Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-27 => 2025-02-27 |
2024-04-06 |
insert contact_pages_linkeddomain wikipedia.org |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-27 => 2024-02-27 |
2023-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-04-07 |
delete address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS B15 2LD |
2023-04-07 |
insert address 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD |
2023-04-07 |
update accounts_next_due_date 2023-02-27 => 2023-05-27 |
2023-04-07 |
update registered_address |
2022-12-20 |
insert index_pages_linkeddomain facebook.com |
2022-12-20 |
insert terms_pages_linkeddomain facebook.com |
2022-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM
2 WHEELEYS ROAD
EDGBASTOB
BIRMINGHAM
WEST MIDLANDS
B15 2LD |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-03-29 |
delete casestudy_pages_linkeddomain wordpress.org |
2022-03-29 |
delete contact_pages_linkeddomain wordpress.org |
2022-03-29 |
delete index_pages_linkeddomain wordpress.org |
2022-03-29 |
delete terms_pages_linkeddomain wordpress.org |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-27 => 2023-02-27 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHAL / 05/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-27 => 2022-02-27 |
2021-06-06 |
insert casestudy_pages_linkeddomain facebook.com |
2021-06-06 |
insert casestudy_pages_linkeddomain linkedin.com |
2021-06-06 |
insert casestudy_pages_linkeddomain pinterest.com |
2021-06-06 |
insert casestudy_pages_linkeddomain twitter.com |
2021-06-06 |
insert casestudy_pages_linkeddomain whatsapp.com |
2021-06-06 |
insert contact_pages_linkeddomain facebook.com |
2021-06-06 |
insert contact_pages_linkeddomain linkedin.com |
2021-06-06 |
insert contact_pages_linkeddomain pinterest.com |
2021-06-06 |
insert contact_pages_linkeddomain twitter.com |
2021-06-06 |
insert contact_pages_linkeddomain whatsapp.com |
2021-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-01-30 |
delete registration_number 0787254 |
2021-01-30 |
delete source_ip 104.24.110.118 |
2021-01-30 |
delete source_ip 104.24.111.118 |
2021-01-30 |
insert address 5 Elmley Lodge, Old Church Rd, Harborne, Birmingham, B17 0BB |
2021-01-30 |
insert source_ip 104.21.49.244 |
2020-07-08 |
update accounts_next_due_date 2021-02-27 => 2021-05-27 |
2020-06-18 |
insert source_ip 172.67.197.66 |
2020-05-18 |
delete address London within the M25
Oxfordshire
Buckinghamshire
Hertfordshire
Essex
Berkshire
Surrey
Kent |
2020-05-18 |
delete address Rectory Lane,
Great Haseley, Oxfordshire, OX44 7JP |
2020-05-18 |
delete alias Touchstone Lofts (South) Ltd. |
2020-05-18 |
delete index_pages_linkeddomain youtube.com |
2020-05-18 |
insert address Rectory Road,
Great Haseley, Oxfordshire, OX44 7JP |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-27 => 2021-02-27 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-16 |
insert about_pages_linkeddomain wordpress.org |
2020-01-16 |
insert career_pages_linkeddomain wordpress.org |
2020-01-16 |
insert casestudy_pages_linkeddomain wordpress.org |
2020-01-16 |
insert contact_pages_linkeddomain wordpress.org |
2020-01-16 |
insert index_pages_linkeddomain wordpress.org |
2019-11-15 |
delete source_ip 188.165.203.144 |
2019-11-15 |
insert source_ip 104.24.110.118 |
2019-11-15 |
insert source_ip 104.24.111.118 |
2019-09-15 |
delete address 11 St Johns Way, Knowle,
Solihull, B93 0LE |
2019-09-15 |
delete address London within the M25
Surrey
Buckinghamshire
Berkshire |
2019-09-15 |
delete phone 0800 881 8194 0207 |
2019-09-15 |
insert address London within the M25
Oxfordshire
Buckinghamshire
Hertfordshire
Essex
Berkshire
Surrey
Kent |
2019-06-20 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-02-27 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-03-07 |
delete industry_tag average construction |
2019-03-07 |
insert address London within the M25
Surrey
Buckinghamshire
Berkshire |
2019-03-07 |
update account_ref_day 28 => 27 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-05-31 |
2019-02-28 |
update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018 |
2019-02-02 |
delete address 32B Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2018-07-29 |
insert address 2 Watchfield Court
Sutton Court Road
London
W4 4NA
United Kingdom |
2018-06-11 |
delete address 2 Watchfield Court
Chiswick, London, W4 4NA |
2018-06-11 |
insert address 2 Watchfield Ct, Sutton Ct Rd, Chiswick, London, W4 4NA |
2018-06-11 |
update primary_contact 2 Watchfield Court, Chiswick, London, W4 4NA => 2 Watchfield Ct, Sutton Ct Rd, Chiswick, London, W4 4NA |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-02-28 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-04-17 |
delete source_ip 78.157.200.45 |
2018-04-17 |
insert address 11 St Johns Way, Knowle,
Solihull, B93 0LE |
2018-04-17 |
insert address Rectory Lane,
Great Haseley, Oxfordshire, OX44 7JP |
2018-04-17 |
insert source_ip 188.165.203.144 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-08 |
insert registration_number 7087254 |
2018-03-08 |
insert vat 41 5506 40 |
2018-03-08 |
update person_description Chiswick High => Chiswick High |
2018-03-07 |
update account_ref_day 29 => 28 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-05-31 |
2018-02-28 |
update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017 |
2017-06-21 |
delete address Sutton Court Road, 2 Watchfield Court, Chiswick, W4 4NA |
2017-06-21 |
delete person Henley On Thames |
2017-06-21 |
delete phone 01483 600042 |
2017-06-21 |
delete source_ip 81.19.186.204 |
2017-06-21 |
insert phone 0800 881 8194 0207 |
2017-06-21 |
insert source_ip 78.157.200.45 |
2017-06-21 |
update person_description Chiswick High => Chiswick High |
2017-05-06 |
delete index_pages_linkeddomain touchstoneextensions.co.uk |
2017-05-06 |
delete index_pages_linkeddomain touchstoneplumbers.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
insert alias Touchstone Lofts (South) Ltd |
2016-12-12 |
insert person Henley On Thames |
2016-10-18 |
delete alias Touchstone Lofts (South) Ltd. |
2016-10-18 |
delete index_pages_linkeddomain fmb.org.uk |
2016-10-18 |
delete person Henley On Thames |
2016-06-23 |
delete about_pages_linkeddomain thesearchequation.com |
2016-06-23 |
delete contact_pages_linkeddomain thesearchequation.com |
2016-06-23 |
delete index_pages_linkeddomain thesearchequation.com |
2016-06-23 |
delete terms_pages_linkeddomain thesearchequation.com |
2016-06-23 |
insert index_pages_linkeddomain touchstoneplumbers.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-26 => 2017-02-28 |
2016-05-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-14 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-13 |
delete source_ip 94.23.157.163 |
2016-04-13 |
insert about_pages_linkeddomain thesearchequation.com |
2016-04-13 |
insert contact_pages_linkeddomain thesearchequation.com |
2016-04-13 |
insert index_pages_linkeddomain thesearchequation.com |
2016-04-13 |
insert source_ip 81.19.186.204 |
2016-04-13 |
insert terms_pages_linkeddomain thesearchequation.com |
2016-04-13 |
update statutory_documents 12/03/16 FULL LIST |
2016-03-13 |
update account_ref_day 30 => 29 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2016-05-26 |
2016-02-26 |
update statutory_documents PREVSHO FROM 30/05/2015 TO 29/05/2015 |
2015-09-29 |
delete address Porters Lodge, 2 Watchfield Court, Sutton Court Rd, Chiswick, W4 4NA |
2015-09-29 |
delete address Porters Lodge, 2 Watchfield Ct, Sutton Court Road, Chiswick, W4 4NA |
2015-08-04 |
delete address 2 Watchfield Court
Sutton Court Road
London, W4 4NA |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHAL |
2015-06-09 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-27 => 2016-02-29 |
2015-05-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-08 |
insert alias Touchstone Lofts (South) Ltd. |
2015-04-08 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-20 |
update statutory_documents 12/03/15 FULL LIST |
2015-03-07 |
update account_ref_day 31 => 30 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2015-05-27 |
2015-02-27 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 30/05/2014 |
2015-02-04 |
delete address Loft Conversions London 0207 870 1117
Touchstone Lofts, 30 Pembroke Place, Kensington, London, W8 6EU |
2015-02-04 |
delete address Touchstone Lofts, 11 Badshot Lea Rd, Farnham, Surrey, GU9 9JR |
2015-02-04 |
delete address Touchstone Lofts, 18 Lewin Close, Cowley, Oxford, OX4 3JL |
2015-02-04 |
delete address Touchstone Lofts, 32B Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2015-02-04 |
delete address Touchstone Lofts, 48-50 The Parade, Oadby, Leicester, LE2 5BF |
2015-02-04 |
delete address Touchstone Lofts, 59 Furze Platt, Maidenhead, Berkshire, SL6 7NF |
2015-02-04 |
delete address Touchstone Lofts, 64B High Road, Beeston, Nottingham, NG9 2LF |
2015-02-04 |
delete address Upon-Thames 0207 870 1117
Touchstone Lofts, 30 Pembroke Place, Kensington, London, W8 6EU |
2015-02-04 |
delete phone 07948 524610 |
2015-02-04 |
insert address Porters Lodge, 2 Watchfield Court, Sutton Court Rd, Chiswick, W4 4NA |
2015-02-04 |
insert address Porters Lodge, 2 Watchfield Ct, Sutton Court Rd, Chiswick, W4 4NA |
2015-02-04 |
insert address Porters Lodge, 2 Watchfield Ct, Sutton Court Road, Chiswick, W4 4NA |
2015-02-04 |
insert address Sutton Court Rd, 2 Watchfield Ct, Chiswick, W4 4NA |
2015-02-04 |
insert address Sutton Court Road, 2 Watchfield Court, Chiswick, W4 4NA |
2015-02-04 |
update person_description Chiswick High => Chiswick High |
2014-11-30 |
delete address Loft Conversions Oxford 01865 595 577
Touchstone Lofts, 18 Lewin Close, Cowley, Oxford, OX4 3JL |
2014-11-30 |
insert phone 07948 524610 |
2014-11-01 |
delete email sa..@touchstonelofts.co.uk |
2014-11-01 |
insert address 2 Watchfield Court
Sutton Court Road
London, W4 4NA |
2014-09-29 |
insert index_pages_linkeddomain touchstoneextensions.co.uk |
2014-08-28 |
delete alias Touchstone Lofts (South) Ltd |
2014-08-28 |
delete source_ip 94.136.53.170 |
2014-08-28 |
insert email sa..@touchstonelofts.co.uk |
2014-08-28 |
insert index_pages_linkeddomain fmb.org.uk |
2014-08-28 |
insert index_pages_linkeddomain youtube.com |
2014-08-28 |
insert source_ip 94.23.157.163 |
2014-06-11 |
insert address Porters Lodge, 2 Watchfield Court, Chiswick, London. W4 4NA |
2014-06-11 |
update primary_contact null => Porters Lodge, 2 Watchfield Court, Chiswick, London. W4 4NA |
2014-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-06-07 |
update account_ref_month 8 => 5 |
2014-06-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-02-28 |
2014-05-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
update statutory_documents PREVSHO FROM 31/08/2013 TO 31/05/2013 |
2014-04-07 |
delete address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD |
2014-04-07 |
insert address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS B15 2LD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-24 |
update statutory_documents 12/03/14 FULL LIST |
2014-03-08 |
update account_ref_month 5 => 8 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2014-05-31 |
2014-02-06 |
update statutory_documents PREVEXT FROM 31/05/2013 TO 31/08/2013 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-01-07 |
update account_ref_month 3 => 5 |
2014-01-07 |
update accounts_last_madeup_date null => 2012-05-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-12 => 2014-02-28 |
2013-12-25 |
delete index_pages_linkeddomain improveyourhomeshow.co.uk |
2013-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2013-12-09 |
update statutory_documents CURRSHO FROM 31/03/2013 TO 31/05/2012 |
2013-10-14 |
insert index_pages_linkeddomain improveyourhomeshow.co.uk |
2013-06-25 |
insert sic_code 43320 - Joinery installation |
2013-06-25 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-21 |
delete address SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM ENGLAND B192HN |
2013-06-21 |
insert address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD |
2013-06-21 |
update registered_address |
2013-05-19 |
insert contact_pages_linkeddomain granddesignslive.com |
2013-04-03 |
update statutory_documents 12/03/13 FULL LIST |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JOHAL |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS VAISHALI JOHAL |
2012-10-25 |
update primary_contact |
2012-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM
SKN BUSINESS CENTRE 1 GUILDFORD STREET
BIRMINGHAM
B192HN
ENGLAND |
2012-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |