STAY SOURCED LIMITED - History of Changes


DateDescription
2024-06-01 delete source_ip 146.177.6.202
2024-06-01 insert source_ip 91.192.195.37
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-25 delete about_pages_linkeddomain facebook.com
2022-12-25 delete contact_pages_linkeddomain facebook.com
2022-12-25 delete index_pages_linkeddomain facebook.com
2022-12-25 delete portfolio_pages_linkeddomain facebook.com
2022-12-25 delete product_pages_linkeddomain facebook.com
2022-12-25 delete terms_pages_linkeddomain facebook.com
2022-11-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-13 insert contact_pages_linkeddomain promocatalogue.co.uk
2021-12-13 insert terms_pages_linkeddomain online-catalogue.net
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-24 delete index_pages_linkeddomain online-1.co.uk
2020-09-24 delete person Balls Bar
2020-09-24 delete portfolio_pages_linkeddomain online-1.co.uk
2020-09-24 insert index_pages_linkeddomain promocatalogue.co.uk
2020-09-24 insert portfolio_pages_linkeddomain promocatalogue.co.uk
2020-09-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-15 delete address 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR
2020-05-15 delete registration_number 6614613
2020-02-14 insert person Balls Bar
2019-11-10 delete person Balls Bar
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 delete source_ip 67.207.70.97
2019-02-06 insert source_ip 146.177.6.202
2019-01-10 update website_status OK => FlippedRobots
2018-10-27 update robots_txt_status lifestyle.staysourced.com: 200 => 404
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-12 delete source_ip 109.107.36.160
2017-08-12 insert source_ip 67.207.70.97
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-27 delete address Suite 15, Evans Business Centre, Burley Road, Leeds, LS4 2PU
2017-04-27 insert address 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-08 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-15 update statutory_documents 09/06/16 FULL LIST
2016-01-20 delete index_pages_linkeddomain digitaljunkie.co.uk
2016-01-20 delete phone +44 (0)113 887 1334
2016-01-20 delete source_ip 109.107.38.222
2016-01-20 insert source_ip 109.107.36.160
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address SUITE 1 & 2 THE MILL @ SCOTT HALL 44 POTTERNEWTON MOUNT LEEDS ENGLAND LS7 2DR
2015-07-09 insert address SUITE 1 & 2 THE MILL @ SCOTT HALL 44 POTTERNEWTON MOUNT LEEDS LS7 2DR
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-15 update statutory_documents 09/06/15 FULL LIST
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NICHOLAS ROSENBERG / 27/07/2012
2015-03-17 delete source_ip 87.117.205.14
2015-03-17 insert source_ip 109.107.38.222
2015-02-12 delete address Suite 15 Evans Business Centre Burley Road Leeds West Yorkshire LS4 2PU
2015-02-12 delete fax +44 (0)113 288 3214
2015-02-12 delete fax 0113 288 3214
2015-02-12 delete phone +44 (0)113 288 3215
2015-02-12 delete phone 0113 288 3215
2015-02-12 insert address 44 Potternewton Mount Leeds West Yorkshire LS7 2DR
2015-02-12 insert address 44 Potternewton Mount, Leeds, LS7 2DR
2015-02-12 insert phone +44 (0)113 887 1334
2015-02-12 insert phone 0113 887 1334
2015-02-07 delete address SUITE 15 EVANS BUSINESS CENTRE BURLEY ROAD LEEDS YORKSHIRE LS4 2PU
2015-02-07 insert address SUITE 1 & 2 THE MILL @ SCOTT HALL 44 POTTERNEWTON MOUNT LEEDS ENGLAND LS7 2DR
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SUITE 15 EVANS BUSINESS CENTRE BURLEY ROAD LEEDS YORKSHIRE LS4 2PU
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-24 delete source_ip 87.117.202.137
2014-09-24 insert source_ip 87.117.205.14
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-12 update statutory_documents 09/06/14 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-02 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-13 update statutory_documents 09/06/13 FULL LIST
2012-09-18 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-12 update statutory_documents 09/06/12 FULL LIST
2011-08-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 09/06/11 FULL LIST
2010-08-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 09/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NICHOLAS ROSENBERG / 09/06/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONATHON REISMAN / 09/06/2010
2009-07-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 54 FOX DENE GODALMING SURREY GU7 1YQ UNITED KINGDOM
2009-06-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION