Date | Description |
2025-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2025 FROM
20 MANVERS STREET
BATH
BA1 1JW
ENGLAND |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES |
2024-06-27 |
delete source_ip 172.67.140.132 |
2024-06-27 |
delete source_ip 104.21.49.32 |
2024-06-27 |
insert source_ip 76.76.21.123 |
2024-06-27 |
insert source_ip 76.76.21.142 |
2024-04-08 |
delete about_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete casestudy_pages_linkeddomain behance.net |
2024-04-08 |
delete casestudy_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete contact_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete index_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete management_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete person Alice McNeil |
2024-04-08 |
delete projects_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete service_pages_linkeddomain cookiehub.com |
2024-04-08 |
delete terms_pages_linkeddomain cookiehub.com |
2024-04-08 |
insert about_pages_linkeddomain hsforms.com |
2024-04-08 |
insert contact_pages_linkeddomain hsforms.com |
2024-04-08 |
insert management_pages_linkeddomain hsforms.com |
2024-04-08 |
insert projects_pages_linkeddomain hsforms.com |
2024-04-08 |
insert service_pages_linkeddomain hsforms.com |
2024-04-08 |
insert terms_pages_linkeddomain hsforms.com |
2024-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083073760002 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-23 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-10-12 |
insert casestudy_pages_linkeddomain behance.net |
2023-10-12 |
insert casestudy_pages_linkeddomain cookiehub.com |
2023-10-12 |
insert index_pages_linkeddomain hsforms.com |
2023-05-07 |
delete casestudy_pages_linkeddomain beam3d.co |
2023-05-07 |
delete casestudy_pages_linkeddomain behance.net |
2023-05-07 |
delete casestudy_pages_linkeddomain cookiehub.com |
2023-05-07 |
insert projects_pages_linkeddomain beam3d.co |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-25 |
delete person Adam Clarke |
2023-02-25 |
insert about_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert casestudy_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert contact_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert index_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert management_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert person Alice McNeil |
2023-02-25 |
insert projects_pages_linkeddomain cookiehub.com |
2023-02-25 |
insert terms_pages_linkeddomain cookiehub.com |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2022-01-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-31 |
update statutory_documents ADOPT ARTICLES 18/01/2022 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-11-06 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083073760001 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-20 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-03 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-07-08 |
delete address 5 BARTLETT STREET BATH BA1 2QZ |
2018-07-08 |
insert address 20 MANVERS STREET BATH ENGLAND BA1 1JW |
2018-07-08 |
update registered_address |
2018-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM
5 BARTLETT STREET
BATH
BA1 2QZ |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-06 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CROSS |
2017-03-03 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WALKER |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-07 |
update statutory_documents 26/11/15 FULL LIST |
2015-11-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2015-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-09 |
update statutory_documents 26/11/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 11 => 5 |
2014-09-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-26 => 2015-02-28 |
2014-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-08-29 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 31/05/2014 |
2014-03-07 |
update num_mort_charges 0 => 1 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083073760001 |
2013-12-07 |
delete address WITHY KING LLP 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET UNITED KINGDOM BA1 2JE |
2013-12-07 |
insert address 5 BARTLETT STREET BATH BA1 2QZ |
2013-12-07 |
insert sic_code 62012 - Business and domestic software development |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-11-26 |
2013-12-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-11-26 |
update statutory_documents 26/11/13 FULL LIST |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CROSS / 26/11/2013 |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GODFREY / 26/11/2013 |
2013-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
WITHY KING LLP 5-6 NORTHUMBERLAND BUILDINGS
QUEEN SQUARE
BATH
SOMERSET
BA1 2JE
UNITED KINGDOM |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HASKINS |
2012-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |