Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-07 |
delete address KEMP HOUSE 152-160 CITY ROAD ISLINGTON SOUTH ENGLAND EC1V 2NX |
2022-06-07 |
insert address 4 OLD PARK LANE MAYFAIR LONDON ENGLAND W1K 1QW |
2022-06-07 |
update registered_address |
2022-05-10 |
insert address 4 Old Park Lane
Mayfair
London
W1K 1QW |
2022-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2022 FROM
4 4 PARK LANE
MAYFAIR
LONDON
W1K 1QW
ENGLAND |
2022-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2022 FROM
KEMP HOUSE 152-160 CITY ROAD
ISLINGTON SOUTH
EC1V 2NX
ENGLAND |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-12-07 |
delete source_ip 78.129.138.164 |
2021-12-07 |
insert phone 020 7863 2457 |
2021-12-07 |
insert source_ip 80.243.180.14 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-27 |
update person_title Adam Johnson: Global Chief Technology Officer, ( CTO ), Co - Founder => Global Head of Mobile Applications |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-26 |
update person_description Adam Johnson => Adam Johnson |
2019-08-26 |
update person_description Michelle Ogbonna => Michelle Ogbonna |
2019-08-07 |
insert sic_code 58120 - Publishing of directories and mailing lists |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-01 |
delete index_pages_linkeddomain www.gov.uk |
2018-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-12 |
delete person Mahadere Yohannes |
2018-09-12 |
update person_description Adam Johnson => Adam Johnson |
2018-09-12 |
update person_description Mark Bridge => Mark Bridge |
2018-09-12 |
update person_description Michelle Ogbonna => Michelle Ogbonna |
2018-09-12 |
update person_title Adam Johnson: Chief Technology Officer, ( CTO ), Co - Founder => Global Chief Technology Officer, ( CTO ), Co - Founder |
2018-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-01 |
delete address of 17 Ensign House, Admirals Way, Marsh Wall, Canary Wharf, London, E14 9XQ |
2018-04-01 |
delete phone 0044 207 183 8347 |
2018-04-01 |
insert address of Kemp House, 152-160 City Road, Islington South, London, EC1V 2NX |
2018-03-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
2018-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-21 |
delete address Lower Ground Floor
Bloomsbury
London
WC1A 2SE |
2017-10-23 |
update website_status FlippedRobots => OK |
2017-10-23 |
update robots_txt_status www.latestsale.com: 404 => 200 |
2017-09-13 |
update website_status FailedRobots => FlippedRobots |
2017-07-18 |
update website_status FlippedRobots => FailedRobots |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE OGBONNA |
2017-05-19 |
update website_status OK => FlippedRobots |
2017-03-20 |
delete source_ip 62.233.80.121 |
2017-03-20 |
insert source_ip 78.129.138.164 |
2017-03-20 |
update robots_txt_status www.latestsale.com: 200 => 404 |
2017-01-21 |
update personal_address This information is on record |
2017-01-05 |
insert person Mahadere Yohannes |
2016-12-20 |
delete address 40 BLOOMSBURY WAY LOWER GROUND FLOOR BLOOMSBURY LONDON LONDON ENGLAND WC1A 2SE |
2016-12-20 |
insert address KEMP HOUSE 152-160 CITY ROAD ISLINGTON SOUTH ENGLAND EC1V 2NX |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-24 |
delete source_ip 23.227.38.68 |
2016-11-24 |
insert address Kemp House
152-160 City Road
Islington South
London
EC1V 2NX |
2016-11-24 |
insert index_pages_linkeddomain www.gov.uk |
2016-11-24 |
insert source_ip 62.233.80.121 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM
40 BLOOMSBURY WAY LOWER GROUND FLOOR
BLOOMSBURY
LONDON
LONDON
WC1A 2SE
ENGLAND |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-06 |
update statutory_documents 16/03/16 FULL LIST |
2016-02-18 |
delete index_pages_linkeddomain guggenheim.org |
2016-02-18 |
delete source_ip 23.227.38.32 |
2016-02-18 |
insert source_ip 23.227.38.68 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-08 |
delete fax 0207 863 7510 |
2015-10-08 |
delete index_pages_linkeddomain roh.org.uk |
2015-10-08 |
delete phone 0207 863 2457 |
2015-10-08 |
insert address 40 Bloomsbury Way
Lower Ground Floor
Bloomsbury
London
WC1A 2SE |
2015-10-08 |
insert index_pages_linkeddomain guggenheim.org |
2015-10-08 |
insert industry_tag organic technology |
2015-10-08 |
insert phone 020 7183 8347 |
2015-08-17 |
update personal_address This information is on record |
2015-08-10 |
delete address 17 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL CANARY WHARF LONDON GREATER LONDON E14 9XQ |
2015-08-10 |
insert address 40 BLOOMSBURY WAY LOWER GROUND FLOOR BLOOMSBURY LONDON LONDON ENGLAND WC1A 2SE |
2015-08-10 |
update registered_address |
2015-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
1 ST SAVIOUS WHARF 23 MILL STREET
SHAD THAMES, TOWER BRIDGE
LONDON
SE1 2BE
ENGLAND |
2015-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
17 ENSIGN HOUSE
ADMIRALS WAY, MARSH WALL CANARY WHARF
LONDON
GREATER LONDON
E14 9XQ |
2015-05-07 |
insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2015-05-07 |
insert sic_code 47781 - Retail sale in commercial art galleries |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-09 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-11 |
delete source_ip 23.227.38.33 |
2015-03-11 |
delete source_ip 23.227.38.34 |
2015-03-11 |
delete source_ip 23.227.38.35 |
2015-03-11 |
insert index_pages_linkeddomain roh.org.uk |
2015-03-11 |
update person_usual_residence_country MICHELLE OGBONNA: ENGLAND => UNITED KINGDOM |
2015-01-28 |
update website_status InternalTimeout => OK |
2015-01-28 |
delete source_ip 85.92.86.28 |
2015-01-28 |
insert alias latest sale |
2015-01-28 |
insert index_pages_linkeddomain twitter.com |
2015-01-28 |
insert source_ip 23.227.38.32 |
2015-01-28 |
insert source_ip 23.227.38.33 |
2015-01-28 |
insert source_ip 23.227.38.34 |
2015-01-28 |
insert source_ip 23.227.38.35 |
2015-01-28 |
update robots_txt_status www.latestsale.com: 404 => 200 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-09-15 |
update website_status FlippedRobots => InternalTimeout |
2014-08-07 |
delete address 17 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL CANARY WHARF LONDON GREATER LONDON UNITED KINGDOM E14 9XQ |
2014-08-07 |
insert address 17 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL CANARY WHARF LONDON GREATER LONDON E14 9XQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-08-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-07-15 |
update website_status OK => FlippedRobots |
2014-07-06 |
update statutory_documents 16/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2014-12-31 |
2014-02-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2014-02-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-01-31 |
2013-10-25 |
insert about_pages_linkeddomain yotpo.com |
2013-10-25 |
insert terms_pages_linkeddomain yotpo.com |
2013-07-01 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-07-01 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-27 |
update statutory_documents 16/03/13 FULL LIST |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-02-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-15 => 2013-12-31 |
2013-02-03 |
update website_status OK |
2013-01-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-11 |
insert address 96 Kensington High Street
Kensington
London
W8 4SG |
2012-11-11 |
insert email ad..@latestsale.com |
2012-03-19 |
update statutory_documents 16/03/12 FULL LIST |
2011-11-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2010-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2010 FROM, LATESTSALE.COM LIMITED, 17 ENSIGN HOUSE, ADMIRALS WAY, CANARY WHARF, LONDON, GREATER LONDON, E14 9XQ |
2010-12-08 |
update statutory_documents 12/10/10 FULL LIST |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OGBONNA / 08/12/2010 |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OGBONNA / 28/10/2009 |
2009-10-12 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OGBONNA / 12/10/2009 |
2009-04-23 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2009-04-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE OGBONNA / 15/08/2008 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents FIRST GAZETTE |
2008-08-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED |
2008-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 02/01/2008 |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-12 |
update statutory_documents SECRETARY RESIGNED |
2006-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-09 |
update statutory_documents S252 DISP LAYING ACC 26/04/06 |
2006-05-05 |
update statutory_documents S366A DISP HOLDING AGM 26/04/06 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
13 HOYLE ROAD, TOOTING, LONDON, SW17 0RS |
2004-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |