Date | Description |
2024-11-22 |
insert casestudy_pages_linkeddomain adobe.com |
2024-11-22 |
insert casestudy_pages_linkeddomain automotivegroupuk.com |
2024-11-22 |
insert casestudy_pages_linkeddomain automotiverepairsystems.co.uk |
2024-11-22 |
insert casestudy_pages_linkeddomain aylesburyfire.co.uk |
2024-11-22 |
insert casestudy_pages_linkeddomain bandainamcoent.eu |
2024-11-22 |
insert casestudy_pages_linkeddomain capitalcompactors.co.uk |
2024-11-22 |
insert casestudy_pages_linkeddomain fairtrade.org.uk |
2024-11-22 |
insert casestudy_pages_linkeddomain intuit.com |
2024-11-22 |
insert casestudy_pages_linkeddomain pde.uk.com |
2024-11-22 |
insert casestudy_pages_linkeddomain rational-online.com |
2024-11-22 |
insert casestudy_pages_linkeddomain sage.com |
2024-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS GAEL GEORGINA CRAFTS |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-07-23 |
delete phone +44(0)1296 350350 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-28 |
insert training_emails tr..@redzebrasoftware.com |
2023-02-28 |
delete about_pages_linkeddomain intuitiv.net |
2023-02-28 |
delete casestudy_pages_linkeddomain aylesburyfire.co.uk |
2023-02-28 |
delete casestudy_pages_linkeddomain intuitiv.net |
2023-02-28 |
delete contact_pages_linkeddomain intuitiv.net |
2023-02-28 |
delete index_pages_linkeddomain intuitiv.net |
2023-02-28 |
delete service_pages_linkeddomain intuitiv.net |
2023-02-28 |
delete source_ip 212.70.64.131 |
2023-02-28 |
insert about_pages_linkeddomain call2field.co.uk |
2023-02-28 |
insert about_pages_linkeddomain linkedin.com |
2023-02-28 |
insert casestudy_pages_linkeddomain call2field.co.uk |
2023-02-28 |
insert casestudy_pages_linkeddomain linkedin.com |
2023-02-28 |
insert contact_pages_linkeddomain call2field.co.uk |
2023-02-28 |
insert contact_pages_linkeddomain linkedin.com |
2023-02-28 |
insert email tr..@redzebrasoftware.com |
2023-02-28 |
insert index_pages_linkeddomain call2field.co.uk |
2023-02-28 |
insert index_pages_linkeddomain linkedin.com |
2023-02-28 |
insert service_pages_linkeddomain call2field.co.uk |
2023-02-28 |
insert service_pages_linkeddomain linkedin.com |
2023-02-28 |
insert source_ip 162.159.138.9 |
2023-02-28 |
insert source_ip 162.159.137.9 |
2022-11-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-05-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-08 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-20 |
delete source_ip 212.70.69.117 |
2021-05-20 |
insert source_ip 212.70.64.131 |
2021-05-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-26 |
delete index_pages_linkeddomain videojs.com |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-18 |
insert index_pages_linkeddomain videojs.com |
2019-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 06/09/2019 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 06/09/2019 |
2019-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAEL GEORGINA CRAFTS / 06/09/2019 |
2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-15 |
delete source_ip 212.70.69.106 |
2019-04-15 |
insert source_ip 212.70.69.117 |
2019-04-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-05 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address CRENDON HOUSE DRAKES DRIVE CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9BB |
2016-02-11 |
insert address THE FORGE, 68 HIGH STREET WADDESDON BUCKINGHAMSHIRE ENGLAND HP18 0JD |
2016-02-11 |
update registered_address |
2016-02-07 |
delete address Crendon House, Drakes Drive, Crendon Industrial Park, Long Crendon, Buckinghamshire, HP18 9BB |
2016-02-07 |
delete phone +44(0)1844 202618 |
2016-02-07 |
insert address The Forge, 68 High Street, Waddesdon, Bucks HP18 0JD |
2016-02-07 |
insert phone +44(0)1296 350350 |
2016-02-07 |
update primary_contact Crendon House, Drakes Drive, Crendon Industrial Park, Long Crendon, Buckinghamshire, HP18 9BB => The Forge, 68 High Street, Waddesdon, Bucks HP18 0JD |
2016-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
CRENDON HOUSE DRAKES DRIVE
CRENDON INDUSTRIAL PARK
LONG CRENDON
BUCKINGHAMSHIRE
HP18 9BB |
2016-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 22/01/2016 |
2016-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON FRANKLIN / 22/01/2016 |
2015-10-08 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-10-08 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-09-16 |
update statutory_documents 10/09/15 FULL LIST |
2015-08-12 |
update num_mort_charges 0 => 1 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055624250001 |
2015-04-11 |
delete contact_pages_linkeddomain intuitive.gg |
2015-04-11 |
delete index_pages_linkeddomain intuitive.gg |
2015-04-11 |
delete source_ip 212.70.69.22 |
2015-04-11 |
insert contact_pages_linkeddomain intuitiv.net |
2015-04-11 |
insert index_pages_linkeddomain intuitiv.net |
2015-04-11 |
insert source_ip 212.70.69.106 |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-10-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-09-17 |
update statutory_documents 10/09/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 100 |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-10 |
update statutory_documents 10/09/13 FULL LIST |
2013-08-19 |
delete about_pages_linkeddomain intuitiv.net |
2013-08-19 |
delete casestudy_pages_linkeddomain intuitiv.net |
2013-08-19 |
delete contact_pages_linkeddomain intuitiv.net |
2013-08-19 |
delete index_pages_linkeddomain intuitiv.net |
2013-08-19 |
delete service_pages_linkeddomain intuitiv.net |
2013-08-19 |
insert about_pages_linkeddomain intuitive.gg |
2013-08-19 |
insert casestudy_pages_linkeddomain intuitive.gg |
2013-08-19 |
insert contact_pages_linkeddomain intuitive.gg |
2013-08-19 |
insert index_pages_linkeddomain intuitive.gg |
2013-08-19 |
insert service_pages_linkeddomain intuitive.gg |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7221 - Software publishing |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-02-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 10/09/12 FULL LIST |
2012-03-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 10/09/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 16/08/2011 |
2011-03-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRAFTS / 10/09/2010 |
2010-07-05 |
update statutory_documents SECRETARY APPOINTED MR JASON FRANKLIN |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CRAFTS |
2010-05-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-22 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
29 HIGH STREET
CHINNOR
OXFORDSHIRE
OX39 4DJ |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents SECRETARY RESIGNED |
2005-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |