Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021 |
2023-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-09-20 |
delete source_ip 160.153.250.53 |
2022-09-20 |
insert source_ip 92.205.128.72 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address MOUNTPUMPS OAST LONDON ROAD HURST GREEN ETCHINGHAM EAST SUSSEX TN19 7QY |
2021-06-07 |
insert address 64 HIGH STREET BATTLE ENGLAND TN33 0AG |
2021-06-07 |
update registered_address |
2021-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2021 FROM
MOUNTPUMPS OAST
LONDON ROAD HURST GREEN
ETCHINGHAM
EAST SUSSEX
TN19 7QY |
2021-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update website_status MaintenancePage => OK |
2021-01-31 |
delete index_pages_linkeddomain fatpromotions.co.uk |
2021-01-31 |
delete index_pages_linkeddomain t.co |
2021-01-31 |
delete index_pages_linkeddomain visit1066country.com |
2021-01-31 |
delete index_pages_linkeddomain youtube.com |
2021-01-31 |
delete source_ip 52.212.20.240 |
2021-01-31 |
insert index_pages_linkeddomain globalgraphics.co.uk |
2021-01-31 |
insert index_pages_linkeddomain pinterest.co.uk |
2021-01-31 |
insert source_ip 160.153.250.53 |
2021-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-10-10 |
update website_status EmptyPage => MaintenancePage |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-19 |
update website_status IndexPageFetchError => EmptyPage |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-18 |
update website_status OK => IndexPageFetchError |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-10-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2018-11-30 |
2018-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-07-28 |
update robots_txt_status www.britishdesignbritishmade.com: 404 => 200 |
2018-04-17 |
delete contact_pages_linkeddomain comodo.com |
2018-04-17 |
delete index_pages_linkeddomain comodo.com |
2018-04-17 |
delete product_pages_linkeddomain comodo.com |
2018-04-17 |
delete terms_pages_linkeddomain comodo.com |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-13 |
insert contact_pages_linkeddomain comodo.com |
2017-10-13 |
insert index_pages_linkeddomain comodo.com |
2017-10-13 |
insert product_pages_linkeddomain comodo.com |
2017-10-13 |
insert terms_pages_linkeddomain comodo.com |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-06-20 |
delete source_ip 162.13.75.56 |
2017-06-20 |
insert source_ip 52.212.20.240 |
2017-05-03 |
insert index_pages_linkeddomain t.co |
2017-01-19 |
delete index_pages_linkeddomain t.co |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-09-29 |
insert product_pages_linkeddomain facebook.com |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-02-09 |
delete address 64 HIGH STREET, BATTLE TN33 0AG |
2016-01-12 |
insert address 64 HIGH STREET, BATTLE TN33 0AG |
2016-01-12 |
insert index_pages_linkeddomain t.co |
2016-01-12 |
insert index_pages_linkeddomain visit1066country.com |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-10-31 |
2015-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2015-11-30 |
2015-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
2015-09-07 |
delete sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques) |
2015-09-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2015-09-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2015-09-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-14 |
update statutory_documents 24/07/15 FULL LIST |
2015-05-16 |
delete source_ip 164.177.138.52 |
2015-05-16 |
insert source_ip 162.13.75.56 |
2015-02-13 |
delete phone 01580 879676 |
2015-02-13 |
delete phone 07903 274001 |
2015-02-13 |
insert index_pages_linkeddomain fatpromotions.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-10-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2014-11-30 |
2014-11-01 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-09 |
update statutory_documents 24/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 47791 - Retail sale of antiques including antique books in stores |
2013-10-07 |
insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques) |
2013-10-07 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-10-07 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-09-02 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 2123 - Manufacture of paper stationery |
2013-06-22 |
delete sic_code 5262 - Retail sale via stalls and markets |
2013-06-22 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-22 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-12-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 24/07/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents COMPANY NAME CHANGED CARD GRAFFITI LIMITED
CERTIFICATE ISSUED ON 08/09/11 |
2011-07-26 |
update statutory_documents 24/07/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-07-31 |
update statutory_documents 24/07/10 FULL LIST |
2010-01-04 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/01/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 25/07/2008 |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 13/07/2008 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2002-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
27 WEST LANE
FRESHFIELD
MERSEYSIDE L37 7AY |
2002-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-01 |
update statutory_documents SECRETARY RESIGNED |
2002-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |