Date | Description |
2025-04-03 |
update website_status OK => IndexPageFetchError |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, NO UPDATES |
2025-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2023-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-14 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 14/03/2023 |
2023-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 14/03/2023 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-12-18 |
delete contact_pages_linkeddomain aboutcookies.org |
2022-12-18 |
delete index_pages_linkeddomain aboutcookies.org |
2022-12-18 |
delete terms_pages_linkeddomain aboutcookies.org |
2022-12-18 |
insert contact_pages_linkeddomain aboutcookies.com |
2022-12-18 |
insert contact_pages_linkeddomain instagram.com |
2022-12-18 |
insert index_pages_linkeddomain aboutcookies.com |
2022-12-18 |
insert index_pages_linkeddomain instagram.com |
2022-12-18 |
insert phone 01772 439 439 |
2022-12-18 |
insert terms_pages_linkeddomain aboutcookies.com |
2022-12-18 |
insert terms_pages_linkeddomain instagram.com |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN GLENNIE MARTIN / 12/07/2018 |
2022-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 01/08/2020 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-20 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE LTD / 01/08/2020 |
2021-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FRANCHISE ALLIANCE (UK) LTD |
2021-05-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN GLENNIE MARTIN / 01/08/2020 |
2021-05-20 |
update statutory_documents 10/05/21 STATEMENT OF CAPITAL GBP 452 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2021-01-22 |
delete person David Nelson |
2021-01-22 |
delete person Iain Martin |
2021-01-22 |
delete person Mike Doherty |
2021-01-22 |
delete source_ip 192.249.125.25 |
2021-01-22 |
delete terms_pages_linkeddomain google.co.uk |
2021-01-22 |
insert alias Mr Franchise Ltd. Company |
2021-01-22 |
insert contact_pages_linkeddomain aboutcookies.org |
2021-01-22 |
insert index_pages_linkeddomain aboutcookies.org |
2021-01-22 |
insert source_ip 77.72.1.18 |
2021-01-22 |
insert terms_pages_linkeddomain aboutcookies.org |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-09-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THE FRANCHISE ALLIANCE LTD |
2020-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-04-07 |
update account_category SMALL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2019-12-27 |
update website_status FailedRobots => FlippedRobots |
2019-10-13 |
update website_status OK => FailedRobots |
2019-06-13 |
delete person Kathryn Orange |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
2019-02-06 |
update website_status OK => FlippedRobots |
2019-01-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-21 => 2020-04-30 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-10-07 |
update account_ref_month 12 => 7 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-21 |
2018-09-21 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 31/07/2018 |
2018-09-21 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GLENNIE MARTIN |
2018-07-26 |
update statutory_documents CESSATION OF PARABLE TRUST LIMITED AS A PSC |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR LORENZO MORENO |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2017-12-13 |
update website_status FlippedRobots => OK |
2017-12-01 |
update website_status OK => FlippedRobots |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-10-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-09-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-09-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-05-23 |
update website_status OK => FlippedRobots |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-10 |
delete source_ip 185.116.215.111 |
2016-12-10 |
insert source_ip 192.249.125.25 |
2016-10-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
2016-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
2016-09-23 |
delete source_ip 94.136.40.82 |
2016-09-23 |
insert source_ip 185.116.215.111 |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN ARMSTRONG |
2016-03-12 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-12 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-03-10 |
delete address 3 Nelson Court Business Centre, Nile Close, Riversway, Preston PR2 2XU |
2016-03-10 |
delete address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire. SK8 3GP |
2016-03-10 |
insert address Princes Court Silver St Ramsbottom Bury BL0 9BJ |
2016-02-29 |
update statutory_documents 09/02/16 FULL LIST |
2015-12-08 |
update account_category null => AUDIT EXEMPTION SUBSIDIARY |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 |
2015-11-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 |
2015-11-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 |
2015-10-29 |
insert phone 01772 439 439 |
2015-10-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-25 |
delete index_pages_linkeddomain technobudd.co.uk |
2015-02-25 |
delete registration_number 07411035 |
2015-02-25 |
insert registration_number 07401135 |
2015-02-19 |
update statutory_documents 09/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
2014-04-14 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR EDUARDO LORENZO MORENO |
2014-04-07 |
delete address WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 9JH |
2014-04-07 |
insert address WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-04-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-03-10 |
update statutory_documents 09/02/14 FULL LIST |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_month 10 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-08 => 2013-07-31 |
2013-03-07 |
update statutory_documents 09/02/13 FULL LIST |
2013-02-15 |
update statutory_documents PREVEXT FROM 31/10/2012 TO 31/12/2012 |
2013-02-15 |
update statutory_documents DIRECTOR APPOINTED MR IAIN GLENNIE MARTIN |
2013-02-15 |
update statutory_documents 02/02/13 STATEMENT OF CAPITAL GBP 450 |
2012-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2012-02-21 |
update statutory_documents 09/02/12 FULL LIST |
2012-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-07 |
update statutory_documents FIRST GAZETTE |
2010-10-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |