Date | Description |
2024-04-14 |
insert contact_pages_linkeddomain leafletjs.com |
2024-04-14 |
insert contact_pages_linkeddomain osm.org |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-14 |
delete address Seven Stars House, 88 East St, Farnham, Surrey, GU9 7TP |
2024-03-14 |
insert address Unit E, G Grovebell Industrial Estate, Wrecclesham Rd, Wrecclesham, Farnham, Surrey, GU10 4PL |
2023-07-18 |
insert product_pages_linkeddomain sundaysinsurance.co.uk |
2023-06-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-20 |
update statutory_documents FIRST GAZETTE |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, 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 |
2023-04-01 |
delete about_pages_linkeddomain pushretail.io |
2023-04-01 |
delete career_pages_linkeddomain pushretail.io |
2023-04-01 |
delete contact_pages_linkeddomain pushretail.io |
2023-04-01 |
delete index_pages_linkeddomain pushretail.io |
2023-04-01 |
delete terms_pages_linkeddomain pushretail.io |
2023-04-01 |
insert about_pages_linkeddomain push.bike |
2023-04-01 |
insert career_pages_linkeddomain push.bike |
2023-04-01 |
insert contact_pages_linkeddomain push.bike |
2023-04-01 |
insert index_pages_linkeddomain push.bike |
2023-04-01 |
insert terms_pages_linkeddomain push.bike |
2023-01-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-21 |
update website_status FlippedRobots => OK |
2021-04-14 |
update website_status OK => FlippedRobots |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE BIRD / 05/04/2018 |
2018-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE HARDWICK / 05/04/2018 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-30 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-01 |
delete address East Street Cycles
Seven Stars House,
88 East St,
Farnham,
Surrey
GU9 7TP |
2017-11-26 |
insert about_pages_linkeddomain instagram.com |
2017-11-26 |
insert about_pages_linkeddomain wearebfi.co.uk |
2017-11-26 |
insert about_pages_linkeddomain youtube.com |
2017-11-26 |
insert address East St. Cycles Farnham
Seven Stars House, 88 East St, Farnham, Surrey, GU9 7TP |
2017-11-26 |
insert address East St. Cycles Walton
12-14 Brassey House, New Zealand Avenue
Walton on Thames, Surrey. KT12 1QD |
2017-11-26 |
insert contact_pages_linkeddomain instagram.com |
2017-11-26 |
insert contact_pages_linkeddomain wearebfi.co.uk |
2017-11-26 |
insert contact_pages_linkeddomain youtube.com |
2017-11-26 |
insert index_pages_linkeddomain instagram.com |
2017-11-26 |
insert index_pages_linkeddomain wearebfi.co.uk |
2017-11-26 |
insert index_pages_linkeddomain youtube.com |
2017-09-19 |
delete address 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX |
2017-09-19 |
insert address 88 East St, Farnham, Surrey GU9 7TP |
2017-09-19 |
insert address East Street Cycles
Seven Stars House,
88 East St,
Farnham,
Surrey
GU9 7TP |
2017-09-19 |
update primary_contact 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX => 88 East St, Farnham, Surrey GU9 7TP |
2017-08-07 |
delete address 6 THE WOOLMEAD FARNHAM SURREY GU9 7TX |
2017-08-07 |
insert address SEVEN STARS HOUSE 88 EAST STREET FARNHAM SURREY UNITED KINGDOM GU9 7TP |
2017-08-07 |
update registered_address |
2017-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
6 THE WOOLMEAD
FARNHAM
SURREY
GU9 7TX |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-02 |
insert office_emails wa..@eaststcycles.com |
2017-04-02 |
delete address East St Cycles, 12-14 Brassey House, New Zealand Avenue, Walton on Thames, KT12 1QD |
2017-04-02 |
delete contact_pages_linkeddomain google.co.uk |
2017-04-02 |
insert address East Street Cycles Walton on Thames
East Street Cycles
12-14 Brassey House
New Zealand Avenue
Walton on Thames
Surrey
KT12 1QD |
2017-04-02 |
insert email wa..@eaststcycles.com |
2017-03-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-02 |
delete address 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX |
2017-02-02 |
insert address 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX |
2017-02-02 |
update primary_contact 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX => 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-07 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-28 |
delete alias SiWIS |
2016-01-28 |
delete index_pages_linkeddomain designmyjersey.co.uk |
2016-01-28 |
delete index_pages_linkeddomain i-bikeshop.com |
2016-01-28 |
delete index_pages_linkeddomain volagi.co.uk |
2016-01-28 |
delete source_ip 83.166.170.10 |
2016-01-28 |
insert address 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX |
2016-01-28 |
insert source_ip 185.25.240.168 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents 31/03/15 FULL LIST |
2014-12-06 |
insert index_pages_linkeddomain volagi.co.uk |
2014-08-16 |
delete index_pages_linkeddomain aboutcookies.org |
2014-08-16 |
delete index_pages_linkeddomain allaboutcookies.org |
2014-08-16 |
delete index_pages_linkeddomain google.com |
2014-07-11 |
insert index_pages_linkeddomain aboutcookies.org |
2014-07-11 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-07-11 |
insert index_pages_linkeddomain google.com |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-01 |
update statutory_documents 31/03/14 FULL LIST |
2014-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 31/03/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-28 |
delete index_pages_linkeddomain kurtkinetic.com |
2013-12-02 |
delete index_pages_linkeddomain farnhambikeride.org.uk |
2013-12-02 |
insert index_pages_linkeddomain kurtkinetic.com |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-05-15 |
insert index_pages_linkeddomain farnhambikeride.org.uk |
2013-04-08 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-28 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-17 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 30/03/2010 |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-25 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 05/04/2008 |
2008-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE HARDWICK / 05/04/2008 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
THE HOLLIES
COOMBE ROAD
LISS
HAMPSHIRE GU33 7NU |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
37 UPPER MOUNT
LISS
HAMPSHIRE GU33 7RE |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-08 |
update statutory_documents SECRETARY RESIGNED |
2004-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |