Date | Description |
2024-04-07 |
delete address 35 CHURCH STILE ROCHDALE LANCASHIRE OL16 1QE |
2024-04-07 |
insert address 3RD FLOOR, WEST MILL SPOTLAND BRIDGE MILL MELLOR STREET ROCHDALE ENGLAND OL11 5BU |
2024-04-07 |
update registered_address |
2024-04-05 |
delete otherexecutives Joanne Sizer |
2024-04-05 |
delete person Charlotte Hilton |
2024-04-05 |
delete person Joanne Sizer |
2024-04-05 |
delete person Natalie McIntyre |
2024-04-05 |
insert index_pages_linkeddomain google.com |
2024-04-05 |
insert person Denton, Hyde |
2024-04-05 |
insert person Middleton, Manchester |
2023-10-07 |
delete address 35 Church Stile, Rochdale, OL16 1QE |
2023-10-07 |
delete person Michaela Thorpe |
2023-10-07 |
insert address 3rd Floor, West Mill, Spotland Bridge Mill, Mellor Street, Rochdale, OL11 5BU |
2023-10-07 |
insert address RSNW, 3rd Floor, West Mill, Spotland Bridge Mill, Mellor Street, Rochdale, OL11 5BU |
2023-10-07 |
update primary_contact 35 Church Stile, Rochdale, OL16 1QE => 3rd Floor, West Mill, Spotland Bridge Mill, Mellor Street, Rochdale, OL11 5BU |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM
35 CHURCH STILE
ROCHDALE
LANCASHIRE
OL16 1QE |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-07-30 |
delete alias Recruitment Solutions North West |
2023-07-30 |
delete source_ip 139.162.247.50 |
2023-07-30 |
insert person Natalie McIntyre |
2023-07-30 |
insert source_ip 77.95.113.84 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-11 |
delete about_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete career_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete contact_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete index_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete management_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete service_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
delete terms_pages_linkeddomain mrolivers.co.uk |
2023-04-11 |
insert about_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert alias Recruitment Solutions North West |
2023-04-11 |
insert career_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert contact_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert index_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert management_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert service_pages_linkeddomain studio-olivers.co.uk |
2023-04-11 |
insert terms_pages_linkeddomain studio-olivers.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-10 |
delete person Daniel Keatley |
2023-01-05 |
insert person Daniel Keatley |
2023-01-05 |
insert person Middleton, Manchester |
2023-01-05 |
update person_description Joshua Hallett => Joshua Hallett |
2023-01-05 |
update person_description Toni Nutbeem => Toni Nutbeem |
2023-01-05 |
update person_title Joshua Hallett: Recruitment Resourcer Josh Joined Us in March of 2022 and Works With Candidates on a Day to Day Basis to => Recruitment Consultant; Recruitment Consultant Josh Joined Us in March of 2022 and Works With Candidates on a Day to Day Basis to |
2023-01-05 |
update person_title Toni Nutbeem: Administration Assistant; Administration Assistant Toni Joined Us at the End of 2017 and Supports Our Team With a Little Bit of Everything => Office and Compliance Manager Toni Joined Us at the End of 2017 and Supports Our Team With a Little Bit |
2022-11-03 |
insert person Sarah Duffy |
2022-09-23 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-02 |
delete source_ip 165.22.121.210 |
2022-09-02 |
insert source_ip 139.162.247.50 |
2022-07-04 |
insert person Cassidy-Rae Pinder |
2022-07-04 |
insert person Charlotte Hilton |
2022-07-04 |
insert person Joshua Hallett |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-06-03 |
delete person Rebecca Mayall |
2022-05-04 |
delete management_pages_linkeddomain leafletjs.com |
2022-05-04 |
delete management_pages_linkeddomain mapbox.com |
2022-05-04 |
delete management_pages_linkeddomain openstreetmap.org |
2022-04-04 |
update person_description Rebecca Mayall => Rebecca Mayall |
2022-04-04 |
update person_title Rebecca Mayall: Recruitment Resourcer Rebecca Started off Her Career Within the Legal Sector Working in a Busy Solicitors but Was Contacted by => Recruitment Consultant; Recruitment Consultant Rebecca Started off Her Career Within the Legal Sector Working in a Busy Solicitors but Was Contacted by |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-16 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK REYNOLDS / 17/06/2019 |
2019-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN MARK REYNOLDS / 17/06/2019 |
2019-05-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FAIRFAX HOUSE 6A MILL FIELD ROAD
COTTINGLEY BUSINESS PARK
BINGLEY
BD16 1PY
UNITED KINGDOM |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINSON AND PARTNERS
VICTORIA MEWS 19 MILL FIELD ROAD
COTTINGLEY BUSINESS PARK, COTTINGLEY
BINGLEY
WEST YORKSHIRE
BD16 1PY
UNITED KINGDOM |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-06-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-05-23 |
update statutory_documents 21/05/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-06-08 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-05-26 |
update statutory_documents 21/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-21 |
update statutory_documents 21/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-06-26 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-22 |
update statutory_documents 21/05/13 FULL LIST |
2012-06-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 21/05/12 FULL LIST |
2012-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2011-07-06 |
update statutory_documents 21/05/11 FULL LIST |
2011-01-26 |
update statutory_documents ADOPT ARTICLES 06/01/2011 |
2011-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 06/01/2011 |
2011-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-01-14 |
update statutory_documents ADOPT ARTICLES 06/01/2011 |
2011-01-14 |
update statutory_documents SUB-DIVISION
06/01/11 |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN MARK REYNOLDS |
2010-06-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 21/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH REYNOLDS / 20/05/2010 |
2009-06-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
JAPE 1 BUSINESS CENTRE
DELL ROAD
ROCHDALE
LANCASHIRE OL12 6BZ |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/06 FROM:
43 HIGH STREET, UPPERMILL
OLDHAM
LANCS
OL3 6HS |
2005-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2004-06-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents SECRETARY RESIGNED |
2004-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |