-06 |
insert phone 0115 8240181 |
2015-06-19 |
update statutory_documents 23/03/15 FULL LIST |
2015-06-08 |
delete about_pages_linkeddomain conservatoryblinds2go.co.uk |
2015-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BRAMLEY |
2015-02-09 |
delete about_pages_linkeddomain shopping2go.co.uk |
2015-02-09 |
delete contact_pages_linkeddomain shopping2go.co.uk |
2015-02-09 |
delete index_pages_linkeddomain shopping2go.co.uk |
2015-02-09 |
delete terms_pages_linkeddomain shopping2go.co.uk |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-05-07 |
delete address 1 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM UNITED KINGDOM NG2 1NA |
2014-05-07 |
insert address 1 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM NG2 1NA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-04-23 |
update statutory_documents 23/03/14 FULL LIST |
2014-03-26 |
update website_status FailedRobotsLimitReached => OK |
2014-03-26 |
delete industry_tag Internet blinds |
2014-03-26 |
delete source_ip 195.182.177.62 |
2014-03-26 |
insert about_pages_linkeddomain conservatoryblinds2go.co.uk |
2014-03-26 |
insert about_pages_linkeddomain curtains-2go.co.uk |
2014-03-26 |
insert address 1 Longwall Ave,
Queens Drive Industrial Estate,
Nottingham,
NG2 1NA |
2014-03-26 |
insert index_pages_linkeddomain curtains-2go.co.uk |
2014-03-26 |
insert registration_number 03954180 |
2014-03-26 |
insert source_ip 88.150.163.159 |
2014-03-26 |
insert vat GB745 4433 29 |
2014-01-27 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-01-17 |
update website_status FlippedRobots => FailedRobots |
2014-01-07 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address THE STABLES 196 PORCHESTER ROAD NOTTINGHAM UNITED KINGDOM NG3 6LH |
2013-06-23 |
insert address 1 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM UNITED KINGDOM NG2 1NA |
2013-06-23 |
update registered_address |
2013-04-02 |
update statutory_documents 23/03/13 FULL LIST |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
THE STABLES 196 PORCHESTER ROAD
NOTTINGHAM
NG3 6LH
UNITED KINGDOM |
2012-05-03 |
update statutory_documents 23/03/12 FULL LIST |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON ALEXANDER CRAWFORD / 28/10/2011 |
2011-05-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 23/03/11 FULL LIST |
2011-03-23 |
update statutory_documents 22/03/11 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CLIFFORD HOPKINS |
2010-05-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BYRON ALEXANDER CRAWFORD / 22/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BRAMLEY / 22/03/2010 |
2009-12-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents GBP IC 400/200
01/06/09
GBP SR 200@1=200 |
2009-06-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
SUITE 3 HARTLEY BUSINESS CENTRE
HAYDN ROAD
NOTTINGHAM
NG5 1DG |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILLIAN MICALLEF |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE MICALLEF |
2008-08-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER SAINTY |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-17 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-12 |
update statutory_documents CO ENT SH OPT AGMT 13/07/05 |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
9 LINCOLN HOUSE
REDCLIFFE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE NG3 5AT |
2001-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
SOMERSET HOUSE 40-49 PRICE
STREET, BIRMINGHAM
WEST MIDLANDS B4 6LZ |
2000-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents SECRETARY RESIGNED |
2000-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |