Date | Description |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-05-28 |
delete person Elizabeth Peers |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-19 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 20000 |
2023-01-19 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 20000 |
2023-01-19 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 20000 |
2023-01-19 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 20000 |
2022-10-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY PAGE |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents SECRETARY APPOINTED MRS TRACEY PAGE |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NORTH |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-06 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-08-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-15 |
delete person Graeme Wilkinson |
2018-12-15 |
delete person Megan Wright |
2018-08-31 |
delete person Julian French |
2018-06-15 |
delete address Discovery Park, Ramsgate Rd, Sandwich, CT13 9ND, UK |
2018-06-15 |
insert about_pages_linkeddomain eligochem.com |
2018-06-15 |
insert about_pages_linkeddomain emstopa.com |
2018-06-15 |
insert contact_pages_linkeddomain eligochem.com |
2018-06-15 |
insert contact_pages_linkeddomain emstopa.com |
2018-06-15 |
insert index_pages_linkeddomain eligochem.com |
2018-06-15 |
insert index_pages_linkeddomain emstopa.com |
2018-06-15 |
insert management_pages_linkeddomain eligochem.com |
2018-06-15 |
insert management_pages_linkeddomain emstopa.com |
2018-06-15 |
insert partner_pages_linkeddomain eligochem.com |
2018-06-15 |
insert partner_pages_linkeddomain emstopa.com |
2018-06-15 |
insert service_pages_linkeddomain eligochem.com |
2018-06-15 |
insert service_pages_linkeddomain emstopa.com |
2018-06-15 |
insert terms_pages_linkeddomain eligochem.com |
2018-06-15 |
insert terms_pages_linkeddomain emstopa.com |
2018-06-15 |
update person_description Andy McElroy => Andy McElroy |
2018-06-15 |
update person_description Christopher North => Christopher North |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-03-07 |
delete address IPC 600 DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9NJ |
2018-03-07 |
insert address IPC 600, DISCOVERY PARK HOUSE DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT ENGLAND CT13 9ND |
2018-03-07 |
update registered_address |
2018-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM
IPC 600 DISCOVERY PARK
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ |
2018-01-01 |
insert person Megan Wright |
2017-12-04 |
update statutory_documents SECRETARY APPOINTED MR. CHRISTOPHER NORTH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-10 |
delete about_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete contact_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete index_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete management_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete partner_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete service_pages_linkeddomain aquilastudio.co.uk |
2017-09-10 |
delete terms_pages_linkeddomain aquilastudio.co.uk |
2017-07-04 |
delete person Nick Newcombe |
2017-07-04 |
insert about_pages_linkeddomain exvastat.com |
2017-07-04 |
insert contact_pages_linkeddomain exvastat.com |
2017-07-04 |
insert index_pages_linkeddomain exvastat.com |
2017-07-04 |
insert management_pages_linkeddomain exvastat.com |
2017-07-04 |
insert partner_pages_linkeddomain exvastat.com |
2017-07-04 |
insert service_pages_linkeddomain exvastat.com |
2017-07-04 |
insert terms_pages_linkeddomain exvastat.com |
2017-05-17 |
update person_description Christopher North => Christopher North |
2017-05-17 |
update person_title Christopher North: Admin => Christopher North Project Administrator; Admin; Project Administrator |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-10-09 |
delete source_ip 83.170.69.53 |
2016-10-09 |
insert source_ip 77.92.82.201 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
insert person Christopher North |
2016-07-01 |
delete index_pages_linkeddomain bridleip.com |
2016-07-01 |
delete index_pages_linkeddomain dgsg.co |
2016-07-01 |
delete registration_number 7592520 |
2016-07-01 |
insert index_pages_linkeddomain aquilastudio.co.uk |
2016-05-14 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-14 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-15 |
update statutory_documents 05/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete address Discovery Park,
Ramsgate Road, Sandwich
Kent, CT13 9NJ, UK |
2015-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSEY CLEAVER |
2015-07-02 |
delete about_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete address Ramsgate Rd, Sandwich CT13 9NJ UK |
2015-07-02 |
delete career_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete contact_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete index_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete management_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete service_pages_linkeddomain microsoftonline.com |
2015-07-02 |
delete terms_pages_linkeddomain microsoftonline.com |
2015-07-02 |
insert address Ramsgate Rd, Sandwich CT13 9ND UK |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-16 |
update statutory_documents 05/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER |
2014-10-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-18 |
delete address IPC 600 Discovery Park
Ramsgate Road, Sandwich
Kent CT13 9NJ UK |
2014-06-18 |
delete person Grove Lodge |
2014-06-18 |
delete phone +44 7889 818724 |
2014-06-18 |
insert phone +44 (0)1304 892398 |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-30 |
update statutory_documents 05/04/14 FULL LIST |
2014-04-10 |
insert about_pages_linkeddomain bridleip.com |
2014-04-10 |
insert career_pages_linkeddomain bridleip.com |
2014-04-10 |
insert contact_pages_linkeddomain bridleip.com |
2014-04-10 |
insert index_pages_linkeddomain bridleip.com |
2014-04-10 |
insert management_pages_linkeddomain bridleip.com |
2014-04-10 |
insert service_pages_linkeddomain bridleip.com |
2014-04-10 |
insert terms_pages_linkeddomain bridleip.com |
2013-10-15 |
update statutory_documents SECOND FILING WITH MUD 05/04/13 FOR FORM AR01 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-20 |
update statutory_documents ADOPT ARTICLES 03/09/2013 |
2013-09-20 |
update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 23225 |
2013-09-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-13 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ROWLAND BAKER |
2013-09-12 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 21925 |
2013-09-12 |
update statutory_documents 23/10/12 STATEMENT OF CAPITAL GBP 21300 |
2013-08-01 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-08-01 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-07-03 |
update statutory_documents 05/04/13 FULL LIST |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-05 => 2014-01-31 |
2012-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 05/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRIAN MCELROY / 01/01/2012 |
2012-02-08 |
update statutory_documents SECRETARY APPOINTED MRS LINDSEY JANE CLEAVER |
2011-10-24 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 20000 |
2011-10-18 |
update statutory_documents 23/05/11 STATEMENT OF CAPITAL GBP 10000 |
2011-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
DAYS COTTAGE RAILWAY HILL
BARHAM
CANTERBURY
KENT
CT4 6PX |
2011-04-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |