Date | Description |
2024-04-13 |
update website_status OK => Unavailable |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-16 |
delete contact_pages_linkeddomain justanotherwp.com |
2023-07-16 |
delete index_pages_linkeddomain imperialfurniture.co.uk |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
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 |
2023-04-02 |
delete address 50 Iverson Road
London NW6 2HE |
2023-04-02 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert phone 01769 580616 |
2023-04-02 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-25 |
delete about_pages_linkeddomain 24x7wpsupport.com |
2022-11-25 |
delete contact_pages_linkeddomain 24x7wpsupport.com |
2022-11-25 |
delete index_pages_linkeddomain 24x7wpsupport.com |
2022-11-25 |
delete service_pages_linkeddomain 24x7wpsupport.com |
2022-10-25 |
update website_status FlippedRobots => OK |
2022-10-01 |
update website_status OK => FlippedRobots |
2022-06-01 |
update robots_txt_status m2interiors.co.uk: 404 => 200 |
2022-06-01 |
update robots_txt_status www.m2interiors.co.uk: 404 => 200 |
2022-06-01 |
update website_status FlippedRobots => OK |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-05-11 |
update website_status OK => FlippedRobots |
2022-04-11 |
update robots_txt_status www.m2interiors.co.uk: 200 => 404 |
2022-04-11 |
update website_status IndexPageFetchError => OK |
2022-03-11 |
update website_status OK => IndexPageFetchError |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2021-06-08 |
delete source_ip 134.209.21.229 |
2021-06-08 |
insert source_ip 209.145.58.228 |
2021-04-14 |
delete index_pages_linkeddomain office-fitout.uk |
2021-04-14 |
update website_status FlippedRobots => OK |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-05 |
update website_status OK => FlippedRobots |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-25 |
delete address 80 Brondesbury Villas
London NW6 6AD |
2021-01-25 |
insert address 50 Iverson Road
London NW6 2HE |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-18 |
insert general_emails in..@m2interiors.net |
2020-10-18 |
delete address Kemp House 152 City Road London
EC1V 2NX |
2020-10-18 |
delete alias Metre Squared Interiors (MSI) |
2020-10-18 |
delete alias Metre Squared Interiors Limited |
2020-10-18 |
delete index_pages_linkeddomain multiscreensite.com |
2020-10-18 |
delete source_ip 100.24.208.97 |
2020-10-18 |
delete source_ip 35.172.94.1 |
2020-10-18 |
insert address 80 Brondesbury Villas
London NW6 6AD |
2020-10-18 |
insert alias Metre Squared Interiors Interiors |
2020-10-18 |
insert email in..@m2interiors.net |
2020-10-18 |
insert index_pages_linkeddomain office-fitout.uk |
2020-10-18 |
insert registration_number 5123208 |
2020-10-18 |
insert source_ip 134.209.21.229 |
2020-10-18 |
update website_status IndexPageFetchError => OK |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-16 |
update website_status OK => IndexPageFetchError |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-03-22 |
update website_status OK => FlippedRobots |
2018-11-25 |
delete general_emails in..@m2interiors.net |
2018-11-25 |
delete about_pages_linkeddomain aboutcookies.org |
2018-11-25 |
delete address No4 Seven Acre Business Centre Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AH |
2018-11-25 |
delete email in..@m2interiors.net |
2018-11-25 |
delete index_pages_linkeddomain aboutcookies.org |
2018-11-25 |
delete phone 01296 631181 |
2018-11-25 |
delete service_pages_linkeddomain aboutcookies.org |
2018-11-25 |
delete source_ip 34.199.162.162 |
2018-11-25 |
delete source_ip 34.202.90.224 |
2018-11-25 |
delete source_ip 34.231.159.59 |
2018-11-25 |
delete source_ip 52.87.3.237 |
2018-11-25 |
insert address 159 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1BQ |
2018-11-25 |
insert address Nithsdale House, 159 Cambridge Street Aylesbury Buckinghamshire HP21 1BQ |
2018-11-25 |
insert alias Metre Squared Interiors (MSI) |
2018-11-25 |
insert source_ip 100.24.208.97 |
2018-11-25 |
insert source_ip 35.172.94.1 |
2018-11-25 |
update primary_contact No4 Seven Acre Business Centre Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AH => 159 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1BQ |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-04-24 |
delete source_ip 34.203.45.99 |
2018-04-24 |
insert source_ip 34.199.162.162 |
2018-04-24 |
insert source_ip 34.231.159.59 |
2018-02-24 |
insert about_pages_linkeddomain aboutcookies.org |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 2 => 3 |
2017-11-02 |
delete source_ip 54.174.24.91 |
2017-11-02 |
insert source_ip 34.203.45.99 |
2017-10-07 |
delete address UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5AH |
2017-10-07 |
insert address NITHSDALE HOUSE 159 CAMBRIDGE STREET AYLESBURY BUCKS ENGLAND HP20 1BQ |
2017-10-07 |
update registered_address |
2017-09-25 |
delete about_pages_linkeddomain aboutcookies.org |
2017-09-25 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-09-25 |
delete source_ip 34.198.116.166 |
2017-09-25 |
delete source_ip 34.203.148.95 |
2017-09-25 |
delete source_ip 34.232.181.245 |
2017-09-25 |
insert phone 01296 415543 |
2017-09-25 |
insert source_ip 34.202.90.224 |
2017-09-25 |
insert source_ip 52.87.3.237 |
2017-09-25 |
insert source_ip 54.174.24.91 |
2017-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM
UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD
ASTON CLINTON
AYLESBURY
BUCKINGHAMSHIRE
HP22 5AH
ENGLAND |
2017-08-07 |
delete source_ip 94.136.40.180 |
2017-08-07 |
insert source_ip 34.198.116.166 |
2017-08-07 |
insert source_ip 34.203.148.95 |
2017-08-07 |
insert source_ip 34.232.181.245 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ALASTAIR GASPARD PRICE |
2017-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-07 |
update num_mort_outstanding 3 => 1 |
2016-09-07 |
update num_mort_satisfied 0 => 2 |
2016-08-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-07-07 |
delete address 27 LEXINGTON STREET 1ST FLOOR LONDON W1F 9AQ |
2016-07-07 |
insert address UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5AH |
2016-07-07 |
update registered_address |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
27 LEXINGTON STREET
1ST FLOOR
LONDON
W1F 9AQ |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-18 |
update statutory_documents 12/05/16 FULL LIST |
2016-02-19 |
update robots_txt_status www.m2interiors.co.uk: 404 => 200 |
2015-10-14 |
delete source_ip 94.136.40.82 |
2015-10-14 |
insert source_ip 94.136.40.180 |
2015-10-14 |
update robots_txt_status www.m2interiors.co.uk: 200 => 404 |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-28 |
update statutory_documents 12/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-09 |
2014-05-13 |
update statutory_documents 12/05/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
delete sic_code 41201 - Construction of commercial buildings |
2013-06-26 |
insert sic_code 43290 - Other construction installation |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-10 |
update statutory_documents 10/05/13 FULL LIST |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 10/05/12 FULL LIST |
2011-06-07 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 10/05/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ALASTAIR GASPARD PRICE / 10/05/2010 |
2009-09-28 |
update statutory_documents GBP IC 100/50
27/08/09
GBP SR 50@1=50 |
2009-09-16 |
update statutory_documents NC DEC ALREADY ADJUSTED 27/07/09 |
2009-09-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERRY MARTIN |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-17 |
update statutory_documents COMPANY NAME CHANGED
METER SQUARED INTERIORS LTD
CERTIFICATE ISSUED ON 17/06/04 |
2004-06-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
2004-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/04 FROM:
17 BEACHAMPTON BUSINESS PARK
NASH ROAD, BEACHAMPTON
MILTON KEYNES
MK19 6EA |
2004-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-04 |
update statutory_documents SECRETARY RESIGNED |
2004-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |