Date | Description |
2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/25, NO UPDATES |
2024-10-31 |
delete about_pages_linkeddomain squaremedia.solutions |
2024-10-31 |
delete client Square Media Solutions Ltd. |
2024-10-31 |
delete client_pages_linkeddomain squaremedia.solutions |
2024-10-31 |
delete contact_pages_linkeddomain squaremedia.solutions |
2024-10-31 |
delete index_pages_linkeddomain squaremedia.solutions |
2024-10-31 |
delete service_pages_linkeddomain squaremedia.solutions |
2024-10-31 |
insert about_pages_linkeddomain qoob.agency |
2024-10-31 |
insert client_pages_linkeddomain qoob.agency |
2024-10-31 |
insert contact_pages_linkeddomain qoob.agency |
2024-10-31 |
insert index_pages_linkeddomain qoob.agency |
2024-10-31 |
insert service_pages_linkeddomain qoob.agency |
2024-10-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-07-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-28 |
delete source_ip 139.59.200.52 |
2024-05-28 |
insert source_ip 139.59.180.66 |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
2024-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTS / 04/01/2024 |
2024-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE ROBERTS / 04/01/2024 |
2024-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NIGEL ROBERTS / 04/01/2024 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2022-11-09 |
delete source_ip 178.62.0.76 |
2022-11-09 |
insert source_ip 139.59.200.52 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LONGHURST |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-01-28 |
update website_status OK => IndexPageFetchError |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-09-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERTS |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-22 |
delete source_ip 217.160.122.120 |
2017-06-22 |
insert source_ip 178.62.0.76 |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LONGHURST |
2016-08-07 |
update returns_last_madeup_date 2015-07-08 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-08-05 => 2017-07-22 |
2016-07-27 |
delete source_ip 82.165.189.182 |
2016-07-27 |
insert source_ip 217.160.122.120 |
2016-07-18 |
update statutory_documents 24/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-10 |
delete phone 01933 624224 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-09-08 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-08-26 |
update statutory_documents 08/07/15 FULL LIST |
2015-08-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
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 |
2014-10-25 |
insert about_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert career_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert openinghours_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert service_pages_linkeddomain 1and1-editor.com |
2014-10-25 |
insert terms_pages_linkeddomain 1and1-editor.com |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 28 THRAPSTON ROAD WOODFORD KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN14 4HY |
2014-09-07 |
insert address 28 THRAPSTON ROAD WOODFORD KETTERING NORTHAMPTONSHIRE NN14 4HY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-09-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-08-13 |
update statutory_documents 08/07/14 FULL LIST |
2014-04-07 |
delete address RINGSTEAD BUSINESS CENTRE 1-3 SPENCER STREET RINGSTEAD NORTHAMPTONSHIRE UNITED KINGDOM NN14 4BX |
2014-04-07 |
insert address 28 THRAPSTON ROAD WOODFORD KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN14 4HY |
2014-04-07 |
update registered_address |
2014-03-18 |
delete address 1-3 Spencer St
Ringstead
Northants
NN14 4BX |
2014-03-18 |
delete fax 01933 624664 |
2014-03-18 |
insert address 28 Thrapston Road
Woodford
Northants
NN14 4HY |
2014-03-18 |
insert fax 01832 733012 |
2014-03-18 |
insert phone 01832 733013 |
2014-03-18 |
update primary_contact 1-3 Spencer St
Ringstead
Northants
NN14 4BX => 28 Thrapston Road
Woodford
Northants
NN14 4HY |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
RINGSTEAD BUSINESS CENTRE 1-3 SPENCER STREET
RINGSTEAD
NORTHAMPTONSHIRE
NN14 4BX
UNITED KINGDOM |
2013-10-07 |
update num_mort_charges 0 => 1 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048396180001 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-09-06 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-08-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update statutory_documents 08/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 08/07/12 FULL LIST |
2011-09-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 08/07/11 FULL LIST |
2010-10-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 08/07/10 FULL LIST |
2010-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2010 FROM
THRAPSTON HOUSE
HUNTINGDON ROAD
THRAPSTON
NORTHAMPTONSHIRE
NN14 4NF |
2009-07-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
13 THRAPSTON ROAD, FINEDON
WELLINGBOROUGH
NORTHANTS
NN9 5DG |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM:
17 WELLINGBOROUGH ROAD
FINEDON
WELLINGBOROUGH
NORTHAMPTONSHIRE NN8 3JB |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-09-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
2003-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents SECRETARY RESIGNED |
2003-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |