Date | Description |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, NO UPDATES |
2024-10-10 |
delete index_pages_linkeddomain cdninstagram.com |
2024-10-10 |
delete index_pages_linkeddomain google.com |
2024-10-10 |
delete person Annie Malham |
2024-10-10 |
delete person Becca Stanley |
2024-10-10 |
delete person Daniel Hudson |
2024-10-10 |
delete person James Knowles |
2024-10-10 |
delete person Niamh Ritchie |
2024-10-10 |
delete person Olivia Buckley |
2024-10-10 |
delete source_ip 93.113.110.112 |
2024-10-10 |
insert person Denis Mehmed |
2024-10-10 |
insert person Mat Doidge |
2024-10-10 |
insert person Swaley Smart |
2024-10-10 |
insert source_ip 162.159.136.54 |
2024-10-10 |
update website_status InternalTimeout => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-07-18 |
update website_status OK => InternalTimeout |
2022-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 21/10/2022 |
2022-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA THORNE / 21/10/2022 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 21/10/2022 |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GEORGINA THORNE / 21/10/2022 |
2022-09-23 |
delete person Kenny Foster |
2022-09-23 |
insert person James Knowles |
2022-09-23 |
update person_title Daniel Hudson: Website Developer => Web Developer |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-05-21 |
delete person Nell O'Neill |
2022-04-19 |
delete person Scott Salter |
2022-04-19 |
insert person Nell O'Neill |
2022-04-19 |
insert person Niamh Ritchie |
2022-04-19 |
insert projects_pages_linkeddomain waverley.co.uk |
2022-04-19 |
update person_description Andy Thorne => Andy Thorne |
2021-12-19 |
delete about_pages_linkeddomain goo.gl |
2021-12-19 |
delete about_pages_linkeddomain ixda.org |
2021-12-19 |
delete about_pages_linkeddomain uxpa-uk.org |
2021-12-19 |
delete address 8 John Adam St, Charing Cross, London, WC2N 6EZ |
2021-12-19 |
delete address Artist House, 35 Little Russell Street,
London, WC1A 2HH |
2021-12-19 |
delete address Royal Mews, Cheltenham,
Gloucestershire, GL50 3PQ |
2021-12-19 |
delete address St Georges Pl, Cheltenham, Glos, GL50 3PQ |
2021-12-19 |
delete contact_pages_linkeddomain goo.gl |
2021-12-19 |
delete contact_pages_linkeddomain google.com |
2021-12-19 |
delete index_pages_linkeddomain goo.gl |
2021-12-19 |
delete phone 01242 702 735 |
2021-12-19 |
delete projects_pages_linkeddomain goo.gl |
2021-12-19 |
delete service_pages_linkeddomain goo.gl |
2021-12-19 |
insert address Parker Court, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QJ |
2021-12-19 |
insert index_pages_linkeddomain cdninstagram.com |
2021-12-19 |
update person_description Andy Thorne => Andy Thorne |
2021-12-19 |
update person_description Becca Stanley => Becca Stanley |
2021-12-19 |
update person_description Debbie Wilkinson => Debbie Wilkinson |
2021-12-19 |
update person_description Georgina Thorne => Georgina Thorne |
2021-12-19 |
update person_title Georgina Thorne: Director / Research, Design & Marketer => Director / HR & Content |
2021-12-19 |
update person_title Kenny Foster: Web Developer => Lead Developer |
2021-12-19 |
update person_title Olivia Buckley: Designer => UX Designer |
2021-12-19 |
update person_title Scott Salter: Digital Marketing Manager => Lead Digital Marketer |
2021-12-19 |
update primary_contact Royal Mews, Cheltenham,
Gloucestershire, GL50 3PQ => Parker Court, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QJ |
2021-12-07 |
delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ |
2021-12-07 |
insert address PARKER COURT KNAPP LANE CHELTENHAM ENGLAND GL50 3QJ |
2021-12-07 |
update registered_address |
2021-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM
ROYAL MEWS ST. GEORGES PLACE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PQ |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
insert person Scott Salter |
2021-04-09 |
insert phone 01242 702 735 |
2021-01-14 |
insert about_pages_linkeddomain ixda.org |
2021-01-14 |
insert person Kenny Foster |
2020-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2020-12-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2020-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-21 |
delete phone 07894 08 98 28 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-04-20 |
insert phone 07894 08 98 28 |
2020-02-19 |
insert address 8 John Adam St, Charing Cross, London, WC2N 6EZ |
2020-01-18 |
delete address Artist House, London, WC1A 2HH |
2020-01-18 |
delete address Royal Mews, Cheltenham, GL50 3PQ |
2020-01-18 |
delete index_pages_linkeddomain t.co |
2020-01-18 |
insert address St Georges Pl,
Cheltenham, Glos, GL50 3PQ |
2019-11-15 |
delete person Phil Bowell |
2019-11-15 |
insert person Becca Stanley |
2019-11-15 |
insert person Olivia Buckley |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-06-09 |
insert index_pages_linkeddomain t.co |
2019-04-09 |
delete about_pages_linkeddomain sheisdigital.co |
2019-04-09 |
insert person Phil Bowell |
2019-04-09 |
update person_description Andy Thorne => Andy Thorne |
2019-04-09 |
update person_description Debbie Wilkinson => Debbie Wilkinson |
2019-04-09 |
update person_description Georgina Thorne => Georgina Thorne |
2019-04-09 |
update person_title Andy Thorne: UX Designer / Developer => Director / UX Consultant |
2019-04-09 |
update person_title Debbie Wilkinson: Office Admin => Office Administrator |
2019-04-09 |
update person_title Georgina Thorne: Staff Member => Director / Research, Design & Marketer |
2018-12-06 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2018-12-06 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-10-25 |
delete service_pages_linkeddomain majesticathletic.eu |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-02-05 |
insert service_pages_linkeddomain google.co.uk |
2017-12-26 |
delete service_pages_linkeddomain ukinternetdirectory.net |
2017-10-28 |
delete source_ip 185.65.41.81 |
2017-10-28 |
insert source_ip 93.113.110.112 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-07-09 |
update website_status FlippedRobots => OK |
2017-07-09 |
delete source_ip 185.65.41.31 |
2017-07-09 |
insert about_pages_linkeddomain ukinternetdirectory.net |
2017-07-09 |
insert address Artist House, London, WC1A 2HH |
2017-07-09 |
insert contact_pages_linkeddomain google.co.uk |
2017-07-09 |
insert contact_pages_linkeddomain ukinternetdirectory.net |
2017-07-09 |
insert index_pages_linkeddomain ukinternetdirectory.net |
2017-07-09 |
insert person Debbie Wilkinson |
2017-07-09 |
insert person Georgina Thorne |
2017-07-09 |
insert portfolio_pages_linkeddomain ukinternetdirectory.net |
2017-07-09 |
insert service_pages_linkeddomain ukinternetdirectory.net |
2017-07-09 |
insert source_ip 185.65.41.81 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-05-27 |
update website_status DNSError => FlippedRobots |
2016-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA THORNE |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-09-17 |
update website_status OK => DNSError |
2016-04-13 |
delete service_pages_linkeddomain intranetfuture.com |
2016-04-13 |
insert about_pages_linkeddomain goo.gl |
2016-04-13 |
insert address Artist House, 35 Little Russell Street,
London, WC1A 2HH |
2016-04-13 |
insert address Royal Mews, Cheltenham,
Gloucestershire, GL50 3PQ |
2016-04-13 |
insert contact_pages_linkeddomain goo.gl |
2016-04-13 |
insert index_pages_linkeddomain goo.gl |
2016-04-13 |
insert portfolio_pages_linkeddomain goo.gl |
2016-04-13 |
insert service_pages_linkeddomain goo.gl |
2016-02-25 |
delete address Royal Mews, Cheltenham, Gloucestershire GL50 3PQ |
2016-02-25 |
delete source_ip 104.31.70.249 |
2016-02-25 |
delete source_ip 104.31.71.249 |
2016-02-25 |
insert address Royal Mews, Cheltenham, GL50 3PQ |
2016-02-25 |
insert source_ip 185.65.41.31 |
2016-02-25 |
update primary_contact Royal Mews, Cheltenham, Gloucestershire GL50 3PQ => Royal Mews, Cheltenham, GL50 3PQ |
2016-01-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-12-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-12-07 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-11-05 |
update statutory_documents 10/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-03 |
delete source_ip 176.56.58.141 |
2015-06-03 |
insert source_ip 104.31.70.249 |
2015-06-03 |
insert source_ip 104.31.71.249 |
2015-05-02 |
insert service_pages_linkeddomain intranetfuture.com |
2015-04-04 |
delete contact_pages_linkeddomain goo.gl |
2015-04-04 |
delete portfolio_pages_linkeddomain hobbshousebakery.co.uk |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-20 |
update statutory_documents 10/10/14 FULL LIST |
2014-09-28 |
insert contact_pages_linkeddomain facebook.com |
2014-09-28 |
insert contact_pages_linkeddomain pinterest.com |
2014-09-28 |
insert contact_pages_linkeddomain twitter.com |
2014-08-21 |
delete cmo George Thorne |
2014-08-21 |
delete cto Rich Mehta |
2014-08-21 |
delete otherexecutives Andrew Thorne |
2014-08-21 |
delete about_pages_linkeddomain vimeo.com |
2014-08-21 |
delete person Andrew Thorne |
2014-08-21 |
delete person George Thorne |
2014-08-21 |
delete person Rich Mehta |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MEHTA |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-17 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3PQ |
2013-11-07 |
insert address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-30 |
update statutory_documents 10/10/13 FULL LIST |
2013-06-25 |
insert company_previous_name PEELER LIMITED |
2013-06-25 |
update name PEELER LIMITED => FACTORY PATTERN LTD |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete address 14 CORRINE COURT SOTHERBY DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0FW |
2013-06-23 |
insert address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3PQ |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MALCOLM MEHTA |
2013-02-28 |
update statutory_documents COMPANY NAME CHANGED PEELER LIMITED
CERTIFICATE ISSUED ON 28/02/13 |
2013-01-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
14 CORRINE COURT SOTHERBY DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL51 0FW |
2012-10-19 |
update statutory_documents 10/10/12 FULL LIST |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 31/07/2012 |
2012-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA MAY THORNE / 31/07/2012 |
2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 10/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-06 |
update statutory_documents 10/10/10 FULL LIST |
2010-07-12 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 04/11/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MAY THORNE / 04/11/2009 |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
FOURTH FLOOR CHELTENHAM HOUSE
CLARENCE STREET
CHELTENHAM
GL50 3JR |
2008-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |