Date | Description |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-09-26 |
update website_status FlippedRobots => FailedRobots |
2023-08-29 |
update website_status FailedRobots => FlippedRobots |
2023-08-11 |
update website_status FlippedRobots => FailedRobots |
2023-04-29 |
update website_status FailedRobots => FlippedRobots |
2023-04-13 |
update website_status FlippedRobots => FailedRobots |
2023-03-20 |
update website_status FailedRobots => FlippedRobots |
2023-03-04 |
update website_status FlippedRobots => FailedRobots |
2023-02-08 |
update website_status OK => FlippedRobots |
2022-06-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-29 |
2021-12-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-10-19 |
update statutory_documents 29/06/20 TOTAL EXEMPTION FULL |
2021-07-17 |
delete source_ip 37.191.99.5 |
2021-07-17 |
insert source_ip 35.234.147.125 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-04-21 |
update website_status InternalTimeout => OK |
2021-02-20 |
update website_status OK => InternalTimeout |
2021-01-19 |
delete address 20 The Street
Englefield
Reading
RG7 5ES |
2021-01-19 |
insert product_pages_linkeddomain zip.co |
2020-12-07 |
delete address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING ENGLAND RG7 1WY |
2020-12-07 |
insert address SUITE 32 WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY |
2020-12-07 |
update registered_address |
2020-11-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-11-24 |
update statutory_documents FIRST GAZETTE |
2020-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM
WYVOLS COURT BASINGSTOKE ROAD
SWALLOWFIELD
READING
RG7 1WY
ENGLAND |
2020-10-01 |
delete address 20 The Street, Englefield, Reading, Berkshire, RG7 5ES |
2020-10-01 |
delete address PO Box 3202, Reading, Berkshire |
2020-10-01 |
insert address Wyvols Court Basingstoke Rd Swallowfield RG7 1WY |
2020-10-01 |
insert address Wyvols Court Swallowfield Berkshire RG7 1WY |
2020-10-01 |
update primary_contact PO Box 3202, Reading, Berkshire => Wyvols Court Swallowfield Berkshire RG7 1WY |
2020-08-07 |
delete address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP |
2020-08-07 |
insert address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING ENGLAND RG7 1WY |
2020-08-07 |
update registered_address |
2020-07-25 |
insert about_pages_linkeddomain apple.com |
2020-07-25 |
insert about_pages_linkeddomain mozilla.org |
2020-07-25 |
insert contact_pages_linkeddomain apple.com |
2020-07-25 |
insert contact_pages_linkeddomain mozilla.org |
2020-07-25 |
insert index_pages_linkeddomain apple.com |
2020-07-25 |
insert index_pages_linkeddomain mozilla.org |
2020-07-25 |
insert product_pages_linkeddomain apple.com |
2020-07-25 |
insert product_pages_linkeddomain mozilla.org |
2020-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM
32 PORTLAND TERRACE
NEWCASTLE UPON TYNE
NE2 1QP
UNITED KINGDOM |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-29 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-24 |
insert product_pages_linkeddomain zip.co |
2020-04-07 |
update account_ref_day 30 => 29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-30 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019 |
2020-03-24 |
delete product_pages_linkeddomain zip.co |
2020-02-22 |
insert product_pages_linkeddomain zip.co |
2019-11-21 |
delete about_pages_linkeddomain indiegogo.com |
2019-11-21 |
delete contact_pages_linkeddomain indiegogo.com |
2019-11-21 |
delete index_pages_linkeddomain indiegogo.com |
2019-11-21 |
delete terms_pages_linkeddomain indiegogo.com |
2019-11-21 |
insert address PO Box 3202, Reading, Berkshire |
2019-10-07 |
update num_mort_charges 1 => 3 |
2019-10-07 |
update num_mort_outstanding 0 => 2 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020002 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020003 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-05-07 |
delete address 20 THE STREET ENGLEFIELD READING BERKSHIRE RG7 5ES |
2019-05-07 |
insert address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP |
2019-05-07 |
update registered_address |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
20 THE STREET
ENGLEFIELD
READING
BERKSHIRE
RG7 5ES |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
RYECROFT GLENTON 32 PORTLAND TERRACE
NEWCASTLE UPON TYNE
UNITED KINGDOM |
2018-12-06 |
update account_category null => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-06 |
update num_mort_outstanding 1 => 0 |
2018-12-06 |
update num_mort_satisfied 0 => 1 |
2018-11-16 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076296020001 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-12 |
insert about_pages_linkeddomain indiegogo.com |
2018-06-12 |
insert contact_pages_linkeddomain indiegogo.com |
2018-06-12 |
insert terms_pages_linkeddomain indiegogo.com |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM ADAM RHODES / 11/05/2016 |
2018-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN KATRINA JENKINS / 11/05/2016 |
2018-05-23 |
update statutory_documents CESSATION OF TIM ADAM RHODES AS A PSC |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-14 |
insert index_pages_linkeddomain indiegogo.com |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN KATRINA JENKINS |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ADAM RHODES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ADAM RHODES |
2017-05-17 |
delete source_ip 52.30.161.103 |
2017-05-17 |
insert index_pages_linkeddomain subliminal.design |
2017-05-17 |
insert source_ip 37.191.99.5 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-25 |
insert address 20 The Street, Englefield, Reading, Berkshire, RG7 5ES |
2016-06-25 |
insert alias AQUAFORNO LTD |
2016-06-25 |
update primary_contact null => 20 The Street, Englefield, Reading, Berkshire, RG7 5ES |
2016-06-13 |
update statutory_documents 11/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-19 |
delete source_ip 209.216.123.67 |
2016-04-19 |
insert source_ip 52.30.161.103 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-03 |
insert phone 01189 304977 |
2015-11-07 |
update num_mort_charges 0 => 1 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-24 |
delete index_pages_linkeddomain channel5.com |
2015-10-24 |
delete phone 01189 304 977 |
2015-10-24 |
delete registration_number 07629602 |
2015-10-24 |
delete source_ip 93.184.220.23 |
2015-10-24 |
insert index_pages_linkeddomain instagram.com |
2015-10-24 |
insert index_pages_linkeddomain pinterest.com |
2015-10-24 |
insert index_pages_linkeddomain servertrust.com |
2015-10-24 |
insert source_ip 209.216.123.67 |
2015-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020001 |
2015-08-08 |
delete source_ip 93.184.219.29 |
2015-08-08 |
insert index_pages_linkeddomain channel5.com |
2015-08-08 |
insert source_ip 93.184.220.23 |
2015-06-07 |
delete address 20 THE STREET ENGLEFIELD READING BERKSHIRE UNITED KINGDOM RG7 5ES |
2015-06-07 |
delete sic_code 01210 - Growing of grapes |
2015-06-07 |
insert address 20 THE STREET ENGLEFIELD READING BERKSHIRE RG7 5ES |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-22 |
delete source_ip 146.101.249.107 |
2015-05-22 |
insert source_ip 93.184.219.29 |
2015-05-15 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM RHODES / 10/05/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-10 => 2016-03-31 |
2015-04-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-10 |
2014-10-21 |
insert registration_number 07629602 |
2014-08-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-08-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-07-28 |
update statutory_documents 11/05/14 FULL LIST |
2014-07-28 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 222.01 |
2014-05-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
delete sic_code 47890 - Retail sale via stalls and markets of other goods |
2014-04-07 |
insert sic_code 01210 - Growing of grapes |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-14 |
update statutory_documents ADOPT ARTICLES 26/02/2014 |
2014-03-14 |
update statutory_documents 26/02/14 STATEMENT OF CAPITAL GBP 219.79 |
2014-03-14 |
update statutory_documents SUB-DIVISION
26/02/14 |
2014-03-12 |
update statutory_documents 11/05/13 FULL LIST AMEND |
2014-03-07 |
update account_ref_day 31 => 30 |
2014-03-07 |
update account_ref_month 5 => 6 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2014-03-31 |
2014-03-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-02-27 |
update statutory_documents PREVEXT FROM 31/05/2013 TO 30/06/2013 |
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 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-11 => 2014-02-28 |
2013-06-21 |
insert sic_code 47890 - Retail sale via stalls and markets of other goods |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-11 |
2013-06-21 |
update returns_next_due_date 2012-06-08 => 2013-06-08 |
2013-05-13 |
update statutory_documents 11/05/13 FULL LIST |
2013-03-05 |
update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 200 |
2013-02-18 |
update statutory_documents ADOPT ARTICLES 20/12/2012 |
2013-02-18 |
update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 190 |
2013-02-10 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 11/05/12 FULL LIST |
2011-05-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |