Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-09-22 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address UNIT 1 PARK FARM TYRINGHAM BUCKINGHAMSHIRE ENGLAND MK16 9ES |
2023-04-07 |
insert address UNIT 2A LANCASTER BUSINESS PARK MAIN ROAD, EAST KIRKBY SPILSBY ENGLAND PE23 4BH |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-01-18 |
insert address Unit 2a Lancaster Business Park, East Kirkby, Spilsby, Lincolnshire, PE23 4BH |
2022-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086968030002 |
2022-09-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM
UNIT 1 PARK FARM
TYRINGHAM
BUCKINGHAMSHIRE
MK16 9ES
ENGLAND |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
2022-09-07 |
update num_mort_charges 2 => 3 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086968030003 |
2022-07-11 |
delete alias Magento |
2022-07-11 |
delete alias Magento, Inc. |
2022-07-11 |
insert address Unit 1 Park Farm, Tyringham, Buckinghamshire, MK16 9ES |
2022-07-11 |
insert registration_number 08696803 |
2022-04-10 |
delete source_ip 35.246.92.133 |
2022-04-10 |
insert source_ip 172.67.193.60 |
2022-04-10 |
insert source_ip 104.21.20.171 |
2021-12-07 |
delete source_ip 185.162.224.182 |
2021-12-07 |
insert source_ip 35.246.92.133 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086968030002 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-28 |
update statutory_documents 15/01/21 STATEMENT OF CAPITAL GBP 2.00 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES |
2021-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK BROEKHUIZEN / 22/03/2021 |
2021-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL DIXON / 22/03/2021 |
2021-08-08 |
update website_status OK => IndexPageFetchError |
2021-08-07 |
delete address FRAGILISTICS BUILDING BRADBOURNE DRIVE TILBROOK MILTON KEYNES ENGLAND MK7 8AT |
2021-08-07 |
insert address UNIT 1 PARK FARM TYRINGHAM BUCKINGHAMSHIRE ENGLAND MK16 9ES |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
FRAGILISTICS BUILDING BRADBOURNE DRIVE
TILBROOK
MILTON KEYNES
MK7 8AT
ENGLAND |
2021-04-09 |
update statutory_documents SUB-DIVISION
22/03/21 |
2021-01-20 |
update statutory_documents CESSATION OF MALCOLM ANTHONY WILLIAM CIRCUITT AS A PSC |
2021-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM CIRCUITT |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-09-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
delete address 1ST FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES ENGLAND MK2 2DZ |
2019-12-07 |
insert address FRAGILISTICS BUILDING BRADBOURNE DRIVE TILBROOK MILTON KEYNES ENGLAND MK7 8AT |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM
1ST FLOOR, 181 QUEENSWAY
BLETCHLEY
MILTON KEYNES
MK2 2DZ
ENGLAND |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-07 |
update account_ref_day 30 => 31 |
2019-07-07 |
update account_ref_month 4 => 12 |
2019-07-07 |
update accounts_next_due_date 2020-01-31 => 2019-09-30 |
2019-06-26 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-06-29 |
insert alias Fragilistics Ltd. |
2018-06-29 |
insert registration_number 8696803 |
2018-06-29 |
insert vat 175760286 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update website_status FlippedRobots => OK |
2018-01-26 |
update robots_txt_status www.fragilistics.co.uk: 404 => 200 |
2017-10-22 |
update website_status OK => FlippedRobots |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-09-09 |
delete source_ip 87.76.18.105 |
2017-09-09 |
insert source_ip 185.162.224.182 |
2017-09-09 |
update robots_txt_status www.fragilistics.co.uk: 200 => 404 |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2016-02-29 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
delete alias Fragilistics Ltd. |
2017-02-02 |
delete portfolio_pages_linkeddomain framemakermk.co.uk |
2017-02-02 |
insert about_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert about_pages_linkeddomain wordpress.org |
2017-02-02 |
insert contact_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert contact_pages_linkeddomain wordpress.org |
2017-02-02 |
insert index_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert index_pages_linkeddomain wordpress.org |
2017-02-02 |
insert openinghours_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert openinghours_pages_linkeddomain wordpress.org |
2017-02-02 |
insert portfolio_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert portfolio_pages_linkeddomain wordpress.org |
2017-02-02 |
insert terms_pages_linkeddomain swiftideas.net |
2017-02-02 |
insert terms_pages_linkeddomain wordpress.org |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-01-31 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
delete about_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete about_pages_linkeddomain wordpress.org |
2016-11-17 |
delete address Units 3b & 3c
Deans Road
Old Wolverton,
Milton Keynes
MK12 5NA |
2016-11-17 |
delete contact_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete contact_pages_linkeddomain wordpress.org |
2016-11-17 |
delete index_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete index_pages_linkeddomain wordpress.org |
2016-11-17 |
delete openinghours_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete openinghours_pages_linkeddomain wordpress.org |
2016-11-17 |
delete portfolio_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete portfolio_pages_linkeddomain wordpress.org |
2016-11-17 |
delete terms_pages_linkeddomain swiftideas.net |
2016-11-17 |
delete terms_pages_linkeddomain wordpress.org |
2016-11-17 |
insert address Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8AT |
2016-11-17 |
insert alias Fragilistics Ltd. |
2016-11-17 |
update primary_contact Units 3b & 3c
Deans Road
Old Wolverton,
Milton Keynes
MK12 5NA => Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8AT |
2016-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086968030001 |
2016-10-07 |
delete address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ |
2016-10-07 |
insert address 1ST FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES ENGLAND MK2 2DZ |
2016-10-07 |
update registered_address |
2016-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM
2ND FLOOR
181 QUEENSWAY BLETCHLEY
MILTON KEYNES
MK2 2DZ |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-24 |
insert general_emails in..@dante.com |
2016-08-24 |
delete about_pages_linkeddomain themodulefactory.com |
2016-08-24 |
delete contact_pages_linkeddomain themodulefactory.com |
2016-08-24 |
delete index_pages_linkeddomain themodulefactory.com |
2016-08-24 |
delete openinghours_pages_linkeddomain themodulefactory.com |
2016-08-24 |
delete portfolio_pages_linkeddomain themodulefactory.com |
2016-08-24 |
delete terms_pages_linkeddomain themodulefactory.com |
2016-08-24 |
insert about_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert about_pages_linkeddomain wordpress.org |
2016-08-24 |
insert contact_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert contact_pages_linkeddomain wordpress.org |
2016-08-24 |
insert email in..@dante.com |
2016-08-24 |
insert index_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert index_pages_linkeddomain wordpress.org |
2016-08-24 |
insert openinghours_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert openinghours_pages_linkeddomain wordpress.org |
2016-08-24 |
insert phone 0800 123 4567 |
2016-08-24 |
insert portfolio_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert portfolio_pages_linkeddomain wordpress.org |
2016-08-24 |
insert terms_pages_linkeddomain swiftideas.net |
2016-08-24 |
insert terms_pages_linkeddomain wordpress.org |
2016-06-29 |
insert about_pages_linkeddomain themodulefactory.com |
2016-06-29 |
insert contact_pages_linkeddomain themodulefactory.com |
2016-06-29 |
insert index_pages_linkeddomain themodulefactory.com |
2016-06-29 |
insert openinghours_pages_linkeddomain themodulefactory.com |
2016-06-29 |
insert terms_pages_linkeddomain themodulefactory.com |
2016-05-12 |
update account_ref_day 28 => 30 |
2016-05-12 |
update account_ref_month 2 => 4 |
2016-04-24 |
delete source_ip 88.208.252.218 |
2016-04-24 |
insert source_ip 87.76.18.105 |
2016-03-24 |
update statutory_documents CURRSHO FROM 28/02/2017 TO 30/04/2016 |
2015-10-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-30 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-07-07 |
update accounts_next_due_date 2015-06-19 => 2016-11-30 |
2015-06-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-06 |
delete address 3b Deans Road, Old Wolverton, Milton Keynes, MK12 5NA |
2015-06-06 |
delete index_pages_linkeddomain clearvertical.co.uk |
2015-06-06 |
insert address Units 3b & 3c Deans Road, Old Wolverton, Milton Keynes, MK12 5NA |
2015-06-06 |
update primary_contact 3b Deans Road
Old Wolverton,
Milton Keynes
MK12 5NA => Units 3b & 3c
Deans Road
Old Wolverton,
Milton Keynes
MK12 5NA |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANTHONY WILLIAM CIRCUITT / 01/02/2015 |
2014-11-07 |
delete address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES UNITED KINGDOM MK2 2DZ |
2014-11-07 |
insert address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ |
2014-11-07 |
insert sic_code 49410 - Freight transport by road |
2014-11-07 |
update account_ref_day 30 => 28 |
2014-11-07 |
update account_ref_month 9 => 2 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-21 |
update statutory_documents CURREXT FROM 30/09/2014 TO 28/02/2015 |
2014-10-02 |
update statutory_documents 19/09/14 FULL LIST |
2014-09-18 |
update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 3 |
2013-09-30 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 3 |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM ANTHONY WILLIAM CIRCUITT |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK BROEKHUIZEN |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL DIXON |
2013-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |