Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-30 => 2022-10-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-07-14 |
update statutory_documents 30/10/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 24/10/2022 |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 24/10/2022 |
2022-09-18 |
delete address 21 Hutton Road,
Shenfield,
Essex,
CM15 8JU |
2022-09-18 |
delete contact_pages_linkeddomain nebulasdesign.com |
2022-09-18 |
delete index_pages_linkeddomain nebulasdesign.com |
2022-09-18 |
delete terms_pages_linkeddomain nebulasdesign.com |
2022-09-18 |
insert address The Barn, 106-110 High Street, Ingatestone, Essex
CM4 0BA |
2022-09-18 |
insert contact_pages_linkeddomain elgdesign.co.uk |
2022-09-18 |
insert contact_pages_linkeddomain houzz.com |
2022-09-18 |
insert index_pages_linkeddomain elgdesign.co.uk |
2022-09-18 |
insert index_pages_linkeddomain houzz.com |
2022-09-18 |
insert phone 07939 810803 |
2022-09-18 |
insert terms_pages_linkeddomain elgdesign.co.uk |
2022-09-18 |
insert terms_pages_linkeddomain houzz.com |
2022-09-18 |
update primary_contact 21 Hutton Road,
Shenfield,
Essex,
CM15 8JU => The Barn, 106-110 High Street, Ingatestone, Essex
CM4 0BA |
2022-08-07 |
update accounts_last_madeup_date 2020-10-30 => 2021-10-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-07-22 |
update statutory_documents 30/10/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX ENGLAND CM14 4EG |
2022-06-07 |
insert address SUITE 17, ESSEX HOUSE STATION ROAD UPMINSTER ESSEX ENGLAND RM14 2SJ |
2022-06-07 |
update registered_address |
2022-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM
2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD
BRENTWOOD
ESSEX
CM14 4EG
ENGLAND |
2022-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/04/2022 |
2022-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/04/2022 |
2022-04-15 |
delete source_ip 91.206.183.196 |
2022-04-15 |
insert source_ip 188.64.188.92 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-30 => 2020-10-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-07-30 |
update statutory_documents 30/10/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-30 => 2019-10-30 |
2020-12-07 |
update accounts_next_due_date 2020-10-30 => 2021-07-30 |
2020-10-29 |
update statutory_documents 30/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-10-30 |
2020-03-16 |
delete index_pages_linkeddomain interiorangle.co.uk |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-30 => 2018-10-30 |
2019-04-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-03-26 |
update statutory_documents 30/10/18 TOTAL EXEMPTION FULL |
2018-12-22 |
delete email ra..@btconnect.com |
2018-12-22 |
insert email tr..@raspberryinteriordesign.co.uk |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018 |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018 |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-30 |
2018-10-07 |
update accounts_next_due_date 2018-10-30 => 2019-07-30 |
2018-08-17 |
update statutory_documents 30/10/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_ref_day 31 => 30 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2018-10-30 |
2018-07-30 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017 |
2018-04-07 |
delete address 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE |
2018-04-07 |
insert address 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX ENGLAND CM14 4EG |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
11 QUEENS ROAD
BRENTWOOD
ESSEX
CM14 4HE |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
insert index_pages_linkeddomain interiorangle.co.uk |
2016-03-04 |
delete source_ip 188.64.185.226 |
2016-03-04 |
insert source_ip 91.206.183.196 |
2016-01-08 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2016-01-08 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-12-07 |
update statutory_documents 24/10/15 FULL LIST |
2015-10-09 |
update website_status InternalTimeout => OK |
2015-10-09 |
delete source_ip 188.64.190.29 |
2015-10-09 |
insert alias Raspberry Interiors |
2015-10-09 |
insert source_ip 188.64.185.226 |
2015-10-09 |
update robots_txt_status www.raspberryinteriordesign.co.uk: 404 => 200 |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-03 |
update website_status OK => InternalTimeout |
2014-12-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-12-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-11-20 |
update statutory_documents 24/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-01 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-28 |
delete source_ip 194.116.161.34 |
2013-12-28 |
insert source_ip 188.64.190.29 |
2013-12-14 |
delete source_ip 188.64.188.121 |
2013-12-14 |
insert source_ip 194.116.161.34 |
2013-12-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-12-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-11-13 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-10-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-09-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-26 |
update statutory_documents 24/10/12 FULL LIST |
2012-08-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 10/07/2012 |
2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 10/07/2012 |
2011-12-01 |
update statutory_documents 24/10/11 FULL LIST |
2011-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 29/09/2011 |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 29/09/2011 |
2011-07-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 08/06/2011 |
2011-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 08/06/2011 |
2011-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-05 |
update statutory_documents 24/10/10 FULL LIST |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 01/10/2010 |
2011-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 01/10/2010 |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HATCH |
2011-02-22 |
update statutory_documents FIRST GAZETTE |
2010-10-31 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 23/10/2009 |
2009-12-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-09 |
update statutory_documents 24/10/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HATCH / 24/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 24/10/2009 |
2009-12-01 |
update statutory_documents FIRST GAZETTE |
2009-01-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HATCH / 21/01/2009 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONAILD HATCH / 01/03/2006 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-09 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2005-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-04 |
update statutory_documents SECRETARY RESIGNED |
2005-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |