Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-24 |
update founded_year 2018 => null |
2022-09-22 |
update founded_year null => 2018 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-26 |
insert email ed..@propertyindustryeye.com |
2021-01-26 |
insert person Marc da Silva |
2020-09-22 |
insert general_emails in..@propertyindustryeye.com |
2020-09-22 |
insert address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR |
2020-09-22 |
insert email in..@propertyindustryeye.com |
2020-09-22 |
insert vat 185830286 |
2020-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-22 |
update statutory_documents 05/06/20 STATEMENT OF CAPITAL GBP 200 |
2020-07-13 |
delete address Talbothays Farm, Winchfield, Hook, Hants RG27 8BZ |
2020-07-13 |
delete email ro..@propertyindustryeye.com |
2020-07-13 |
delete phone 01252 843566 |
2020-07-13 |
insert email se..@propertyindustryeye.com |
2020-07-13 |
insert person Selan Cenan |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
update statutory_documents CESSATION OF ROSALIND RENSHAW AS A PSC |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND RENSHAW |
2020-05-07 |
delete client Rayner Personnel |
2020-05-07 |
insert client Crux Careers Ltd |
2020-04-07 |
delete client Crux Careers Ltd |
2020-04-07 |
insert email ne..@propertyindustryeye.com |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, 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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-05 |
delete client Deverell Smith |
2019-08-05 |
delete client Technology Blueprint Ltd |
2019-08-05 |
insert client Countrywide Ltd |
2019-07-05 |
delete client Humberts UK Limited |
2019-07-05 |
delete client Outlet Residential Limited |
2019-07-05 |
insert client Crux Careers Ltd |
2019-07-05 |
insert client Technology Blueprint Ltd |
2019-06-02 |
delete client Countrywide Ltd |
2019-06-02 |
delete client Crux Careers Ltd |
2019-06-02 |
insert client Humberts UK Limited |
2019-06-02 |
insert client Outlet Residential Limited |
2019-06-02 |
insert client Rayner Personnel |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-02-16 |
insert client Asset Management Group (AMG) |
2019-01-12 |
delete about_pages_linkeddomain silktide.com |
2019-01-12 |
delete career_pages_linkeddomain silktide.com |
2019-01-12 |
delete client_pages_linkeddomain silktide.com |
2019-01-12 |
delete contact_pages_linkeddomain silktide.com |
2019-01-12 |
delete source_ip 178.62.8.220 |
2019-01-12 |
insert source_ip 67.207.70.249 |
2018-12-02 |
delete client Reside Manchester Ltd |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-27 |
delete source_ip 162.13.134.180 |
2018-10-27 |
insert source_ip 178.62.8.220 |
2018-10-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-02-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
2018-02-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
2018-02-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
2018-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARY NICHOLAS SALMON |
2018-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRASSINGTON |
2018-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND RENSHAW |
2018-02-16 |
insert finance_emails ac..@propertyindustryeye.com |
2018-02-16 |
insert email ac..@propertyindustryeye.com |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-25 |
delete address 2 Comments
New home registrations drop in half of UK |
2017-08-12 |
insert address 2 Comments
New home registrations drop in half of UK |
2017-04-28 |
delete support_emails su..@incitosystems.com |
2017-04-28 |
delete email su..@incitosystems.com |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-08 |
delete index_pages_linkeddomain ow.ly |
2016-10-11 |
insert index_pages_linkeddomain ow.ly |
2016-10-11 |
update website_status FlippedRobots => OK |
2016-10-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update website_status OK => FlippedRobots |
2016-08-31 |
delete email ju..@live.co.uk |
2016-08-03 |
delete person Robert May |
2016-08-03 |
insert email ju..@live.co.uk |
2016-07-06 |
insert person Robert May |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
delete about_pages_linkeddomain naea.co.uk |
2016-04-05 |
delete about_pages_linkeddomain tpos.co.uk |
2016-04-05 |
delete contact_pages_linkeddomain naea.co.uk |
2016-04-05 |
delete contact_pages_linkeddomain tpos.co.uk |
2016-04-05 |
delete index_pages_linkeddomain naea.co.uk |
2016-04-05 |
delete index_pages_linkeddomain tpos.co.uk |
2016-04-05 |
delete person Charlene Morris |
2016-04-05 |
delete terms_pages_linkeddomain naea.co.uk |
2016-04-05 |
delete terms_pages_linkeddomain tpos.co.uk |
2016-03-29 |
update statutory_documents 03/03/16 FULL LIST |
2015-12-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-03 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-24 |
insert email jo..@propertyindustryeye.com |
2015-10-24 |
insert email ni..@propertyindustryeye.com |
2015-10-24 |
insert email ro..@propertyindustryeye.com |
2015-10-24 |
insert person Charlene Morris |
2015-10-24 |
insert person Selan Rehan |
2015-10-24 |
update website_status FlippedRobots => OK |
2015-10-18 |
update website_status OK => FlippedRobots |
2015-08-23 |
delete person Hugo West |
2015-07-26 |
insert person Hugo West |
2015-06-21 |
delete source_ip 46.20.117.82 |
2015-06-21 |
insert source_ip 162.13.134.180 |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-03 |
2015-04-07 |
delete address 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 3HR |
2015-04-07 |
insert address 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR |
2015-04-07 |
insert sic_code 58190 - Other publishing activities |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-24 |
update statutory_documents 03/03/15 FULL LIST |
2015-02-22 |
delete email ni..@propertyindustryeye.com |
2015-01-25 |
delete source_ip 88.208.252.220 |
2015-01-25 |
insert source_ip 46.20.117.82 |
2014-10-25 |
delete person Adam Day |
2014-10-25 |
insert about_pages_linkeddomain tpos.co.uk |
2014-10-25 |
insert contact_pages_linkeddomain tpos.co.uk |
2014-10-25 |
insert email ni..@propertyindustryeye.com |
2014-10-25 |
insert index_pages_linkeddomain tpos.co.uk |
2014-10-25 |
insert terms_pages_linkeddomain tpos.co.uk |
2014-08-06 |
delete about_pages_linkeddomain locometric.com |
2014-08-06 |
delete contact_pages_linkeddomain locometric.com |
2014-08-06 |
delete email jo..@propertyindustryeye.com |
2014-08-06 |
delete email ni..@propertyindustryeye.com |
2014-08-06 |
delete email ro..@propertyindustryeye.com |
2014-08-06 |
delete index_pages_linkeddomain locometric.com |
2014-08-06 |
delete terms_pages_linkeddomain locometric.com |
2014-08-06 |
insert person Adam Day |
2014-03-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |