CAFFE JAVA - History of Changes


DateDescription
2025-05-08 update website_status FlippedRobots => Disallowed
2025-04-14 update website_status OK => FlippedRobots
2025-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES
2024-11-11 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-11-07 update website_status FlippedRobots => OK
2024-10-30 update website_status OK => FlippedRobots
2024-09-29 update website_status FlippedRobots => OK
2024-09-21 update website_status Disallowed => FlippedRobots
2024-07-21 update website_status FlippedRobots => Disallowed
2024-06-19 update website_status Disallowed => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-03 update website_status FlippedRobots => Disallowed
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES
2023-11-24 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-27 update website_status Disallowed => FlippedRobots
2023-07-25 update website_status FlippedRobots => Disallowed
2023-06-16 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIZA BONO HILTON / 01/03/2021
2022-11-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-08 delete source_ip 195.62.199.93
2022-04-08 insert source_ip 62.182.22.114
2022-04-08 update robots_txt_status caffejava.com: 404 => 200
2022-04-08 update robots_txt_status www.caffejava.com: 404 => 200
2022-04-08 update website_status Unavailable => OK
2022-03-08 update website_status OK => Unavailable
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZA BONO HILTON / 01/03/2021
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEX HILTON / 01/03/2021
2022-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIZA BONO HILTON / 01/03/2021
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEX HILTON / 01/03/2021
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIZA BONO HILTON / 01/03/2021
2021-12-08 update robots_txt_status caffejava.com: 200 => 404
2021-12-08 update robots_txt_status www.caffejava.com: 200 => 404
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-19 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-11 delete alias CAFFE JAVA Central Designs
2020-07-11 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-04 update website_status OK => IndexPageFetchError
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-21 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-23 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-22 update website_status FlippedRobots => OK
2018-04-15 update website_status OK => FlippedRobots
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-06 update website_status NoTargetPages => OK
2017-03-06 delete source_ip 195.62.199.122
2017-03-06 insert source_ip 195.62.199.93
2017-03-06 update robots_txt_status www.caffejava.com: 404 => 200
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-14 update website_status OK => NoTargetPages
2016-05-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-04 update statutory_documents 07/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-12 update statutory_documents 07/02/15 FULL LIST
2015-02-08 update website_status Unavailable => OK
2015-02-08 delete sales_emails sa..@gyvlon.co.uk
2015-02-08 delete alias Gyvlon
2015-02-08 delete email sa..@gyvlon.co.uk
2015-02-08 delete phone 01925 428780
2015-02-08 insert address 24 Ironmarket, Newcastle-under-Lyme, Staffordshire ST5 1RH
2015-02-08 insert alias Caffe Java
2015-02-08 insert alias Caffe Java Limited
2015-02-08 insert index_pages_linkeddomain centraldesigns.co.uk
2015-02-08 insert phone 01782 710000
2015-02-08 update description
2015-02-08 update name Gyvlon => Caffe Java Limited
2015-02-08 update robots_txt_status www.caffejava.com: 200 => 404
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-14 update website_status OK => Unavailable
2014-04-09 update website_status FlippedRobots => OK
2014-04-09 insert sales_emails sa..@gyvlon.co.uk
2014-04-09 delete address 24 Ironmarket, Newcastle-under-Lyme, Staffordshire ST5 1RH
2014-04-09 delete alias Caffe Java
2014-04-09 delete alias Caffe Java Limited
2014-04-09 delete index_pages_linkeddomain centraldesigns.co.uk
2014-04-09 delete phone 01782 710000
2014-04-09 insert alias Gyvlon
2014-04-09 insert email sa..@gyvlon.co.uk
2014-04-09 insert phone 01925 428780
2014-04-09 update description
2014-04-09 update name Caffe Java Limited => Gyvlon
2014-04-09 update robots_txt_status www.caffejava.com: 404 => 200
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-26 update website_status OK => FlippedRobots
2014-03-10 update statutory_documents 07/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-05-19 update website_status OK => ServerDown
2013-04-17 delete source_ip 195.62.199.68
2013-04-17 insert source_ip 195.62.199.122
2013-03-04 update statutory_documents 07/02/13 FULL LIST
2012-12-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 07/02/12 FULL LIST
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 07/02/11 FULL LIST
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 07/02/10 FULL LIST
2010-01-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-28 update statutory_documents RETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS
2008-12-30 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-26 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-12-19 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-12-15 update statutory_documents ORDER OF COURT - RESTORATION 14/12/06
2006-08-29 update statutory_documents STRUCK OFF AND DISSOLVED
2006-05-16 update statutory_documents FIRST GAZETTE
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-06-11 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-24 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14 update statutory_documents DIRECTOR RESIGNED
2001-02-14 update statutory_documents SECRETARY RESIGNED
2001-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION