Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-07 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-08-07 |
update num_mort_charges 14 => 15 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530015 |
2022-03-07 |
update num_mort_charges 12 => 14 |
2022-03-07 |
update num_mort_satisfied 10 => 12 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530011 |
2022-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530012 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530013 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530014 |
2022-01-24 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-06-10 |
insert email we..@tradingboundaries.com |
2021-06-10 |
insert phone +44 (0)1825 790 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update num_mort_charges 10 => 12 |
2021-04-07 |
update num_mort_satisfied 8 => 10 |
2021-03-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530011 |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530012 |
2021-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530009 |
2021-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530010 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update num_mort_outstanding 5 => 2 |
2020-05-07 |
update num_mort_satisfied 5 => 8 |
2020-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-03-07 |
update num_mort_charges 8 => 10 |
2020-03-07 |
update num_mort_outstanding 3 => 5 |
2020-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530009 |
2020-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530010 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-11-18 |
delete source_ip 87.250.130.135 |
2019-11-18 |
insert source_ip 104.16.8.49 |
2019-11-18 |
insert source_ip 104.17.156.30 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-09-18 |
delete email ev..@tradingboundaries.com |
2019-09-18 |
insert registration_number 03216753 |
2019-09-18 |
insert vat 644791608 |
2019-06-17 |
update website_status Disallowed => OK |
2019-06-17 |
delete index_pages_linkeddomain pinterest.com |
2019-06-17 |
delete index_pages_linkeddomain shopify.com |
2019-06-17 |
delete index_pages_linkeddomain youtube.com |
2019-06-17 |
delete phone 01825 791310 |
2019-06-17 |
delete source_ip 23.227.38.34 |
2019-06-17 |
insert address East Sussex
TN22 3RB
UK |
2019-06-17 |
insert address Sheffield Green
East Sussex
TN22 3RB
UK |
2019-06-17 |
insert email sh..@tradingboundaries.com |
2019-06-17 |
insert index_pages_linkeddomain goo.gl |
2019-06-17 |
insert source_ip 87.250.130.135 |
2019-06-17 |
update primary_contact null => East Sussex
TN22 3RB
UK |
2019-04-17 |
update website_status FlippedRobots => Disallowed |
2019-03-22 |
update website_status OK => FlippedRobots |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-04 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-21 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALISTAIR CLIFFORD |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE THOMSON |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-08 |
update statutory_documents 26/06/16 FULL LIST |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete source_ip 162.214.31.253 |
2016-06-18 |
insert source_ip 23.227.38.34 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-13 |
update website_status OK => FlippedRobots |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-24 |
delete product_pages_linkeddomain themusic.com.au |
2016-02-24 |
delete source_ip 69.195.71.205 |
2016-02-24 |
insert product_pages_linkeddomain 3rtechnology.com |
2016-02-24 |
insert product_pages_linkeddomain extintoresandaluces.com |
2016-02-24 |
insert product_pages_linkeddomain maitegea.com |
2016-02-24 |
insert product_pages_linkeddomain orphansguardianangels.com |
2016-02-24 |
insert product_pages_linkeddomain qrephilly.com |
2016-02-24 |
insert source_ip 162.214.31.253 |
2016-01-27 |
insert product_pages_linkeddomain themusic.com.au |
2015-08-13 |
insert sic_code 56101 - Licensed restaurants |
2015-08-13 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-13 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-04 |
delete product_pages_linkeddomain walledgardenmusicfest.co.uk |
2015-07-08 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-06 |
insert product_pages_linkeddomain walledgardenmusicfest.co.uk |
2015-05-10 |
update website_status DomainNotFound => OK |
2015-05-10 |
insert general_emails en..@tradingboundaries.com |
2015-05-10 |
delete index_pages_linkeddomain rogerdeantb.com |
2015-05-10 |
delete index_pages_linkeddomain t.co |
2015-05-10 |
delete source_ip 88.208.192.231 |
2015-05-10 |
insert address Nr Fletching
TN22 3RB
01825 790200 |
2015-05-10 |
insert email en..@tradingboundaries.com |
2015-05-10 |
insert index_pages_linkeddomain instagram.com |
2015-05-10 |
insert source_ip 69.195.71.205 |
2015-03-14 |
update website_status OK => DomainNotFound |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015 |
2015-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-13 |
insert contact_pages_linkeddomain twitter.com |
2015-01-13 |
insert index_pages_linkeddomain twitter.com |
2015-01-13 |
insert terms_pages_linkeddomain twitter.com |
2014-11-25 |
delete contact_pages_linkeddomain twitter.com |
2014-11-25 |
delete index_pages_linkeddomain twitter.com |
2014-11-25 |
delete terms_pages_linkeddomain twitter.com |
2014-08-17 |
insert contact_pages_linkeddomain twitter.com |
2014-08-17 |
insert index_pages_linkeddomain twitter.com |
2014-08-17 |
insert product_pages_linkeddomain twitter.com |
2014-08-17 |
insert terms_pages_linkeddomain twitter.com |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-12 |
delete contact_pages_linkeddomain twitter.com |
2014-07-12 |
delete index_pages_linkeddomain twitter.com |
2014-07-12 |
delete product_pages_linkeddomain twitter.com |
2014-07-12 |
delete terms_pages_linkeddomain twitter.com |
2014-07-09 |
update statutory_documents 26/06/14 FULL LIST |
2014-05-30 |
insert contact_pages_linkeddomain twitter.com |
2014-05-30 |
insert index_pages_linkeddomain twitter.com |
2014-05-30 |
insert product_pages_linkeddomain twitter.com |
2014-05-30 |
insert terms_pages_linkeddomain twitter.com |
2014-04-22 |
insert contact_pages_linkeddomain rogerdeantb.com |
2014-04-22 |
insert index_pages_linkeddomain rogerdeantb.com |
2014-04-22 |
insert product_pages_linkeddomain rogerdeantb.com |
2014-04-22 |
insert terms_pages_linkeddomain rogerdeantb.com |
2014-04-22 |
update person_title Roger Dean: News => Music & Events |
2014-03-24 |
delete email sh..@tradingboundaries.com |
2014-03-24 |
delete index_pages_linkeddomain anaappsproject4.azurewebsites.net |
2014-03-24 |
delete product_pages_linkeddomain anaappsproject4.azurewebsites.net |
2014-03-24 |
delete source_ip 94.245.104.73 |
2014-03-24 |
delete terms_pages_linkeddomain anaappsproject4.azurewebsites.net |
2014-03-24 |
insert address Sheffield Green (Near Fletching)
East Sussex
TN22 3RB |
2014-03-24 |
insert index_pages_linkeddomain t.co |
2014-03-24 |
insert phone 01825 790 200 |
2014-03-24 |
insert product_pages_linkeddomain t.co |
2014-03-24 |
insert source_ip 88.208.192.231 |
2014-03-24 |
insert terms_pages_linkeddomain t.co |
2014-03-24 |
update description |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete source_ip 91.222.8.52 |
2013-09-27 |
insert source_ip 94.245.104.73 |
2013-09-27 |
update robots_txt_status www.tradingboundaries.com: 404 => 200 |
2013-08-21 |
update website_status OK => FlippedRobots |
2013-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013 |
2013-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-23 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR CLIFFORD / 17/04/2013 |
2013-01-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 26/06/12 FULL LIST |
2011-10-25 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 26/06/11 FULL LIST |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH |
2010-07-26 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 26/06/2010 |
2009-11-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-08-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY CLIFFORD / 08/10/2008 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/02 FROM:
OAKHURST, COURTLANDS
CHILLING STREET, SHARPTHORNE
EAST GRINSTEAD
WEST SUSSEX RH19 4JF |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
1998-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
1997-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/97 FROM:
40 BLATCHINGTON ROAD
HOVE
EAST SUSSEX
BN3 3YH |
1996-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/96 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1996-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-12 |
update statutory_documents SECRETARY RESIGNED |
1996-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |