Date | Description |
2024-05-29 |
delete source_ip 176.58.124.40 |
2024-05-29 |
insert source_ip 185.199.220.111 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES |
2024-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 17/11/2017 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2023 |
2023-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 04/02/2023 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES |
2023-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 04/02/2023 |
2022-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
2021-07-07 |
insert address WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update reg_address_care_of ROFFE SWAYNE => null |
2021-07-07 |
update registered_address |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
C/O ROFFE SWAYNE
ASHCOMBE COURT WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ |
2021-06-09 |
delete address Ashcombe Court, Woolsack Way, Godalming GU7 1LQ |
2021-06-09 |
insert address Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-07 |
delete source_ip 178.79.164.33 |
2020-10-07 |
insert source_ip 176.58.124.40 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-03-04 |
delete address 6 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom |
2020-03-04 |
delete address Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom |
2020-03-04 |
insert address Ferneberga House, Alexandra Rd, Farnborough GU14 6DQ, United Kingdom |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
delete casestudy_pages_linkeddomain plus.google.com |
2020-01-03 |
delete index_pages_linkeddomain plus.google.com |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-03 |
delete source_ip 185.20.49.193 |
2019-12-03 |
insert source_ip 178.79.164.33 |
2019-10-03 |
insert address Ferneberga House, Alexandra Rd, Farnborough GU14 6DQ |
2019-09-03 |
insert coo Stuart Masson |
2019-09-03 |
update person_title Stuart Masson: Operations Manager => Operations Director |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039196240003 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
delete general_emails in..@reddmarketing.co.uk |
2018-06-07 |
insert general_emails in..@inl.co.uk |
2018-06-07 |
delete email in..@reddmarketing.co.uk |
2018-06-07 |
delete terms_pages_linkeddomain reddmarketing.co.uk |
2018-06-07 |
insert address 6 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom |
2018-06-07 |
insert address Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom |
2018-06-07 |
insert email in..@inl.co.uk |
2018-06-07 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-06-07 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-02-25 |
delete otherexecutives Paul Narraway |
2018-02-25 |
delete person Paul Narraway |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR STUART ALISTAIR MASSON |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-01 |
delete source_ip 85.159.212.143 |
2017-10-01 |
insert source_ip 185.20.49.193 |
2017-03-08 |
insert otherexecutives Paul Narraway |
2017-03-08 |
delete contact_pages_linkeddomain blauth.com |
2017-03-08 |
delete contact_pages_linkeddomain kriesi.at |
2017-03-08 |
insert person Paul Narraway |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-20 |
delete general_emails in..@inl.co.uk |
2017-01-20 |
delete email in..@inl.co.uk |
2017-01-20 |
insert contact_pages_linkeddomain blauth.com |
2017-01-20 |
insert contact_pages_linkeddomain kriesi.at |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
insert person Conor Mahon |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-05-13 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-08 |
update statutory_documents 04/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
delete otherexecutives Kim Blauth |
2016-01-12 |
delete about_pages_linkeddomain inluk.com |
2016-01-12 |
delete person Kim Blauth |
2016-01-12 |
insert about_pages_linkeddomain thecarexpert.co.uk |
2016-01-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
delete about_pages_linkeddomain list-manage2.com |
2015-11-01 |
delete contact_pages_linkeddomain list-manage2.com |
2015-11-01 |
delete service_pages_linkeddomain list-manage2.com |
2015-10-07 |
update num_mort_outstanding 2 => 1 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-13 |
delete person Michael Copus |
2015-06-13 |
delete source_ip 104.28.22.66 |
2015-06-13 |
delete source_ip 104.28.23.66 |
2015-06-13 |
insert source_ip 85.159.212.143 |
2015-05-16 |
delete portfolio_pages_linkeddomain renault.co.uk |
2015-05-16 |
delete portfolio_pages_linkeddomain sabmiller.com |
2015-05-16 |
delete portfolio_pages_linkeddomain toyota.co.uk |
2015-04-12 |
delete person Joe Stephens |
2015-04-12 |
delete person John McKay |
2015-03-15 |
delete source_ip 91.146.110.73 |
2015-03-15 |
insert portfolio_pages_linkeddomain renault.co.uk |
2015-03-15 |
insert portfolio_pages_linkeddomain sabmiller.com |
2015-03-15 |
insert service_pages_linkeddomain toyota.co.uk |
2015-03-15 |
insert source_ip 104.28.22.66 |
2015-03-15 |
insert source_ip 104.28.23.66 |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-26 |
update statutory_documents 04/02/15 FULL LIST |
2015-01-15 |
delete coo Ann Sampson |
2015-01-15 |
insert coo Ann Neilson |
2015-01-15 |
delete person Ann Sampson |
2015-01-15 |
insert person Ann Neilson |
2015-01-15 |
insert person John McKay |
2015-01-15 |
insert person Leigh Hopwood |
2015-01-15 |
update founded_year 2000 => null |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
delete source_ip 91.146.110.33 |
2014-11-06 |
insert source_ip 91.146.110.73 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
insert about_pages_linkeddomain list-manage2.com |
2014-08-28 |
insert contact_pages_linkeddomain list-manage2.com |
2014-08-28 |
insert service_pages_linkeddomain list-manage2.com |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039196240002 |
2014-04-07 |
delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ |
2014-04-07 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-04-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-03-28 |
insert person Tony Greville |
2014-03-18 |
update statutory_documents 04/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 04/02/13 FULL LIST |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM
6 WEY COURT
MARY ROAD
GUILDFORD
GU1 4QU |
2012-04-20 |
update statutory_documents SECRETARY APPOINTED MR JOHN BLAUTH |
2012-04-20 |
update statutory_documents 04/02/12 FULL LIST |
2012-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN POOLE |
2011-11-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 04/02/11 FULL LIST |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2011 |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 04/02/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAUTH / 04/02/2010 |
2010-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN RICHARD POOLE / 04/02/2010 |
2010-01-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAUTH / 04/02/2009 |
2009-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 04/02/2009 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTYN POOLE / 04/02/2009 |
2009-01-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 19/05/2008 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-12 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents SECRETARY RESIGNED |
2007-05-22 |
update statutory_documents £ IC 100/50
02/03/06
£ SR 50@1=50 |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-30 |
update statutory_documents SECRETARY RESIGNED |
2005-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
16/02/05 |
2005-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-13 |
update statutory_documents £ NC 1000/5000
16/02/0 |
2005-06-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2002-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
2000-02-04 |
update statutory_documents SECRETARY RESIGNED |
2000-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |