Date | Description |
2025-04-19 |
update website_status FlippedRobots => FailedRobots |
2025-03-27 |
update website_status OK => FlippedRobots |
2025-01-22 |
delete about_pages_linkeddomain mypfp.co.uk |
2025-01-22 |
delete casestudy_pages_linkeddomain mypfp.co.uk |
2025-01-22 |
delete contact_pages_linkeddomain mypfp.co.uk |
2025-01-22 |
delete management_pages_linkeddomain mypfp.co.uk |
2025-01-22 |
delete terms_pages_linkeddomain mypfp.co.uk |
2025-01-22 |
insert about_pages_linkeddomain plannrcrm.com |
2025-01-22 |
insert casestudy_pages_linkeddomain plannrcrm.com |
2025-01-22 |
insert contact_pages_linkeddomain plannrcrm.com |
2025-01-22 |
insert management_pages_linkeddomain plannrcrm.com |
2025-01-22 |
insert terms_pages_linkeddomain plannrcrm.com |
2024-10-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES |
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 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-18 |
update statutory_documents CESSATION OF PER-OLOF SÖDERBERG AS A PSC |
2023-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-29 |
update statutory_documents ADOPT ARTICLES 21/11/2023 |
2023-11-21 |
update statutory_documents DIRECTOR APPOINTED MR FABIAN ALEXANDER DAVID OHLIN |
2023-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER-OLOF SÖDERBERG |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, 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 |
2022-09-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 15/08/2022 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 13/07/2022 |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR JEFF SCRIPPS |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents 18/07/13 STATEMENT OF CAPITAL GBP 10000 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2021-04-09 |
insert about_pages_linkeddomain mypfp.co.uk |
2021-04-09 |
insert about_pages_linkeddomain prgltd.co.uk |
2021-04-09 |
insert casestudy_pages_linkeddomain mypfp.co.uk |
2021-04-09 |
insert casestudy_pages_linkeddomain prgltd.co.uk |
2021-04-09 |
insert contact_pages_linkeddomain mypfp.co.uk |
2021-04-09 |
insert contact_pages_linkeddomain prgltd.co.uk |
2021-04-09 |
insert index_pages_linkeddomain prgltd.co.uk |
2021-04-09 |
insert management_pages_linkeddomain mypfp.co.uk |
2021-04-09 |
insert management_pages_linkeddomain prgltd.co.uk |
2021-04-09 |
insert terms_pages_linkeddomain prgltd.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-26 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2020-07-26 |
delete vat GB 137470706 |
2020-07-26 |
insert index_pages_linkeddomain fca.org.uk |
2020-07-26 |
insert vat GB 0137470706 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
delete source_ip 185.123.97.93 |
2020-06-25 |
insert source_ip 35.214.113.70 |
2020-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 27/04/2020 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2020-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 27/04/2020 |
2020-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 27/04/2020 |
2019-11-22 |
delete person Kevin Burns |
2019-11-22 |
insert person Alan Webb |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 27/06/2019 |
2019-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 27/06/2019 |
2019-05-22 |
update person_description Darren Waller => Darren Waller |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2019-04-14 |
update person_title Kevin Burns: Trainee IFA => Associate |
2019-03-15 |
delete address 13 Austin Friars,
London, EC2N 2HE |
2019-03-15 |
delete address 13 Austin Friars, London EC2N 2HE, UK |
2019-03-15 |
insert address 80 Coleman Street,
London, EC2R 5BJ |
2019-03-15 |
insert person Darren Waller |
2019-03-15 |
insert person Kevin Burns |
2019-03-15 |
insert person Mark Levander |
2019-01-29 |
update robots_txt_status generationfs.co.uk: 404 => 200 |
2019-01-29 |
update robots_txt_status www.generationfs.co.uk: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2018-01-05 |
delete alias Generation FS |
2018-01-05 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2018-01-05 |
insert casestudy_pages_linkeddomain financial-ombudsman.org.uk |
2018-01-05 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2018-01-05 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2018-01-05 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2018-01-05 |
update robots_txt_status generationfs.co.uk: 200 => 404 |
2018-01-05 |
update robots_txt_status www.generationfs.co.uk: 200 => 404 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-07-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2017-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 27/04/2017 |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WEBB |
2016-10-10 |
insert management_pages_linkeddomain linkedin.com |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-19 |
delete person Alex Mallia |
2016-05-12 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-05-12 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-04-21 |
update statutory_documents 21/04/16 FULL LIST |
2016-04-03 |
delete source_ip 181.224.137.88 |
2016-04-03 |
insert source_ip 185.123.97.93 |
2015-08-21 |
delete phone 0844 264 0274 |
2015-08-21 |
insert phone 020 3728 7900 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-05-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-04-27 |
update statutory_documents 21/04/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA |
2014-06-07 |
insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-06-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-05-07 |
update statutory_documents 21/04/14 FULL LIST |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WEBB / 20/04/2014 |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLER / 20/04/2014 |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 20/04/2014 |
2014-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 20/04/2014 |
2014-04-10 |
delete address 107 Cheapside,
London, EC2V 6DN |
2014-04-10 |
delete address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR |
2014-04-10 |
delete phone 0207 397 2930 |
2014-04-10 |
delete source_ip 184.154.231.18 |
2014-04-10 |
insert address 13 Austin Friars,
London, EC2N 2HE |
2014-04-10 |
insert address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA |
2014-04-10 |
insert phone 0844 264 0274 |
2014-04-10 |
insert source_ip 181.224.137.88 |
2014-04-10 |
update primary_contact 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR => Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA |
2014-04-07 |
delete address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR |
2014-04-07 |
insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA |
2014-04-07 |
update registered_address |
2014-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
9 COMMERCE ROAD
LYNCHWOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6LR
UNITED KINGDOM |
2014-02-05 |
delete source_ip 184.154.231.2 |
2014-02-05 |
insert source_ip 184.154.231.18 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-27 |
delete partner ESP |
2013-10-27 |
delete partner GreenStones, Accountants |
2013-10-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-08-01 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-07-29 |
update statutory_documents 05/03/09 STATEMENT OF CAPITAL GBP 15000 |
2013-07-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-26 |
update statutory_documents ADOPT ARTICLES 03/05/2011 |
2013-07-26 |
update statutory_documents ADOPT ARTICLES 18/07/2013 |
2013-07-26 |
update statutory_documents CONTRACT 18/07/2013 |
2013-07-26 |
update statutory_documents DIVIDEND 18/07/2013 |
2013-07-26 |
update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 15000 |
2013-07-24 |
update statutory_documents 21/04/13 FULL LIST |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC BARNES |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address 61 HIGH STREET GREEN STREET GREEN ORPINGTON KENT ENGLAND BR6 6BQ |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR |
2013-06-22 |
insert sic_code 66110 - Administration of financial markets |
2013-06-22 |
update reg_address_care_of CHALLIS & CO => null |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-04-21 => 2012-04-21 |
2013-06-22 |
update returns_next_due_date 2012-05-19 => 2013-05-19 |
2013-04-21 |
update website_status FlippedRobotsTxt => OK |
2013-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ALAN DAVID WEBB |
2013-02-05 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update website_status ServerDown |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete address 61 High Street, Green Street Green, Orpington, Kent, BR6 6BQ |
2012-10-25 |
insert address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR |
2012-08-15 |
update statutory_documents 21/04/12 FULL LIST |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
C/O CHALLIS & CO
61 HIGH STREET
GREEN STREET GREEN
ORPINGTON
KENT
BR6 6BQ
ENGLAND |
2012-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-08-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 21/04/11 FULL LIST |
2011-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
BREWERY HOUSE HIGH STREET
WESTERHAM
KENT
TN16 1RG
UNITED KINGDOM |
2011-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
61 HIGH STREET
GREEN STREET GREEN
ORPINGTON
KENT
BR6 6BQ
ENGLAND |
2010-06-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents 21/04/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BARNES / 21/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 21/04/2010 |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WALLER |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents GBP NC 100/10000
05/03/09 |
2009-05-19 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009 |
2008-05-02 |
update statutory_documents ADOPT MEM AND ARTS 21/04/2008 |
2008-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |