Date | Description |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
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 |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-05 |
delete address 118 Boldmere Road
Sutton Coldfield
West Midlands
B73 5UB |
2021-09-05 |
delete source_ip 77.68.64.18 |
2021-09-05 |
insert contact_pages_linkeddomain linkedin.com |
2021-09-05 |
insert contact_pages_linkeddomain splashtop.com |
2021-09-05 |
insert index_pages_linkeddomain calendly.com |
2021-09-05 |
insert index_pages_linkeddomain ewesmevirtualassistant.com |
2021-09-05 |
insert index_pages_linkeddomain hamiltonmunro.com |
2021-09-05 |
insert index_pages_linkeddomain planitlandscapes.co.uk |
2021-09-05 |
insert index_pages_linkeddomain splashtop.com |
2021-09-05 |
insert index_pages_linkeddomain thefreshlettuce.co.uk |
2021-09-05 |
insert index_pages_linkeddomain thesoulangels.co.uk |
2021-09-05 |
insert service_pages_linkeddomain calendly.com |
2021-09-05 |
insert service_pages_linkeddomain splashtop.com |
2021-09-05 |
insert source_ip 79.170.40.35 |
2021-09-05 |
update primary_contact 118 Boldmere Road
Sutton Coldfield
West Midlands
B73 5UB => null |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 118 BOLDMERE ROAD SUTTON COLDFIELD ENGLAND B73 5UB |
2021-06-07 |
insert address 81 WINDLEAVES ROAD CASTLE BROMWICH BIRMINGHAM ENGLAND B36 0BS |
2021-06-07 |
update registered_address |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM
118 BOLDMERE ROAD
SUTTON COLDFIELD
B73 5UB
ENGLAND |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
delete address GOODWINS CHARTERED ACCOUNTANTS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
2020-07-08 |
insert address 118 BOLDMERE ROAD SUTTON COLDFIELD ENGLAND B73 5UB |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update registered_address |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
GOODWINS CHARTERED ACCOUNTANTS 6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE JOHNSON |
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 |
2019-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2019-04-21 |
delete source_ip 88.208.252.207 |
2019-04-21 |
insert phone 0121 730 2289 |
2019-04-21 |
insert source_ip 77.68.64.18 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-04-21 |
update robots_txt_status www.webfunction.co.uk: 404 => 200 |
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 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-08 |
update statutory_documents 11/05/16 FULL LIST |
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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
delete address GOODWINS CHARTERED ACCOUNTANTS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AU |
2015-06-10 |
insert address GOODWINS CHARTERED ACCOUNTANTS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-10 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-14 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PENELOPE JOHNSON / 02/01/2015 |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JAYNE JOHNSON / 01/01/2015 |
2015-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JAYNE JOHNSON / 01/01/2015 |
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 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
2015-01-07 |
insert address GOODWINS CHARTERED ACCOUNTANTS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AU |
2015-01-07 |
update registered_address |
2014-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
SUITE D, ASTOR HOUSE
282 LICHFIELD ROAD, FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS
B74 2UG |
2014-12-18 |
update website_status IndexPageFetchError => OK |
2014-12-18 |
delete address 118 Boldmere Road, Sutton Coldfield, B73 5UB |
2014-12-18 |
delete industry_tag Web Design and Development |
2014-12-18 |
delete source_ip 213.171.219.247 |
2014-12-18 |
insert source_ip 88.208.252.207 |
2014-09-15 |
update website_status OK => IndexPageFetchError |
2014-06-18 |
update website_status MaintenancePage => OK |
2014-06-18 |
insert general_emails in..@webfunction.co.uk |
2014-06-18 |
insert address 118 Boldmere Road, Sutton Coldfield, B73 5UB |
2014-06-18 |
insert email in..@webfunction.co.uk |
2014-06-18 |
insert index_pages_linkeddomain boldmerecomputers.co.uk |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-15 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-04 |
update website_status OK => MaintenancePage |
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 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
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 |
2013-05-17 |
update statutory_documents 11/05/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 11/05/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 11/05/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents 11/05/10 FULL LIST |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-21 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAIN JOHNSON |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE PENELOPE JOHNSON |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |