Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-05 |
delete source_ip 77.72.2.194 |
2024-04-05 |
insert source_ip 77.72.2.45 |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES |
2023-10-07 |
insert company_previous_name GUEST SERVICES WORLDWIDE LTD |
2023-10-07 |
update name GUEST SERVICES WORLDWIDE LTD => INTERNATIONAL CONNECTIONS GROUP LTD |
2023-09-06 |
update statutory_documents COMPANY NAME CHANGED GUEST SERVICES WORLDWIDE LTD
CERTIFICATE ISSUED ON 06/09/23 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADLESTONE |
2022-05-06 |
insert general_emails he..@yourdevstudio.com |
2022-05-06 |
insert publicrelations_emails me..@guest-services.co.uk |
2022-05-06 |
insert sales_emails sa..@guest-services.co.uk |
2022-05-06 |
insert support_emails cu..@guest-services.co.uk |
2022-05-06 |
insert address 08 Avroe Crescent
Blackpool
Lancashire
FY4 2DP
UK |
2022-05-06 |
insert address 330 Winthrop Street
Westbury
New York
NY 11590 |
2022-05-06 |
insert address Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP |
2022-05-06 |
insert email cu..@guest-services.co.uk |
2022-05-06 |
insert email he..@yourdevstudio.com |
2022-05-06 |
insert email me..@guest-services.co.uk |
2022-05-06 |
insert email sa..@guest-services.co.uk |
2022-05-06 |
insert phone +1 (646) 5025686 |
2022-05-06 |
insert phone +44 (0)1253530601 |
2022-05-06 |
insert phone 0800 123 4567 |
2022-05-06 |
update primary_contact null => Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP |
2022-05-06 |
update robots_txt_status guestservicesworldwide.com: 200 => 404 |
2022-04-06 |
delete general_emails he..@yourdevstudio.com |
2022-04-06 |
delete publicrelations_emails me..@guest-services.co.uk |
2022-04-06 |
delete sales_emails sa..@guest-services.co.uk |
2022-04-06 |
delete support_emails cu..@guest-services.co.uk |
2022-04-06 |
delete address 08 Avroe Crescent
Blackpool
Lancashire
FY4 2DP
UK |
2022-04-06 |
delete address 330 Winthrop Street
Westbury
New York
NY 11590 |
2022-04-06 |
delete address Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP |
2022-04-06 |
delete email cu..@guest-services.co.uk |
2022-04-06 |
delete email he..@yourdevstudio.com |
2022-04-06 |
delete email me..@guest-services.co.uk |
2022-04-06 |
delete email sa..@guest-services.co.uk |
2022-04-06 |
delete phone +1 (646) 5025686 |
2022-04-06 |
delete phone +44 (0)1253530601 |
2022-04-06 |
delete phone 0800 123 4567 |
2022-04-06 |
update primary_contact Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP => null |
2022-04-06 |
update robots_txt_status guestservicesworldwide.com: 404 => 200 |
2022-02-07 |
delete address 8 AVROE CRESCENT BLACKPOOL ENGLAND FY4 4DP |
2022-02-07 |
insert address 8 AVROE CRESCENT BLACKPOOL LANCASHIRE ENGLAND FY4 2DP |
2022-02-07 |
update registered_address |
2022-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM
8 AVROE CRESCENT BLACKPOOL
FY4 4DP
ENGLAND |
2022-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 26/01/2022 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES |
2022-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND INGLEBY / 26/01/2022 |
2021-11-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents 27/10/21 STATEMENT OF CAPITAL GBP 1340.40 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-15 |
update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 1118.64 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 27/04/2021 |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND INGLEBY / 27/04/2021 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 1368.64 |
2020-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-21 |
update statutory_documents ADOPT ARTICLES 29/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARSON |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 01/11/2019 |
2019-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND INGLEBY / 08/04/2016 |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RUDGE |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2PP |
2018-06-07 |
insert address 8 AVROE CRESCENT BLACKPOOL ENGLAND FY4 4DP |
2018-06-07 |
update registered_address |
2018-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
GROUND FLOOR SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2PP |
2018-05-07 |
update website_status Unavailable => OK |
2018-05-07 |
insert publicrelations_emails me..@guest-services.co.uk |
2018-05-07 |
insert sales_emails sa..@guest-services.co.uk |
2018-05-07 |
insert support_emails cu..@guest-services.co.uk |
2018-05-07 |
delete address 8 Avroe Crescent
Blackpool
FY4 2DP
UK |
2018-05-07 |
delete address 8 Avrove Crescent
Blackpool
FY4 2DP
UK |
2018-05-07 |
insert address 08 Avroe Crescent
Blackpool
Lancashire
UK, FY4 2DP |
2018-05-07 |
insert address 230 Park Avenue
Floor 10
New York
USA, 10169 |
2018-05-07 |
insert email cu..@guest-services.co.uk |
2018-05-07 |
insert email me..@guest-services.co.uk |
2018-05-07 |
insert email sa..@guest-services.co.uk |
2018-05-07 |
insert phone +1 (646) 5025686 |
2018-02-25 |
update website_status OK => Unavailable |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROY HOLLAND |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
2017-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND INGLEBY / 07/04/2016 |
2017-11-07 |
delete address 230 Park Avenue,
Suite 85c,
New York,
NY 10017 |
2017-11-07 |
delete address 8 Avroe Court
Blackpool
FY4 2DP
UK |
2017-11-07 |
delete address Avroe Court,
Blackpool,
Lancashire,
FY4 2DP |
2017-11-07 |
insert address 230 Park Avenue,
Floor 10,
New York,
NY 10017 |
2017-11-07 |
insert address 8 Avroe Crescent
Blackpool
FY4 2DP
UK |
2017-11-07 |
insert address 8 Avrove Crescent
Blackpool
FY4 2DP
UK |
2017-11-07 |
insert address Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP |
2017-11-07 |
update primary_contact Avroe Court,
Blackpool,
Lancashire,
FY4 2DP => Avroe Crescent,
Blackpool,
Lancashire,
FY4 2DP |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-29 |
delete address Keystone House,
Avroe Court,
Blackpool,
Lancashire,
FY4 2DP |
2017-04-29 |
delete address Keystone House, Avroe Court
Blackpool
FY4 2DP
UK |
2017-04-29 |
insert address 8 Avroe Court
Blackpool
FY4 2DP
UK |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PEARSON |
2017-03-24 |
update statutory_documents SECRETARY APPOINTED MISS CHERYL DAWN WILKINSON |
2017-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL DAWN WILKINSON / 23/03/2017 |
2017-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 23/03/2017 |
2017-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TROY RIECHEK HOLLAND / 23/03/2017 |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 12/01/2017 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-11-09 |
delete index_pages_linkeddomain mprague.cz |
2016-11-09 |
insert address 230 Park Avenue,
Suite 85c,
New York,
NY 10017 |
2016-11-09 |
insert address Keystone House,
Avroe Court,
Blackpool,
Lancashire,
FY4 2DP |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-16 |
update website_status IndexPageFetchError => OK |
2016-08-16 |
insert general_emails he..@yourdevstudio.com |
2016-08-16 |
insert address Keystone House, Avroe Court
Blackpool
FY4 2DP
UK |
2016-08-16 |
insert email he..@yourdevstudio.com |
2016-08-16 |
insert index_pages_linkeddomain mprague.cz |
2016-08-16 |
insert phone 0800 123 4567 |
2016-08-16 |
update robots_txt_status guestservicesworldwide.eu: 200 => 404 |
2016-07-18 |
update statutory_documents DIRECTOR APPOINTED KENNETH SANDERS |
2016-07-15 |
update statutory_documents ADOPT ARTICLES 15/06/2016 |
2016-07-07 |
update num_mort_outstanding 1 => 0 |
2016-07-07 |
update num_mort_satisfied 0 => 1 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087867910001 |
2016-03-20 |
update website_status DomainNotFound => IndexPageFetchError |
2016-03-12 |
update website_status IndexPageFetchError => DomainNotFound |
2016-03-10 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-03-10 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2016-02-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-23 |
update statutory_documents FIRST GAZETTE |
2016-02-19 |
update statutory_documents 22/11/15 FULL LIST |
2016-01-23 |
update website_status OK => IndexPageFetchError |
2015-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-08-22 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-30 |
delete source_ip 79.170.40.4 |
2015-07-30 |
insert source_ip 77.72.2.194 |
2015-05-07 |
insert sic_code 73110 - Advertising agencies |
2015-05-07 |
update returns_last_madeup_date null => 2014-11-22 |
2015-05-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2015-04-13 |
delete registration_number 08676964 |
2015-04-13 |
insert registration_number 08786791 |
2015-04-08 |
update statutory_documents 22/11/14 FULL LIST |
2015-03-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-03-24 |
update statutory_documents FIRST GAZETTE |
2015-01-31 |
delete address 35-37 Brent Street, London, NW4 2EF |
2015-01-31 |
delete alias Guest Services Worldwide Limited |
2015-01-31 |
delete registration_number 08786791 |
2014-12-07 |
delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2014-12-07 |
insert address GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2PP |
2014-12-07 |
update account_ref_day 30 => 31 |
2014-12-07 |
update account_ref_month 11 => 12 |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014 |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
FOFRAME HOUSE 35-37 BRENT STREET
LONDON
NW4 2EF |
2014-09-17 |
update robots_txt_status guestservicesworldwide.eu: 404 => 200 |
2014-09-17 |
update robots_txt_status www.guest-services.co.uk: 404 => 200 |
2014-09-11 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 1000.00 |
2014-09-11 |
update statutory_documents SUB-DIVISION
01/07/14 |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MISS CHERYL WILKINSON |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED TROY HOLLAND |
2014-03-07 |
update num_mort_charges 0 => 1 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 13/02/2014 |
2014-02-07 |
delete address LARKHALL FARM BALLAM ROAD BLACKPOOL LANCS ENGLAND FY8 4NG |
2014-02-07 |
insert address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2014-02-07 |
insert company_previous_name RSI64 LTD |
2014-02-07 |
update name RSI64 LTD => GUEST SERVICES WORLDWIDE LTD |
2014-02-07 |
update registered_address |
2014-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087867910001 |
2014-01-30 |
update statutory_documents COMPANY NAME CHANGED RSI64 LTD
CERTIFICATE ISSUED ON 30/01/14 |
2014-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
LARKHALL FARM BALLAM ROAD
BLACKPOOL
LANCS
FY8 4NG
ENGLAND |
2013-11-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |