Date | Description |
2024-04-13 |
delete source_ip 34.247.108.10 |
2024-04-13 |
delete source_ip 54.76.93.56 |
2024-04-13 |
insert source_ip 3.248.59.51 |
2024-04-13 |
insert source_ip 52.209.233.192 |
2024-03-13 |
delete source_ip 3.248.35.167 |
2024-03-13 |
delete source_ip 52.213.161.55 |
2024-03-13 |
insert source_ip 34.247.108.10 |
2024-03-13 |
insert source_ip 54.76.93.56 |
2023-09-21 |
delete source_ip 34.252.181.190 |
2023-09-21 |
delete source_ip 52.51.124.110 |
2023-09-21 |
insert source_ip 3.248.35.167 |
2023-09-21 |
insert source_ip 52.213.161.55 |
2023-08-19 |
delete source_ip 99.81.95.75 |
2023-08-19 |
delete source_ip 54.194.166.174 |
2023-08-19 |
insert source_ip 34.252.181.190 |
2023-08-19 |
insert source_ip 52.51.124.110 |
2023-07-16 |
delete source_ip 34.242.181.158 |
2023-07-16 |
delete source_ip 34.255.169.77 |
2023-07-16 |
insert source_ip 99.81.95.75 |
2023-07-16 |
insert source_ip 54.194.166.174 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-03-23 |
delete source_ip 34.246.112.48 |
2023-03-23 |
delete source_ip 34.254.74.81 |
2023-03-23 |
insert source_ip 34.242.181.158 |
2023-03-23 |
insert source_ip 34.255.169.77 |
2023-02-20 |
delete source_ip 34.255.211.49 |
2023-02-20 |
delete source_ip 52.212.139.51 |
2023-02-20 |
insert source_ip 34.246.112.48 |
2023-02-20 |
insert source_ip 34.254.74.81 |
2023-01-19 |
delete source_ip 52.51.134.53 |
2023-01-19 |
insert source_ip 52.212.139.51 |
2022-12-18 |
delete address 42 St Marys Street
Wallingford
Oxfordshire
OX10 0EU |
2022-12-18 |
delete source_ip 34.252.106.31 |
2022-12-18 |
delete source_ip 3.248.55.131 |
2022-12-18 |
insert address Benson Lane
Wallingford
Oxfordshire
OX10 8BA |
2022-12-18 |
insert source_ip 34.255.211.49 |
2022-12-18 |
insert source_ip 52.51.134.53 |
2022-12-18 |
update primary_contact 42 St Marys Street
Wallingford
Oxfordshire
OX10 0EU => Benson Lane
Wallingford
Oxfordshire
OX10 8BA |
2022-12-18 |
update website_status IndexPageFetchError => OK |
2022-10-16 |
update website_status OK => IndexPageFetchError |
2022-07-16 |
delete source_ip 34.246.102.254 |
2022-07-16 |
delete source_ip 52.48.227.36 |
2022-07-16 |
insert source_ip 34.252.106.31 |
2022-07-16 |
insert source_ip 3.248.55.131 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-03-15 |
delete source_ip 34.249.21.97 |
2022-03-15 |
delete source_ip 54.77.46.50 |
2022-03-15 |
insert source_ip 34.246.102.254 |
2022-03-15 |
insert source_ip 52.48.227.36 |
2021-09-07 |
delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TB |
2021-09-07 |
insert address 2 MOSES WINTER WAY WALLINGFORD ENGLAND OX10 9FE |
2021-09-07 |
update registered_address |
2021-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM
VANTAGE HOUSE EUXTON LANE EUXTON
CHORLEY
LANCASHIRE
PR7 6TB
ENGLAND |
2021-07-26 |
delete source_ip 52.50.65.232 |
2021-07-26 |
delete source_ip 52.212.7.62 |
2021-07-26 |
insert source_ip 34.249.21.97 |
2021-07-26 |
insert source_ip 54.77.46.50 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-24 |
delete source_ip 34.243.181.205 |
2021-06-24 |
delete source_ip 34.254.76.154 |
2021-06-24 |
insert source_ip 52.50.65.232 |
2021-06-24 |
insert source_ip 52.212.7.62 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-23 |
delete source_ip 52.18.152.175 |
2021-05-23 |
delete source_ip 52.208.187.204 |
2021-05-23 |
insert source_ip 34.243.181.205 |
2021-05-23 |
insert source_ip 34.254.76.154 |
2021-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-04-07 |
delete source_ip 108.128.106.106 |
2021-04-07 |
delete source_ip 34.249.26.55 |
2021-04-07 |
insert source_ip 52.18.152.175 |
2021-04-07 |
insert source_ip 52.208.187.204 |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete source_ip 54.194.136.168 |
2021-01-28 |
insert source_ip 34.249.26.55 |
2021-01-19 |
update website_status FailedRobots => FlippedRobots |
2020-10-14 |
update website_status FlippedRobots => FailedRobots |
2020-09-21 |
update website_status OK => FlippedRobots |
2020-06-11 |
delete source_ip 52.213.104.11 |
2020-06-11 |
insert source_ip 54.194.136.168 |
2020-06-11 |
update website_status FailedRobots => OK |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-05-26 |
update website_status FlippedRobots => FailedRobots |
2020-05-07 |
update website_status OK => FlippedRobots |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-04-07 |
delete source_ip 52.30.48.187 |
2020-04-07 |
insert source_ip 52.213.104.11 |
2020-03-07 |
delete source_ip 108.128.39.16 |
2020-03-07 |
insert source_ip 108.128.106.106 |
2020-03-07 |
update website_status FlippedRobots => OK |
2020-02-17 |
update website_status OK => FlippedRobots |
2019-12-16 |
delete source_ip 34.241.118.78 |
2019-12-16 |
delete source_ip 52.214.24.44 |
2019-12-16 |
insert source_ip 108.128.39.16 |
2019-12-16 |
insert source_ip 52.30.48.187 |
2019-12-16 |
update website_status FlippedRobots => OK |
2019-12-10 |
update website_status OK => FlippedRobots |
2019-11-07 |
delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE ENGLAND OX10 8DS |
2019-11-07 |
insert address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TB |
2019-11-07 |
update registered_address |
2019-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN THURSTON / 15/10/2019 |
2019-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM
7 JETHRO TULL GARDENS
CROWMARSH GIFFORD
WALLINGFORD
OXFORDSHIRE
OX10 8DS
ENGLAND |
2019-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019 |
2019-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH THURSTON / 15/10/2019 |
2019-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019 |
2019-10-10 |
delete source_ip 52.19.76.242 |
2019-10-10 |
insert source_ip 52.214.24.44 |
2019-09-09 |
delete source_ip 34.246.51.163 |
2019-09-09 |
insert source_ip 52.19.76.242 |
2019-09-07 |
delete address ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN |
2019-09-07 |
insert address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE ENGLAND OX10 8DS |
2019-09-07 |
update registered_address |
2019-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM
ELM PARK HOUSE . ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN
UNITED KINGDOM |
2019-08-10 |
delete source_ip 34.249.208.244 |
2019-08-10 |
insert source_ip 34.246.51.163 |
2019-07-10 |
delete address Benson Lane
Wallingford
Oxfordshire
OX10 8BA |
2019-07-10 |
delete source_ip 34.251.129.105 |
2019-07-10 |
insert address 42 St Marys Street
Wallingford
Oxfordshire
OX10 0EU |
2019-07-10 |
insert source_ip 34.249.208.244 |
2019-07-10 |
update primary_contact Benson Lane
Wallingford
Oxfordshire
OX10 8BA => 42 St Marys Street
Wallingford
Oxfordshire
OX10 0EU |
2019-06-18 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-18 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-09 |
delete source_ip 52.49.189.69 |
2019-06-09 |
delete source_ip 54.77.217.234 |
2019-06-09 |
insert source_ip 34.241.118.78 |
2019-06-09 |
insert source_ip 34.251.129.105 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-10 |
delete source_ip 52.30.37.47 |
2019-05-10 |
insert source_ip 52.49.189.69 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-03 |
delete source_ip 52.213.142.6 |
2019-03-03 |
delete source_ip 54.246.181.174 |
2019-03-03 |
insert source_ip 52.30.37.47 |
2019-03-03 |
insert source_ip 54.77.217.234 |
2018-12-19 |
delete source_ip 52.48.209.156 |
2018-12-19 |
insert source_ip 52.213.142.6 |
2018-10-15 |
delete source_ip 52.48.168.71 |
2018-10-15 |
insert source_ip 52.48.209.156 |
2018-08-10 |
delete source_ip 52.16.176.210 |
2018-08-10 |
insert source_ip 52.48.168.71 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-05-29 |
delete source_ip 54.194.86.160 |
2018-05-29 |
insert source_ip 52.16.176.210 |
2018-04-07 |
delete source_ip 34.252.228.79 |
2018-04-07 |
insert source_ip 54.194.86.160 |
2018-02-19 |
delete source_ip 52.30.28.45 |
2018-02-19 |
insert source_ip 54.246.181.174 |
2018-01-07 |
delete source_ip 52.30.104.139 |
2018-01-07 |
insert source_ip 52.30.28.45 |
2017-12-10 |
delete source_ip 54.229.30.40 |
2017-12-10 |
insert source_ip 52.30.104.139 |
2017-11-05 |
delete source_ip 52.19.72.62 |
2017-11-05 |
delete source_ip 52.208.248.120 |
2017-11-05 |
insert source_ip 34.252.228.79 |
2017-11-05 |
insert source_ip 54.229.30.40 |
2017-10-07 |
delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD ENGLAND OX10 8DS |
2017-10-07 |
insert address ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN |
2017-10-07 |
update registered_address |
2017-09-29 |
delete address 7 Jethro Tull Gardens
Wallingford
Oxfordshire
OX10 8DS |
2017-09-29 |
delete source_ip 52.212.144.166 |
2017-09-29 |
insert address Benson Lane
Wallingford
Oxfordshire
OX10 8BA |
2017-09-29 |
insert source_ip 52.19.72.62 |
2017-09-29 |
update primary_contact 7 Jethro Tull Gardens
Wallingford
Oxfordshire
OX10 8DS => Benson Lane
Wallingford
Oxfordshire
OX10 8BA |
2017-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2017 FROM
7 JETHRO TULL GARDENS
CROWMARSH GIFFORD
WALLINGFORD
OX10 8DS
ENGLAND |
2017-08-19 |
delete source_ip 52.51.141.21 |
2017-08-19 |
insert source_ip 52.212.144.166 |
2017-07-18 |
delete source_ip 52.213.134.156 |
2017-07-18 |
insert source_ip 52.51.141.21 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
delete source_ip 52.211.128.73 |
2017-05-07 |
delete source_ip 54.154.74.28 |
2017-05-07 |
insert source_ip 52.208.248.120 |
2017-05-07 |
insert source_ip 52.213.134.156 |
2017-01-12 |
update website_status FlippedRobots => OK |
2017-01-12 |
delete address 1 Drayton House Court, Drayton St Leonard
Wallingford ,Oxfordshire.OX10 7BG |
2017-01-12 |
delete source_ip 52.210.86.240 |
2017-01-12 |
delete source_ip 54.246.142.8 |
2017-01-12 |
insert address 7 Jethro Tull Gardens
Wallingford
Oxfordshire
OX10 8DS |
2017-01-12 |
insert source_ip 52.211.128.73 |
2017-01-12 |
insert source_ip 54.154.74.28 |
2017-01-12 |
update primary_contact 1 Drayton House Court, Drayton St Leonard
Wallingford ,Oxfordshire.OX10 7BG => 7 Jethro Tull Gardens
Wallingford
Oxfordshire
OX10 8DS |
2017-01-05 |
update website_status OK => FlippedRobots |
2016-11-24 |
delete source_ip 52.51.121.240 |
2016-11-24 |
delete source_ip 52.210.23.69 |
2016-11-24 |
insert source_ip 52.210.86.240 |
2016-11-24 |
insert source_ip 54.246.142.8 |
2016-09-07 |
delete address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG |
2016-09-07 |
insert address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD ENGLAND OX10 8DS |
2016-09-07 |
update registered_address |
2016-08-31 |
delete source_ip 52.19.175.21 |
2016-08-31 |
delete source_ip 54.72.112.160 |
2016-08-31 |
insert source_ip 52.51.121.240 |
2016-08-31 |
insert source_ip 52.210.23.69 |
2016-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
1 DRAYTON HOUSE COURT
DRAYTON ST. LEONARD
WALLINGFORD
OXFORDSHIRE
OX10 7BG |
2016-08-03 |
delete source_ip 52.17.181.13 |
2016-08-03 |
delete source_ip 52.48.125.88 |
2016-08-03 |
insert source_ip 52.19.175.21 |
2016-08-03 |
insert source_ip 54.72.112.160 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-06-27 |
delete source_ip 54.171.9.147 |
2016-06-27 |
insert source_ip 52.17.181.13 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-04-21 |
delete source_ip 52.17.208.195 |
2016-04-21 |
delete source_ip 54.171.77.34 |
2016-04-21 |
insert source_ip 52.48.125.88 |
2016-04-21 |
insert source_ip 54.171.9.147 |
2015-10-25 |
delete source_ip 54.72.49.254 |
2015-10-25 |
insert source_ip 52.17.208.195 |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARK THURSTON |
2015-08-03 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-01 |
delete phone 0044 1491 822636 |
2015-08-01 |
delete source_ip 54.154.194.238 |
2015-08-01 |
delete source_ip 54.171.182.65 |
2015-08-01 |
insert phone +44 1865 582 695 |
2015-08-01 |
insert source_ip 54.72.49.254 |
2015-08-01 |
insert source_ip 54.171.77.34 |
2015-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-26 |
update website_status FlippedRobots => OK |
2015-06-26 |
delete source_ip 216.70.91.122 |
2015-06-26 |
insert about_pages_linkeddomain elasticbeanstalk.com |
2015-06-26 |
insert contact_pages_linkeddomain elasticbeanstalk.com |
2015-06-26 |
insert index_pages_linkeddomain elasticbeanstalk.com |
2015-06-26 |
insert product_pages_linkeddomain elasticbeanstalk.com |
2015-06-26 |
insert source_ip 54.154.194.238 |
2015-06-26 |
insert source_ip 54.171.182.65 |
2015-06-26 |
insert terms_pages_linkeddomain elasticbeanstalk.com |
2015-06-13 |
update website_status OK => FlippedRobots |
2015-06-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-18 |
delete source_ip 62.233.121.5 |
2015-04-18 |
insert source_ip 216.70.91.122 |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-24 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 1 => 2 |
2015-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-07 |
delete address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE ENGLAND OX10 7BG |
2014-09-07 |
insert address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-25 |
delete address Suite 10 ,The ISIS Innovation Centre,Howbery Business Park,
Wallingford ,Oxfordshire.OX10 8BA |
2014-08-25 |
insert address 1 Drayton House Court, Drayton St Leonard
Wallingford ,Oxfordshire.OX10 7BG |
2014-08-25 |
update primary_contact Suite 10 ,The ISIS Innovation Centre,Howbery Business Park,
Wallingford ,Oxfordshire.OX10 8BA => 1 Drayton House Court, Drayton St Leonard
Wallingford ,Oxfordshire.OX10 7BG |
2014-08-07 |
delete address THE WHITE HOUSE MILL ROAD GORING READING ENGLAND RG8 9DD |
2014-08-07 |
insert address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE ENGLAND OX10 7BG |
2014-08-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-08-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
THE WHITE HOUSE MILL ROAD
GORING
READING
RG8 9DD
ENGLAND |
2014-07-18 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN THURSTON |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD |
2013-09-06 |
delete address ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 8BA |
2013-09-06 |
insert address THE WHITE HOUSE MILL ROAD GORING READING ENGLAND RG8 9DD |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-28 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 1053 |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
PO BOX SUITE IS10
ISIS INNOVATION CENTRE HOWBERY PARK
WALLINGFORD
OXFORDSHIRE
OX10 8BA
UNITED KINGDOM |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
THE WHITE HOUSE MILL ROAD
GORING
READING
RG8 9DD
ENGLAND |
2013-08-15 |
update statutory_documents 01/08/13 FULL LIST |
2013-07-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-09-01 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST |
2013-06-23 |
delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD ENGLAND OX10 8DS |
2013-06-23 |
insert address ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 8BA |
2013-06-23 |
update registered_address |
2013-06-22 |
delete sic_code 5111 - Agents agricultural & textile raw materials |
2013-06-22 |
insert sic_code 47722 - Retail sale of leather goods in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD |
2013-06-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
7 JETHRO TULL GARDENS
CROWMARSH GIFFORD
OX10 8DS
ENGLAND |
2012-08-08 |
update statutory_documents 01/08/12 FULL LIST |
2012-07-02 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES HIRST |
2012-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/11 |
2011-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-10-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-08-03 |
update statutory_documents 01/08/11 FULL LIST |
2011-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ELIZABETH THURSTON |
2011-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BADAR HAYAT |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN THURSTON |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED MR BADAR HAYAT |
2011-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-09-16 |
update statutory_documents 01/08/10 FULL LIST |
2009-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |