Date | Description |
2024-05-23 |
update website_status OK => IndexPageFetchError |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-12-12 |
delete source_ip 91.109.13.44 |
2019-12-12 |
insert source_ip 192.124.249.6 |
2019-10-12 |
update website_status OK => IndexPageFetchError |
2019-06-09 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-09 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2018-10-07 |
delete address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY |
2018-10-07 |
insert address 34 ALL SAINTS STREET BOLTON ENGLAND BL1 2ER |
2018-10-07 |
update registered_address |
2018-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM
78 CHORLEY NEW ROAD
BOLTON
BL1 4BY
ENGLAND |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-06-17 |
delete sales_emails sa..@affordableleaflets.co.uk |
2018-06-17 |
delete email sa..@affordableleaflets.co.uk |
2018-06-17 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-17 |
delete terms_pages_linkeddomain youtube.com |
2018-06-17 |
insert address Burnden Industrial Estate, Manchester Rd, Bolton BL3 2NG |
2018-06-17 |
insert address Graphics House, Burnden Industrial Estate, Manchester Rd, Bolton BL3 2NG |
2018-06-17 |
insert alias Affordable Leaflets Ltd |
2018-06-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-01 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
delete address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA |
2017-02-07 |
insert address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY |
2017-02-07 |
update registered_address |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
BEDFORD HOUSE 60 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4DA |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
delete address Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL2 2NG |
2016-01-29 |
insert address Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL3 2NG |
2016-01-29 |
update primary_contact Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL2 2NG => Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL3 2NG |
2015-10-29 |
delete about_pages_linkeddomain trustpilot.co.uk |
2015-10-29 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2015-10-29 |
delete index_pages_linkeddomain trustpilot.co.uk |
2015-10-29 |
delete partner_pages_linkeddomain trustpilot.co.uk |
2015-10-29 |
delete service_pages_linkeddomain trustpilot.co.uk |
2015-10-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-08 |
update statutory_documents 12/08/15 FULL LIST |
2015-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 27/08/2015 |
2015-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 27/08/2015 |
2015-08-05 |
delete source_ip 46.32.250.244 |
2015-08-05 |
insert source_ip 91.109.13.44 |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-10-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-11 |
update statutory_documents 12/08/14 FULL LIST |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL CHADWICK / 09/09/2014 |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 09/09/2014 |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS HILTON / 09/09/2014 |
2014-07-20 |
delete address 3 Chorley New Road,
Bolton,
Greater Manchester,
BL1 4QR |
2014-07-20 |
insert address Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL2 2NG |
2014-07-20 |
update primary_contact 3 Chorley New Road,
Bolton,
Greater Manchester,
BL1 4QR => Graphics House,
Unit 6,
Burnden Industrial Estate,
Manchester Road,
Bolton,
Greater Manchester,
BL2 2NG |
2014-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address VICTORIA HOUSE 3 CHORLEY NEW ROAD BOLTON LANCASHIRE ENGLAND BL1 4QR |
2014-05-07 |
insert address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA |
2014-05-07 |
update registered_address |
2014-04-29 |
insert about_pages_linkeddomain google.com |
2014-04-29 |
insert contact_pages_linkeddomain google.com |
2014-04-29 |
insert index_pages_linkeddomain google.com |
2014-04-29 |
insert partner_pages_linkeddomain google.com |
2014-04-29 |
insert service_pages_linkeddomain google.com |
2014-04-29 |
insert terms_pages_linkeddomain google.com |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
VICTORIA HOUSE 3 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR
ENGLAND |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-27 |
update statutory_documents 12/08/13 FULL LIST |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-23 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-12 => 2013-05-31 |
2013-05-25 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2012-10-02 |
update statutory_documents 12/08/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents COMPANY BUSINESS 01/11/2011 |
2011-11-24 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 105 |
2011-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
28-30 BAG LANE
ATHERTON
GREATER MANCHESTER
M46 0EE |
2011-09-07 |
update statutory_documents 12/08/11 FULL LIST |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE SMITH / 10/08/2011 |
2011-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE SMITH / 10/08/2011 |
2010-08-31 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN LEE SMITH |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
COBURG HOUSE 71 MARKET STREET
ATHERTON
MANCHESTER
M46 0DA
UNITED KINGDOM |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED GAVIN MICHAEL CHADWICK |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN LEE SMITH |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED PAUL DOUGLAS HILTON |
2010-08-25 |
update statutory_documents 18/08/10 STATEMENT OF CAPITAL GBP 100 |
2010-08-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |