Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-10 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-12 |
delete source_ip 5.153.251.77 |
2022-10-12 |
insert source_ip 102.165.56.36 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN TAYLOR / 01/11/2020 |
2020-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LORRAINE TAYLOR / 01/11/2020 |
2020-09-28 |
delete source_ip 77.73.1.71 |
2020-09-28 |
insert source_ip 5.153.251.77 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-03-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update website_status OK => FlippedRobots |
2017-09-08 |
update website_status FlippedRobots => OK |
2017-08-31 |
update website_status OK => FlippedRobots |
2017-06-19 |
delete address 62, Old School Lane
Milton
Cambridge
CB24 6BS |
2017-06-19 |
insert address 28 Mill Road
Ashley
Suffolk
CB8 9EE |
2017-06-19 |
update primary_contact 62, Old School Lane
Milton
Cambridge
CB24 6BS => 28 Mill Road
Ashley
Suffolk
CB8 9EE |
2017-04-26 |
delete address DIP COTTAGE DIP COTTAGE, 28 MILL ROAD ASHLEY NEWMARKET GREAT BRITAIN CB8 9EE |
2017-04-26 |
insert address DIP COTTAGE 28 MILL ROAD ASHLEY NEWMARKET ENGLAND CB8 9EE |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2017 FROM
DIP COTTAGE DIP COTTAGE, 28 MILL ROAD
ASHLEY
NEWMARKET
CB8 9EE
GREAT BRITAIN |
2017-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-09-07 |
delete address 62 OLD SCHOOL LANE, MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6BS |
2016-09-07 |
insert address DIP COTTAGE DIP COTTAGE, 28 MILL ROAD ASHLEY NEWMARKET GREAT BRITAIN CB8 9EE |
2016-09-07 |
update registered_address |
2016-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
62 OLD SCHOOL LANE, MILTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 6BS |
2016-07-13 |
delete address Unit 23
Cambridge Science Park
Cambridge
CB4 0EY |
2016-05-20 |
delete source_ip 31.25.185.222 |
2016-05-20 |
insert source_ip 77.73.1.71 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-03 |
update statutory_documents 12/03/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete client_pages_linkeddomain 3d-hub.co.uk |
2015-08-08 |
delete service_pages_linkeddomain bigbeam.co.uk |
2015-08-08 |
delete service_pages_linkeddomain thebigreward.co.uk |
2015-08-08 |
insert service_pages_linkeddomain haveapeekatthis.com |
2015-08-08 |
insert service_pages_linkeddomain sngardendesign.co.uk |
2015-05-16 |
insert client_pages_linkeddomain 3d-hub.co.uk |
2015-05-16 |
insert client_pages_linkeddomain circecycles.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-04 |
update statutory_documents 12/03/15 FULL LIST |
2015-03-16 |
delete client_pages_linkeddomain barkers-bakery.co.uk |
2015-03-16 |
delete client_pages_linkeddomain beechfarmcambridge.co.uk |
2015-03-16 |
delete client_pages_linkeddomain cambridgequadrant.co.uk |
2015-03-16 |
delete client_pages_linkeddomain rjjackson.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-16 |
delete address Suite 40
Unit 23
Cambridge Science Park
Cambridge
CB4 0EY |
2015-01-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete client_pages_linkeddomain arkleynursery.co.uk |
2014-09-23 |
delete client_pages_linkeddomain athletictrainingandperformance.co.uk |
2014-09-23 |
delete client_pages_linkeddomain cambridgecanoeclub.org.uk |
2014-09-23 |
delete client_pages_linkeddomain carbonkeys.co.uk |
2014-09-23 |
delete client_pages_linkeddomain cherry-designs.co.uk |
2014-09-23 |
delete client_pages_linkeddomain cocsc.org.uk |
2014-09-23 |
delete client_pages_linkeddomain frolicfarm.co.uk |
2014-09-23 |
delete client_pages_linkeddomain iad-scientific-editing.co.uk |
2014-09-23 |
delete client_pages_linkeddomain pvsc.co.uk |
2014-09-23 |
delete client_pages_linkeddomain richstone.co.uk |
2014-09-23 |
delete client_pages_linkeddomain tattersalls-millions.com |
2014-09-23 |
delete client_pages_linkeddomain taylord-gardens.co.uk |
2014-09-23 |
delete client_pages_linkeddomain tricialaura.co.uk |
2014-09-23 |
delete client_pages_linkeddomain trustytractors.co.uk |
2014-08-16 |
delete index_pages_linkeddomain pebble-internet.co.uk |
2014-08-16 |
delete index_pages_linkeddomain server-side-solutions.co.uk |
2014-05-29 |
delete source_ip 78.31.111.37 |
2014-05-29 |
insert source_ip 31.25.185.222 |
2014-05-29 |
update robots_txt_status www.jtresponse.co.uk: 200 => 404 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-04 |
update statutory_documents 12/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address Suite 6
Unit 23
Cambridge Science Park
Cambridge
CB4 0EY |
2013-10-07 |
insert address Suite 40
Unit 23
Cambridge Science Park
Cambridge
CB4 0EY |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-29 |
update website_status OK => DNSError |
2013-03-22 |
update statutory_documents 12/03/13 FULL LIST |
2013-03-09 |
insert address Suite 6
Unit 23
Cambridge Science Park
Cambridge
CB4 0EY |
2013-01-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 12/03/12 FULL LIST |
2011-10-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 12/03/11 FULL LIST |
2010-10-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN TAYLOR / 21/03/2010 |
2009-11-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/01/2006 |
2008-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE TAYLOR / 01/01/2006 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
62 OLD SCHOOL LANE
MILTON
CAMBRIDGE
CAMBRIDGESHIRE CB4 6BS |
2007-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
UNIT 8 WILLIAM JAMES HOUSE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0WX |
2005-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
19A RAMPTON END
WILLINGHAM
CAMBRIDGESHIRE
CB4 5JB |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-03-30 |
update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS |
1998-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS |
1997-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS |
1996-05-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1996-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
UNIT 6
WILLIAM JAMES HOUSE
COWLEY ROAD
CAMBRIDGE CB4 4WX |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-20 |
update statutory_documents SECRETARY RESIGNED |
1996-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |