Date | Description |
2024-04-07 |
delete address GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9BT |
2024-04-07 |
insert address STABLES 1 HOWBERY PARK WALLINGFORD OXON ENGLAND OX10 8BA |
2024-04-07 |
update registered_address |
2024-03-25 |
delete address Middle Lane Wythall, Birmingham
Warwickshire, B38 0DS |
2024-03-25 |
delete client_pages_linkeddomain vestasoftwaregroup.com |
2024-03-25 |
delete contact_pages_linkeddomain vestasoftwaregroup.com |
2024-03-25 |
delete index_pages_linkeddomain vestasoftwaregroup.com |
2024-03-25 |
delete service_pages_linkeddomain vestasoftwaregroup.com |
2024-03-25 |
delete source_ip 77.73.0.100 |
2024-03-25 |
insert address Stables 1, Howbery Park, Wallingford, Oxon, OX10 8BA |
2024-03-25 |
insert client_pages_linkeddomain mintedbox.com |
2024-03-25 |
insert contact_pages_linkeddomain mintedbox.com |
2024-03-25 |
insert index_pages_linkeddomain mintedbox.com |
2024-03-25 |
insert service_pages_linkeddomain mintedbox.com |
2024-03-25 |
insert source_ip 18.169.141.77 |
2024-03-25 |
update primary_contact Middle Lane Wythall, Birmingham
Warwickshire, B38 0DS => Stables 1, Howbery Park, Wallingford, Oxon, OX10 8BA |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
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 |
2023-09-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-29 |
delete address Hithercroft Road, Wallingford
Oxfordshire
OX10 9BT |
2023-04-29 |
delete alias Fashion Master Limited |
2023-04-29 |
delete registration_number 08264830 |
2023-04-29 |
delete vat 691316824 |
2023-04-29 |
insert address Middle Lane Wythall, Birmingham
Warwickshire, B38 0DS |
2023-04-29 |
insert registration_number 01221095 |
2023-04-29 |
update primary_contact Hithercroft Road, Wallingford
Oxfordshire
OX10 9BT => Middle Lane Wythall, Birmingham
Warwickshire, B38 0DS |
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 |
2023-01-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-01-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-01-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-01-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-10-21 |
insert casestudy_pages_linkeddomain vestasoftwaregroup.com |
2022-10-21 |
insert client_pages_linkeddomain vestasoftwaregroup.com |
2022-10-21 |
insert contact_pages_linkeddomain vestasoftwaregroup.com |
2022-10-21 |
insert index_pages_linkeddomain vestasoftwaregroup.com |
2022-10-21 |
insert product_pages_linkeddomain vestasoftwaregroup.com |
2022-10-21 |
insert service_pages_linkeddomain vestasoftwaregroup.com |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SWANSTON |
2022-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REDDING |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BAPTIE |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD |
2022-03-16 |
insert casestudy_pages_linkeddomain eg-cm.co.uk |
2022-03-16 |
insert client_pages_linkeddomain eg-cm.co.uk |
2022-03-16 |
insert contact_pages_linkeddomain eg-cm.co.uk |
2022-03-16 |
insert index_pages_linkeddomain eg-cm.co.uk |
2022-03-16 |
insert product_pages_linkeddomain eg-cm.co.uk |
2022-03-16 |
insert service_pages_linkeddomain eg-cm.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-10-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-15 => 2021-09-30 |
2021-05-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-05-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-05-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-05-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-05-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-11 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-15 |
2020-12-15 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-09-30 |
insert alias Fashion Master Limited |
2020-09-30 |
insert vat 691316824 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
insert support_emails su..@fashionmaster.co.uk |
2020-06-21 |
insert email su..@fashionmaster.co.uk |
2020-02-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2020-01-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNALLY |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES REDDING |
2020-01-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-12-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-12-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-01-24 |
insert sales_emails sa..@fashionmaster.co.uk |
2019-01-24 |
insert email sa..@fashionmaster.co.uk |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MCNALLY |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON |
2018-12-21 |
insert alias Cunninghams EPOS Group |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-26 |
update statutory_documents SECRETARY APPOINTED MR THOMAS BAPTIE |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA CARTER |
2018-04-25 |
delete source_ip 54.247.164.168 |
2018-04-25 |
insert source_ip 77.73.0.100 |
2018-04-25 |
update robots_txt_status www.fashionmaster.co.uk: 404 => 200 |
2018-02-03 |
delete casestudy_pages_linkeddomain apricotonline.co.uk |
2018-02-03 |
delete casestudy_pages_linkeddomain aures.com |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2017-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MCNALLY |
2017-10-19 |
update statutory_documents SECRETARY APPOINTED MS AMANDA CARTER |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-10-07 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update account_ref_day 7 => 31 |
2017-06-07 |
update account_ref_month 10 => 12 |
2017-06-07 |
update accounts_next_due_date 2017-07-07 => 2017-09-30 |
2017-05-12 |
update statutory_documents PREVEXT FROM 07/10/2016 TO 31/12/2016 |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2015-10-07 |
2017-04-26 |
update accounts_next_due_date 2016-10-01 => 2017-07-07 |
2017-02-21 |
update statutory_documents 07/10/15 TOTAL EXEMPTION SMALL |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-10-31 |
insert phone 03300 555 123 |
2016-10-03 |
delete phone 03300 555 123 |
2016-10-03 |
insert phone 0330 024 5014 |
2016-08-07 |
update account_ref_day 30 => 7 |
2016-08-07 |
update account_ref_month 4 => 10 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2016-10-01 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete alias Fashion Master Limited |
2016-07-01 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 07/10/2015 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-12 |
update num_mort_outstanding 1 => 0 |
2016-05-12 |
update num_mort_satisfied 0 => 1 |
2016-04-12 |
insert address Gladstone House
Hithercroft Road, Wallingford
Oxfordshire
OX10 9BT |
2016-04-12 |
insert registration_number 08264830 |
2016-03-10 |
update num_mort_charges 0 => 1 |
2016-03-10 |
update num_mort_outstanding 0 => 1 |
2016-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082648300001 |
2016-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082648300001 |
2016-01-27 |
delete address Customer Support Centre
Link 665 Business Centre
Todd Hall Road
Rossendale
BB4 5HU |
2016-01-07 |
delete address CORNER PIN HOUSE 298 BOLTON ROAD NORTH RAMSBOTTOM. BURY LANCASHIRE BL0 0NG |
2016-01-07 |
insert address GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9BT |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2016-01-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
CORNER PIN HOUSE 298 BOLTON ROAD NORTH
RAMSBOTTOM. BURY
LANCASHIRE
BL0 0NG |
2015-12-08 |
update statutory_documents 23/10/15 FULL LIST |
2015-11-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CLANCY |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-06 |
update statutory_documents DIRECTOR APPOINTED BARRY ALAN SYMONS |
2015-11-06 |
update statutory_documents DIRECTOR APPOINTED JEFFREY RAYMOND MACKINNON |
2015-11-06 |
update statutory_documents SECRETARY APPOINTED STEVEN MCNALLY |
2015-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE GRADWELL |
2015-10-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2015-01-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-12-22 |
update statutory_documents 23/10/14 FULL LIST |
2014-09-07 |
update account_ref_day 31 => 30 |
2014-09-07 |
update account_ref_month 1 => 4 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-01-31 |
2014-08-08 |
update statutory_documents PREVEXT FROM 31/01/2014 TO 30/04/2014 |
2014-08-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-08-07 |
update account_ref_month 10 => 1 |
2014-08-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-23 => 2014-10-31 |
2014-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2014-07-11 |
update statutory_documents CURRSHO FROM 31/10/2013 TO 31/01/2013 |
2013-12-07 |
delete address CORNER PIN HOUSE 298 BOLTON ROAD NORTH RAMSBOTTOM. BURY LANCASHIRE UNITED KINGDOM BL0 0NG |
2013-12-07 |
insert address CORNER PIN HOUSE 298 BOLTON ROAD NORTH RAMSBOTTOM. BURY LANCASHIRE BL0 0NG |
2013-12-07 |
insert sic_code 62090 - Other information technology service activities |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-11-20 |
update statutory_documents 23/10/13 FULL LIST |
2012-10-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |