Date | Description |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES |
2024-05-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete company_previous_name HBJ 617 LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-06-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-12 |
insert casestudy_pages_linkeddomain confirmsubscription.com |
2022-04-12 |
insert contact_pages_linkeddomain confirmsubscription.com |
2022-04-12 |
insert index_pages_linkeddomain confirmsubscription.com |
2022-04-12 |
insert management_pages_linkeddomain confirmsubscription.com |
2022-04-12 |
insert service_pages_linkeddomain confirmsubscription.com |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CAMERON / 05/04/2022 |
2022-02-06 |
insert casestudy_pages_linkeddomain youtube.com |
2022-02-06 |
insert contact_pages_linkeddomain youtube.com |
2022-02-06 |
insert index_pages_linkeddomain youtube.com |
2022-02-06 |
insert management_pages_linkeddomain youtube.com |
2022-02-06 |
insert service_pages_linkeddomain youtube.com |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
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 |
2021-01-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
insert casestudy_pages_linkeddomain instagram.com |
2020-03-26 |
insert contact_pages_linkeddomain instagram.com |
2020-03-26 |
insert index_pages_linkeddomain instagram.com |
2020-03-26 |
insert management_pages_linkeddomain instagram.com |
2020-03-26 |
insert service_pages_linkeddomain instagram.com |
2020-01-24 |
delete source_ip 91.103.221.72 |
2020-01-24 |
insert source_ip 139.162.198.234 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-09-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
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 |
2016-09-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-08-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-07-05 |
update statutory_documents 12/06/16 FULL LIST |
2016-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AVRIL HOUGHTON / 01/07/2015 |
2016-02-08 |
update website_status OK => DomainNotFound |
2015-08-10 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-10 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-09 |
update statutory_documents 12/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete source_ip 91.103.216.110 |
2014-08-29 |
insert source_ip 91.103.221.72 |
2014-07-07 |
delete address SUITE 7 2 COMMERCIAL STREET EDINBURGH MIDLOTHIAN UNITED KINGDOM EH6 6JA |
2014-07-07 |
insert address SUITE 7 2 COMMERCIAL STREET EDINBURGH MIDLOTHIAN EH6 6JA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-30 |
update statutory_documents 12/06/14 FULL LIST |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CAMERON / 31/08/2013 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-08-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-07-09 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-05-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
delete fax 0131 467 8699 |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT |
2012-06-21 |
update statutory_documents 12/06/12 FULL LIST |
2012-05-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents ADOPT ARTICLES 26/09/2011 |
2011-07-06 |
update statutory_documents 12/06/11 FULL LIST |
2011-06-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-07-26 |
update statutory_documents 12/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDREW WILSON / 12/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LEONARD SCOTT / 12/06/2010 |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
SUITE 4
2 COMMERCIAL STREET
EDINBURGH
EH6 6JA |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMART |
2008-10-09 |
update statutory_documents GBP IC 7592/7568
25/09/08
GBP SR 24@1=24 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/07 |
2008-03-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents SECRETARY RESIGNED |
2005-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-15 |
update statutory_documents SECRETARY RESIGNED |
2005-10-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2002-11-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 |
2002-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
19 AINSLIE PLACE
EDINBURGH
MIDLOTHIAN EH3 6AU |
2002-07-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-07-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
2002-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-16 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents COMPANY NAME CHANGED
HBJ 617 LIMITED
CERTIFICATE ISSUED ON 16/07/02 |
2002-07-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |