Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
insert address 12 East 49th St
New York
NY 10017 |
2024-04-07 |
insert phone +1 917 445 9654 |
2023-09-19 |
delete phone +44 (0)20 7459 4474 |
2023-09-19 |
insert phone +44 (0)20 8156 4921 |
2023-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL GRAHAM DAVIES / 25/05/2023 |
2023-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 25/05/2023 |
2023-06-01 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 447.648 |
2023-05-27 |
update statutory_documents 26/05/23 STATEMENT OF CAPITAL GBP 446.982 |
2023-05-26 |
update statutory_documents 25/05/23 STATEMENT OF CAPITAL GBP 446.316 |
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 |
2023-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-09 |
update statutory_documents ADOPT ARTICLES 06/03/2023 |
2023-03-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-02-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-29 |
update statutory_documents NEW SHARE CLASS E ORDINARY/F ORDINARY/G ORDINARY/H ORDINARY 18/11/2022 |
2022-10-27 |
update statutory_documents RE: SUB-DIVISON 19/10/2022 |
2022-10-27 |
update statutory_documents SUB-DIVISION
19/10/22 |
2022-10-27 |
update statutory_documents SUB-DIVISION
19/10/22 |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 19/08/2022 |
2022-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 19/08/2022 |
2022-02-11 |
delete address 1 Devonshire St, London, W1W 5DS |
2022-02-11 |
insert address 3 Waterhouse Square, 138 Holborn, London,
EC1N 2SW |
2022-02-11 |
update primary_contact 1 Devonshire St, London, W1W 5DS => 3 Waterhouse Square, 138 Holborn, London,
EC1N 2SW |
2022-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 25/02/2021 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2022-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL GRAHAM DAVIES / 11/01/2022 |
2022-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 25/02/2021 |
2021-12-07 |
delete address 1 DEVONSHIRE STREET LONDON ENGLAND W1W 5DS |
2021-12-07 |
insert address 3 WATERHOUSE SQUARE, 138 HOLBORN LONDON ENGLAND EC1N 2SW |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2021-12-07 |
update registered_address |
2021-10-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM
1 DEVONSHIRE STREET
LONDON
W1W 5DS
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 25/02/2021 |
2021-05-24 |
update statutory_documents CESSATION OF MARY STONE AS A PSC |
2021-04-28 |
delete support_emails su..@thewebkitchen.co.uk |
2021-04-28 |
delete alias Web Design London Agency TWK |
2021-04-28 |
delete alias Web Design London Agency |
2021-04-28 |
delete contact_pages_linkeddomain mailchimp.com |
2021-04-28 |
delete contact_pages_linkeddomain t.co |
2021-04-28 |
delete email su..@thewebkitchen.co.uk |
2021-04-28 |
delete index_pages_linkeddomain mailchimp.com |
2021-04-28 |
delete index_pages_linkeddomain t.co |
2021-04-28 |
delete industry_tag Website Design and Development |
2021-04-28 |
delete partner_pages_linkeddomain mailchimp.com |
2021-04-28 |
delete partner_pages_linkeddomain t.co |
2021-04-28 |
delete phone 020 7459 4474 |
2021-04-28 |
delete terms_pages_linkeddomain mailchimp.com |
2021-04-28 |
delete terms_pages_linkeddomain t.co |
2021-04-28 |
insert industry_tag WordPress web |
2021-04-28 |
insert phone +44 (0)20 7459 4474 |
2021-04-28 |
update founded_year 2005 => null |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-23 |
update statutory_documents 25/02/21 STATEMENT OF CAPITAL GBP 425 |
2021-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061735360001 |
2021-02-02 |
delete source_ip 104.28.8.44 |
2021-02-02 |
delete source_ip 104.28.9.44 |
2021-02-02 |
insert source_ip 104.21.3.132 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2021-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MICHAEL GRAHAM DAVIES |
2021-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY STONE |
2021-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STONE / 01/01/2019 |
2021-01-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/01/2021 |
2021-01-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/01/2021 |
2021-01-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021 |
2021-01-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021 |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL GRAHAM DAVIES / 10/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
insert about_pages_linkeddomain t.co |
2020-06-22 |
insert contact_pages_linkeddomain t.co |
2020-06-22 |
insert index_pages_linkeddomain t.co |
2020-06-22 |
insert management_pages_linkeddomain t.co |
2020-06-22 |
insert partner_pages_linkeddomain t.co |
2020-06-22 |
insert source_ip 172.67.130.186 |
2020-06-22 |
insert terms_pages_linkeddomain t.co |
2020-05-23 |
delete about_pages_linkeddomain t.co |
2020-05-23 |
delete contact_pages_linkeddomain t.co |
2020-05-23 |
delete index_pages_linkeddomain t.co |
2020-05-23 |
delete management_pages_linkeddomain t.co |
2020-05-23 |
delete partner_pages_linkeddomain t.co |
2020-05-23 |
delete terms_pages_linkeddomain t.co |
2020-04-22 |
insert about_pages_linkeddomain t.co |
2020-04-22 |
insert contact_pages_linkeddomain t.co |
2020-04-22 |
insert index_pages_linkeddomain t.co |
2020-04-22 |
insert management_pages_linkeddomain t.co |
2020-04-22 |
insert partner_pages_linkeddomain t.co |
2020-04-22 |
insert terms_pages_linkeddomain t.co |
2020-03-23 |
delete phone 020 7971 1440 |
2020-03-23 |
insert phone 020 7459 4474 |
2020-02-21 |
delete about_pages_linkeddomain t.co |
2020-02-21 |
delete contact_pages_linkeddomain t.co |
2020-02-21 |
delete index_pages_linkeddomain t.co |
2020-02-21 |
delete management_pages_linkeddomain t.co |
2020-02-21 |
delete partner_pages_linkeddomain t.co |
2020-02-21 |
delete terms_pages_linkeddomain t.co |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2020-01-18 |
insert about_pages_linkeddomain t.co |
2020-01-18 |
insert contact_pages_linkeddomain t.co |
2020-01-18 |
insert index_pages_linkeddomain t.co |
2020-01-18 |
insert management_pages_linkeddomain t.co |
2020-01-18 |
insert partner_pages_linkeddomain t.co |
2020-01-18 |
insert terms_pages_linkeddomain t.co |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-12 |
delete about_pages_linkeddomain t.co |
2019-12-12 |
delete contact_pages_linkeddomain t.co |
2019-12-12 |
delete index_pages_linkeddomain t.co |
2019-12-12 |
delete management_pages_linkeddomain t.co |
2019-12-12 |
delete partner_pages_linkeddomain t.co |
2019-12-12 |
delete terms_pages_linkeddomain t.co |
2019-08-12 |
insert phone 020 7971 1440 |
2019-06-06 |
insert about_pages_linkeddomain t.co |
2019-06-06 |
insert contact_pages_linkeddomain t.co |
2019-06-06 |
insert index_pages_linkeddomain t.co |
2019-06-06 |
insert management_pages_linkeddomain t.co |
2019-06-06 |
insert partner_pages_linkeddomain t.co |
2019-06-06 |
insert terms_pages_linkeddomain t.co |
2019-05-06 |
delete about_pages_linkeddomain t.co |
2019-05-06 |
delete contact_pages_linkeddomain t.co |
2019-05-06 |
delete index_pages_linkeddomain t.co |
2019-05-06 |
delete management_pages_linkeddomain t.co |
2019-05-06 |
delete partner_pages_linkeddomain t.co |
2019-05-06 |
delete terms_pages_linkeddomain t.co |
2019-02-24 |
delete otherexecutives Stephanie Giordano |
2019-02-24 |
delete person Stephanie Giordano |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2019-01-14 |
update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 200 |
2019-01-14 |
update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 200 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
insert address 1 Devonshire Street London W1W 5DS |
2018-12-18 |
insert registration_number 06173536 |
2018-12-18 |
update person_title Matt Handley: CREATIVE DIRECTOR; Member of the Management Team; Head of Design => CREATIVE DIRECTOR; Member of the Management Team |
2018-12-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MICHAEL GRAHAM DAVIES |
2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER STONE |
2018-05-26 |
insert support_emails su..@thewebkitchen.co.uk |
2018-05-26 |
insert about_pages_linkeddomain mailchimp.com |
2018-05-26 |
insert contact_pages_linkeddomain mailchimp.com |
2018-05-26 |
insert email su..@thewebkitchen.co.uk |
2018-05-26 |
insert index_pages_linkeddomain mailchimp.com |
2018-05-26 |
insert management_pages_linkeddomain goatledge.com |
2018-05-26 |
insert management_pages_linkeddomain mailchimp.com |
2018-05-26 |
insert management_pages_linkeddomain timbergram.com |
2018-05-26 |
insert partner_pages_linkeddomain mailchimp.com |
2018-05-26 |
insert terms_pages_linkeddomain mailchimp.com |
2018-02-13 |
insert otherexecutives Stephanie Giordano |
2018-02-13 |
update person_title Matt Handley: HEAD of DESIGN; Member of the Management Team => CREATIVE DIRECTOR; Member of the Management Team; Head of Design |
2018-02-13 |
update person_title Stephanie Giordano: Project Manager; HEAD of NEW BUSINESS; Member of the Management Team => Project Manager; PROJECT DIRECTOR; Member of the Management Team |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update statutory_documents 01/10/17 STATEMENT OF CAPITAL GBP 200 |
2017-11-08 |
delete address 32 PORTLAND PLACE LONDON W1B 1NA |
2017-11-08 |
insert address 1 DEVONSHIRE STREET LONDON ENGLAND W1W 5DS |
2017-11-08 |
update registered_address |
2017-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM
32 PORTLAND PLACE
LONDON
W1B 1NA |
2017-09-02 |
delete about_pages_linkeddomain plus.google.com |
2017-09-02 |
delete address 1 Devonshire Street, London W1W 5DS |
2017-09-02 |
delete contact_pages_linkeddomain plus.google.com |
2017-09-02 |
delete index_pages_linkeddomain plus.google.com |
2017-09-02 |
delete management_pages_linkeddomain plus.google.com |
2017-09-02 |
delete person DAVE WARDLE |
2017-09-02 |
delete person Fergus Dingle |
2017-09-02 |
delete person Hilda Rytteke |
2017-09-02 |
delete person JOZE COVIC |
2017-09-02 |
delete person Joep Prevoo |
2017-09-02 |
delete person Karan Chadda |
2017-09-02 |
delete person Lietta Dufour |
2017-09-02 |
delete person Neil Munns |
2017-09-02 |
delete person YVES AMABILI |
2017-09-02 |
delete terms_pages_linkeddomain plus.google.com |
2017-09-02 |
insert about_pages_linkeddomain instagram.com |
2017-09-02 |
insert address 1 Devonshire St, London, W1W 5DS |
2017-09-02 |
insert contact_pages_linkeddomain instagram.com |
2017-09-02 |
insert index_pages_linkeddomain instagram.com |
2017-09-02 |
insert management_pages_linkeddomain instagram.com |
2017-09-02 |
insert terms_pages_linkeddomain instagram.com |
2017-09-02 |
update person_description David Gallimore => David Gallimore |
2017-09-02 |
update person_title Pete Phillips: PROJECT MANAGER => Project Manager; Head of Client Support; Member of the Management Team |
2017-09-02 |
update person_title Stephanie Giordano: PROJECT MANAGER => Project Manager; HEAD of NEW BUSINESS; Member of the Management Team |
2017-09-02 |
update primary_contact 1 Devonshire Street, London W1W 5DS => 1 Devonshire St, London, W1W 5DS |
2017-07-28 |
update website_status FailedRobots => OK |
2017-07-28 |
update robots_txt_status mincepiemountain.thewebkitchen.co.uk: 404 => 504 |
2017-07-16 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 200 |
2017-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-06 |
update website_status OK => FailedRobots |
2017-01-16 |
insert otherexecutives David Gallimore |
2017-01-16 |
update person_title David Gallimore: Senior Developer => Head of Development |
2017-01-16 |
update person_title Hilda Rytteke: Junior Developer => DEVELOPER |
2017-01-16 |
update person_title Joep Prevoo: Junior Designer => Designer |
2017-01-16 |
update person_title Lietta Dufour: Senior Designer; DESIGNER => SENIOR DESIGNER |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
delete associated_investor MMC Ventures |
2016-12-13 |
update person_title Lietta Dufour: DESIGNER => Senior Designer; DESIGNER |
2016-10-16 |
delete source_ip 109.75.160.70 |
2016-10-16 |
insert source_ip 104.28.8.44 |
2016-10-16 |
insert source_ip 104.28.9.44 |
2016-08-20 |
insert about_pages_linkeddomain facebook.com |
2016-08-20 |
insert contact_pages_linkeddomain facebook.com |
2016-08-20 |
insert index_pages_linkeddomain facebook.com |
2016-08-20 |
insert management_pages_linkeddomain facebook.com |
2016-08-20 |
insert terms_pages_linkeddomain facebook.com |
2016-08-20 |
update person_description MATT HANDLEY => Matt Handley |
2016-08-20 |
update person_description PETE PHILLIPS => Pete Phillips |
2016-08-20 |
update person_description Stephanie Giordano => Stephanie Giordano |
2016-06-22 |
update person_description BEN DAVIES => Ben Davies |
2016-06-22 |
update person_description ROB STONE => Rob Stone |
2016-06-08 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-06-08 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-09 |
update statutory_documents 20/03/16 FULL LIST |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS STONE / 10/04/2016 |
2016-04-14 |
delete source_ip 109.75.160.69 |
2016-04-14 |
insert source_ip 109.75.160.70 |
2016-04-14 |
update person_description DAVE WARDLE => DAVE WARDLE |
2016-04-14 |
update person_description David Gallimore => David Gallimore |
2016-04-14 |
update person_description Fergus Dingle => Fergus Dingle |
2016-04-14 |
update person_description Hilda Rytteke => Hilda Rytteke |
2016-04-14 |
update person_description JOZE COVIC => JOZE COVIC |
2016-04-14 |
update person_description Joep Prevoo => Joep Prevoo |
2016-04-14 |
update person_description Karan Chadda => Karan Chadda |
2016-04-14 |
update person_description LIETTA DUFOUR => LIETTA DUFOUR |
2016-04-14 |
update person_description MATT HANDLEY => MATT HANDLEY |
2016-04-14 |
update person_description Neil Munns => Neil Munns |
2016-04-14 |
update person_description PETE PHILLIPS => PETE PHILLIPS |
2016-04-14 |
update person_description Stephanie Giordano => Stephanie Giordano |
2016-04-14 |
update person_description YVES AMABILI => YVES AMABILI |
2016-02-26 |
delete alias Web Design London TWK |
2016-02-26 |
insert alias Web Design London Agency TWK |
2016-02-26 |
insert alias Web Design London Agency |
2016-02-26 |
insert person Neil Munns |
2016-01-29 |
insert person Hilda Rytteke |
2016-01-29 |
insert person Joep Prevoo |
2016-01-29 |
insert person Stephanie Giordano |
2016-01-29 |
insert phone 020 7636 9775 |
2016-01-29 |
update person_description DAVE WARDLE => DAVE WARDLE |
2016-01-29 |
update person_description David Gallimore => David Gallimore |
2016-01-29 |
update person_description JOZE COVIC => JOZE COVIC |
2016-01-29 |
update person_description LIETTA DUFOUR => LIETTA DUFOUR |
2016-01-29 |
update person_description MATT HANDLEY => MATT HANDLEY |
2016-01-29 |
update person_description PETE PHILLIPS => PETE PHILLIPS |
2016-01-29 |
update person_description YVES AMABILI => YVES AMABILI |
2016-01-29 |
update person_title David Gallimore: Junior Developer => Senior Developer |
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 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-28 |
delete person Jack Sheldon |
2015-10-28 |
delete person Mary Agnew |
2015-10-28 |
update person_description LIETTA DUFOUR => LIETTA DUFOUR |
2015-10-28 |
update person_description MATT HANDLEY => MATT HANDLEY |
2015-09-02 |
insert about_pages_linkeddomain t.co |
2015-09-02 |
insert contact_pages_linkeddomain t.co |
2015-09-02 |
insert index_pages_linkeddomain t.co |
2015-09-02 |
insert partner_pages_linkeddomain t.co |
2015-09-02 |
insert terms_pages_linkeddomain t.co |
2015-08-05 |
delete about_pages_linkeddomain t.co |
2015-08-05 |
delete contact_pages_linkeddomain t.co |
2015-08-05 |
delete index_pages_linkeddomain t.co |
2015-08-05 |
delete partner_pages_linkeddomain t.co |
2015-08-05 |
delete terms_pages_linkeddomain t.co |
2015-07-08 |
insert person Fergus Dingle |
2015-07-08 |
insert person Jack Sheldon |
2015-07-08 |
insert person Karan Chadda |
2015-07-08 |
insert person Mary Agnew |
2015-06-10 |
insert partner MMC Ventures |
2015-06-10 |
insert partner Marlborough Partners |
2015-06-09 |
delete address 32 PORTLAND PLACE LONDON ENGLAND W1B 1NA |
2015-06-09 |
insert address 32 PORTLAND PLACE LONDON W1B 1NA |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-06-09 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-05-13 |
insert about_pages_linkeddomain t.co |
2015-05-13 |
insert contact_pages_linkeddomain t.co |
2015-05-13 |
insert index_pages_linkeddomain t.co |
2015-05-13 |
insert terms_pages_linkeddomain t.co |
2015-05-06 |
update statutory_documents 20/03/15 FULL LIST |
2015-04-11 |
delete about_pages_linkeddomain t.co |
2015-04-11 |
delete contact_pages_linkeddomain t.co |
2015-04-11 |
delete index_pages_linkeddomain t.co |
2015-04-11 |
delete terms_pages_linkeddomain t.co |
2015-04-11 |
insert person David Gallimore |
2015-04-08 |
delete address 265 HAYDONS ROAD LONDON SW19 8TY |
2015-04-08 |
insert address 32 PORTLAND PLACE LONDON ENGLAND W1B 1NA |
2015-04-08 |
update registered_address |
2015-03-14 |
update person_description BEN DAVIES => BEN DAVIES |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
265 HAYDONS ROAD
LONDON
SW19 8TY |
2015-01-13 |
delete managingdirector ROB STONE |
2015-01-13 |
delete otherexecutives BEN DAVIES |
2015-01-13 |
insert ceo ROB STONE |
2015-01-13 |
insert founder ROB STONE |
2015-01-13 |
insert managingdirector BEN DAVIES |
2015-01-13 |
insert otherexecutives MATT HANDLEY |
2015-01-13 |
update person_description BEN DAVIES => BEN DAVIES |
2015-01-13 |
update person_description MATT HANDLEY => MATT HANDLEY |
2015-01-13 |
update person_description YVES AMABILI => YVES AMABILI |
2015-01-13 |
update person_title BEN DAVIES: PROJECT DIRECTOR => MANAGING DIRECTOR |
2015-01-13 |
update person_title LIETTA DUFOUR: JUNIOR DESIGNER => DESIGNER |
2015-01-13 |
update person_title MATT HANDLEY: LEAD DESIGNER => HEAD of DESIGN |
2015-01-13 |
update person_title ROB STONE: MANAGING DIRECTOR => FOUNDER; CEO |
2015-01-13 |
update person_title YVES AMABILI: JUNIOR DEVELOPER => DEVELOPER |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete address 32 Portland Place, Marylebone, London, W1B 1NA |
2014-10-29 |
insert about_pages_linkeddomain google.com |
2014-10-29 |
insert about_pages_linkeddomain linkedin.com |
2014-10-29 |
insert address 32 Portland Place, London W1B 1NA |
2014-10-29 |
insert contact_pages_linkeddomain google.com |
2014-10-29 |
insert contact_pages_linkeddomain linkedin.com |
2014-10-29 |
insert index_pages_linkeddomain google.com |
2014-10-29 |
insert index_pages_linkeddomain linkedin.com |
2014-10-29 |
insert phone 020 7636 6731 |
2014-10-29 |
insert terms_pages_linkeddomain google.com |
2014-10-29 |
insert terms_pages_linkeddomain linkedin.com |
2014-10-29 |
update primary_contact 32 Portland Place, Marylebone, London, W1B 1NA => 32 Portland Place, London W1B 1NA |
2014-07-13 |
insert about_pages_linkeddomain t.co |
2014-07-13 |
insert about_pages_linkeddomain twitter.com |
2014-07-13 |
insert casestudy_pages_linkeddomain t.co |
2014-07-13 |
insert casestudy_pages_linkeddomain twitter.com |
2014-07-13 |
insert contact_pages_linkeddomain t.co |
2014-07-13 |
insert contact_pages_linkeddomain twitter.com |
2014-07-13 |
insert index_pages_linkeddomain t.co |
2014-07-13 |
insert index_pages_linkeddomain twitter.com |
2014-07-13 |
insert terms_pages_linkeddomain t.co |
2014-07-13 |
insert terms_pages_linkeddomain twitter.com |
2014-05-30 |
delete about_pages_linkeddomain t.co |
2014-05-30 |
delete address Unit 1F, Clapham North Art Centre, 26-32 Voltaire Rd, London, SW4 6DH |
2014-05-30 |
delete address Unit 1F, Clapham North Art Centre, 26-32 Voltaire Road, London, SW4 6DH |
2014-05-30 |
delete casestudy_pages_linkeddomain t.co |
2014-05-30 |
delete contact_pages_linkeddomain t.co |
2014-05-30 |
delete index_pages_linkeddomain t.co |
2014-05-30 |
delete terms_pages_linkeddomain t.co |
2014-05-30 |
insert address 32 Portland Place, Marylebone, London, W1B 1NA |
2014-05-30 |
update primary_contact Unit 1F, Clapham North Art Centre, 26-32 Voltaire Road, London, SW4 6DH => 32 Portland Place, Marylebone, London, W1B 1NA |
2014-05-07 |
delete address 265 HAYDONS ROAD LONDON ENGLAND SW19 8TY |
2014-05-07 |
insert address 265 HAYDONS ROAD LONDON SW19 8TY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-04-22 |
delete about_pages_linkeddomain twitter.com |
2014-04-22 |
delete casestudy_pages_linkeddomain twitter.com |
2014-04-22 |
delete contact_pages_linkeddomain twitter.com |
2014-04-22 |
delete index_pages_linkeddomain twitter.com |
2014-04-22 |
delete terms_pages_linkeddomain twitter.com |
2014-04-16 |
update statutory_documents 20/03/14 FULL LIST |
2014-04-07 |
delete address UNIT 1F 26-32 VOLTAIRE ROAD LONDON ENGLAND SW4 6DG |
2014-04-07 |
insert address 265 HAYDONS ROAD LONDON ENGLAND SW19 8TY |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
UNIT 1F 26-32 VOLTAIRE ROAD
LONDON
SW4 6DG
ENGLAND |
2014-03-25 |
insert about_pages_linkeddomain twitter.com |
2014-03-25 |
insert casestudy_pages_linkeddomain twitter.com |
2014-03-25 |
insert contact_pages_linkeddomain twitter.com |
2014-03-25 |
insert index_pages_linkeddomain twitter.com |
2014-03-25 |
insert terms_pages_linkeddomain twitter.com |
2014-02-09 |
delete about_pages_linkeddomain twitter.com |
2014-02-09 |
delete casestudy_pages_linkeddomain twitter.com |
2014-02-09 |
delete contact_pages_linkeddomain twitter.com |
2014-02-09 |
delete index_pages_linkeddomain twitter.com |
2014-02-09 |
delete terms_pages_linkeddomain twitter.com |
2014-01-25 |
insert about_pages_linkeddomain t.co |
2014-01-25 |
insert casestudy_pages_linkeddomain t.co |
2014-01-25 |
insert contact_pages_linkeddomain t.co |
2014-01-25 |
insert index_pages_linkeddomain t.co |
2014-01-25 |
insert terms_pages_linkeddomain t.co |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-25 |
delete about_pages_linkeddomain t.co |
2013-12-25 |
delete casestudy_pages_linkeddomain t.co |
2013-12-25 |
delete contact_pages_linkeddomain t.co |
2013-12-25 |
delete index_pages_linkeddomain t.co |
2013-12-25 |
delete terms_pages_linkeddomain t.co |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061735360001 |
2013-08-14 |
update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 101 |
2013-08-09 |
delete source_ip 109.75.169.165 |
2013-08-09 |
insert about_pages_linkeddomain twitter.com |
2013-08-09 |
insert casestudy_pages_linkeddomain twitter.com |
2013-08-09 |
insert contact_pages_linkeddomain twitter.com |
2013-08-09 |
insert index_pages_linkeddomain twitter.com |
2013-08-09 |
insert source_ip 109.75.160.69 |
2013-08-09 |
insert terms_pages_linkeddomain twitter.com |
2013-07-02 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-07-02 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
insert about_pages_linkeddomain t.co |
2013-06-20 |
insert casestudy_pages_linkeddomain t.co |
2013-06-20 |
insert contact_pages_linkeddomain t.co |
2013-06-20 |
insert index_pages_linkeddomain t.co |
2013-06-20 |
insert terms_pages_linkeddomain t.co |
2013-06-14 |
update statutory_documents 20/03/13 FULL LIST |
2013-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVER STONE / 20/04/2013 |
2013-05-22 |
update website_status OK => DNSError |
2012-12-15 |
update person_description Ben Davies |
2012-12-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents 20/03/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-14 |
update statutory_documents 20/03/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-02 |
update statutory_documents 20/03/10 FULL LIST |
2010-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS STONE / 20/03/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
18 POPLAR ROAD, DENHAM
UXBRIDGE
MIDDLESEX
UB9 4AW |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STONE / 04/08/2007 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-21 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |