Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES |
2024-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS NARRINDERJIT GILL |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2024-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOYCE-GIBBONS |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-11 |
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 |
2023-03-24 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW JOYCE-GIBBONS |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRAIN DOUGLAS MALE / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DOUGLAS MALE / 10/03/2023 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BAXTER |
2022-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, 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 |
2020-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-09-29 |
update statutory_documents ADOPT ARTICLES 07/09/2020 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED VICTORIA LOUISE PENDRY |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PECK |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-27 |
delete index_pages_linkeddomain eventbrite.com |
2019-03-27 |
delete phone 01452 537030 |
2019-03-27 |
insert address 1 Hacker Way, Menlo Park, CA 94025, United States |
2019-03-27 |
insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES |
2019-03-27 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2019-03-27 |
insert address 65 Hampton Park
Bristol
BS6 6LQ
United Kingdom |
2019-03-27 |
insert index_pages_linkeddomain dg-datenschutz.de |
2019-03-27 |
insert index_pages_linkeddomain wbs-law.de |
2019-03-27 |
update founded_year 2009 => null |
2019-03-27 |
update primary_contact null => 1 Hacker Way, Menlo Park, CA 94025, United States |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA MUNDY |
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 |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-11 |
delete address BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
2018-05-11 |
insert address UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE UNITED KINGDOM GL4 3GG |
2018-05-11 |
update registered_address |
2018-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
BRUNEL HOUSE GEORGE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 1BZ |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WILLMOTT |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA SULLY |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALL JONES |
2017-08-11 |
delete address Development Conference, Santiago, Chile |
2017-08-11 |
delete index_pages_linkeddomain bristolwebdesigner.com |
2017-08-11 |
insert index_pages_linkeddomain eventbrite.com |
2017-08-11 |
insert phone 01452 537030 |
2017-08-11 |
update primary_contact Development Conference, Santiago, Chile => null |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-23 |
update statutory_documents 10/03/16 NO MEMBER LIST |
2016-01-13 |
delete index_pages_linkeddomain surveymonkey.com |
2016-01-13 |
delete person Andrea Sully |
2016-01-13 |
delete person Gareth Mills |
2016-01-13 |
insert address Development Conference, Santiago, Chile |
2016-01-13 |
update primary_contact null => Development Conference, Santiago, Chile |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-05-06 |
delete phone 07968 609358 |
2015-05-06 |
insert phone 07512249199 |
2015-04-08 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-30 |
update statutory_documents 10/03/15 NO MEMBER LIST |
2015-02-07 |
delete address 46 BURTON STONE LANE YORK NORTH YORKSHIRE YO30 6BU |
2015-02-07 |
insert address BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update registered_address |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
46 BURTON STONE LANE
YORK
NORTH YORKSHIRE
YO30 6BU |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-04 |
update statutory_documents 10/03/14 NO MEMBER LIST |
2014-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRENNAN |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-03 |
update statutory_documents 10/03/13 NO MEMBER LIST |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED ALISON LOUISE WILLMOTT |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED ANDREA CLARE SULLY |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MARTIN WILSON BAXTER |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FREDERICK PECK |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NICHOLAS BRENNAN |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN MARTIN |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED PAMELA MUNDY |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 10/03/12 NO MEMBER LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FURNESS |
2011-04-18 |
update statutory_documents 10/03/11 NO MEMBER LIST |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 10/03/10 NO MEMBER LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRAIN DOUGLAS MALE / 10/03/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID FURNESS / 10/03/2010 |
2009-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2009 FROM
C/O THE BURTWISE PARTNERSHIP
24 HIGH STREET
PATELEY BRIDGE
HARROGATE
NORTH YORKSHIRE
HG3 5JU |
2009-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
46 BURTON STONE LANE
YORK
YO30 6BU |
2009-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |