Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address UNIT 9 ESLAND PLACE LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOS GL7 1YG |
2023-04-07 |
insert address 28A THE AVENUE CIRENCESTER ENGLAND GL7 1EJ |
2023-04-07 |
update registered_address |
2022-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM
23A THE AVENUE
CIRENCESTER
GL7 1EJ
ENGLAND |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM
UNIT 9 ESLAND PLACE
LOVE LANE INDUSTRIAL ESTATE
CIRENCESTER
GLOS
GL7 1YG |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-20 |
delete about_pages_linkeddomain coriniumcreative.co.uk |
2021-02-20 |
delete about_pages_linkeddomain wordpress.org |
2021-02-20 |
delete contact_pages_linkeddomain coriniumcreative.co.uk |
2021-02-20 |
delete contact_pages_linkeddomain wordpress.org |
2021-02-20 |
delete index_pages_linkeddomain coriniumcreative.co.uk |
2021-02-20 |
delete index_pages_linkeddomain wordpress.org |
2021-02-20 |
delete product_pages_linkeddomain coriniumcreative.co.uk |
2021-02-20 |
delete product_pages_linkeddomain wordpress.org |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
2020-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE CROOK |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-11-07 |
delete address WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF |
2019-11-07 |
insert address UNIT 9 ESLAND PLACE LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOS GL7 1YG |
2019-11-07 |
update registered_address |
2019-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2019 FROM
WYRE FOREST HOUSE FINEPOINT WAY
KIDDERMINSTER
WORCESTERSHIRE
DY11 7WF |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-10-22 |
delete source_ip 94.236.88.115 |
2018-10-22 |
insert source_ip 178.159.14.91 |
2018-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-26 |
insert address Unit 9, Esland Place, Cirencester, GL7 1YG |
2016-02-26 |
insert index_pages_linkeddomain coriniumcreative.co.uk |
2016-02-26 |
insert index_pages_linkeddomain wordpress.org |
2016-02-26 |
insert product_pages_linkeddomain coriniumcreative.co.uk |
2016-02-26 |
insert product_pages_linkeddomain wordpress.org |
2016-02-26 |
update name Lineone Distributors => LINE ONE DISTRIBUTORS Site by |
2016-01-29 |
delete source_ip 94.236.47.165 |
2016-01-29 |
insert source_ip 94.236.88.115 |
2015-12-07 |
delete address WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE UNITED KINGDOM DY11 7WF |
2015-12-07 |
insert address WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-26 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-06 |
delete phone 01285 655123 |
2015-11-06 |
update website_status FlippedRobots => OK |
2015-10-18 |
update website_status IndexPageFetchError => FlippedRobots |
2015-09-20 |
update website_status OK => IndexPageFetchError |
2015-08-23 |
delete index_pages_linkeddomain herringbone.co.uk |
2015-08-23 |
delete source_ip 88.208.209.97 |
2015-08-23 |
insert source_ip 94.236.47.165 |
2015-08-23 |
update website_status FlippedRobots => OK |
2015-08-04 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ |
2015-04-07 |
insert address WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE UNITED KINGDOM DY11 7WF |
2015-04-07 |
update registered_address |
2015-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
SPRINGHILL HOUSE
94-98 KIDDERMINSTER ROAD
BEWDLEY
WORCESTERSHIRE
DY12 1DQ |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-08 |
update statutory_documents 25/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-11-25 |
update statutory_documents 25/11/13 FULL LIST |
2013-08-12 |
delete address 19-20 Horcott Industrial Estate
Horcott Road
Fairford
Gloucestershire
GL7 4BX
England |
2013-08-12 |
delete fax +44 (0)1285 713244 |
2013-08-12 |
delete phone +44 (0)1285 713888 |
2013-08-12 |
delete phone 01285 713888 |
2013-08-12 |
insert address Unit 9, Esland Place
Love Lane Ind Est
Cirencester
Glos
GL7 1YG |
2013-08-12 |
insert phone +44 (0)1285 655123 |
2013-08-12 |
insert phone 01285 655123 |
2013-08-12 |
update primary_contact 19-20 Horcott Industrial Estate
Horcott Road
Fairford
Gloucestershire
GL7 4BX
England => Unit 9, Esland Place
Love Lane Ind Est
Cirencester
Glos
GL7 1YG |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-23 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-04-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-28 |
update statutory_documents 25/11/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 25/11/11 FULL LIST |
2011-05-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 25/11/10 FULL LIST |
2010-05-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 25/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CROOK / 25/11/2009 |
2009-08-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED |
2006-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-27 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
ORCHARD HOUSE
MARSTON MEYSEY
SWINDON
WILTSHIRE SN6 6LQ |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-02 |
update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
1998-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/97 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-11 |
update statutory_documents SECRETARY RESIGNED |
1997-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |