Date | Description |
2024-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES |
2024-05-08 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-04-14 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-13 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-20 |
delete source_ip 185.160.167.28 |
2023-04-20 |
insert source_ip 5.134.8.72 |
2023-04-20 |
update website_status IndexPageFetchError => OK |
2023-03-19 |
update website_status OK => IndexPageFetchError |
2022-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-03-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-01 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-11 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-03 |
delete address Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester LE191SD |
2020-06-03 |
delete registration_number 03704610 |
2020-06-03 |
delete source_ip 185.160.167.86 |
2020-06-03 |
insert source_ip 185.160.167.28 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-05-04 |
delete index_pages_linkeddomain comodo.com |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-04-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-03-20 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-16 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-08 |
insert address Ken Bailey At Wistow
Wistow Rural Centre
Leicester
LE8 0QF |
2018-03-29 |
insert service_pages_linkeddomain cjtdigital.co.uk |
2018-03-29 |
insert service_pages_linkeddomain comodo.com |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-06 |
delete source_ip 109.74.242.145 |
2017-07-06 |
insert source_ip 185.160.167.86 |
2017-06-06 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-09-15 |
insert contact_pages_linkeddomain cjtdigital.co.uk |
2016-09-15 |
insert index_pages_linkeddomain cjtdigital.co.uk |
2016-09-15 |
insert product_pages_linkeddomain cjtdigital.co.uk |
2016-09-15 |
insert terms_pages_linkeddomain cjtdigital.co.uk |
2016-06-08 |
delete address RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD |
2016-06-08 |
insert address THE MANOR MAIN STREET TUR LANGTON LEICESTER ENGLAND LE8 0PJ |
2016-06-08 |
update registered_address |
2016-06-05 |
update website_status MaintenancePage => OK |
2016-06-05 |
delete source_ip 93.184.220.60 |
2016-06-05 |
insert source_ip 109.74.242.145 |
2016-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
ENDERBY
LEICESTERSHIRE
LE19 1SD |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-03-23 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-11 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-03 |
update website_status OK => MaintenancePage |
2016-02-02 |
update statutory_documents SAIL ADDRESS CREATED |
2016-02-02 |
update statutory_documents 29/01/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-24 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-04-18 |
delete contact_pages_linkeddomain addthis.com |
2015-04-18 |
delete index_pages_linkeddomain addthis.com |
2015-04-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-03-05 |
update statutory_documents SECRETARY APPOINTED MS LOUISE STEPHENS |
2015-03-05 |
update statutory_documents 29/01/15 FULL LIST |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH BAILEY |
2015-01-28 |
delete index_pages_linkeddomain bookfatherchristmas.co.uk |
2014-12-22 |
insert contact_pages_linkeddomain addthis.com |
2014-12-22 |
insert index_pages_linkeddomain addthis.com |
2014-11-16 |
insert index_pages_linkeddomain bookfatherchristmas.co.uk |
2014-10-10 |
insert contact_pages_linkeddomain yell.com |
2014-10-10 |
insert index_pages_linkeddomain yell.com |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-08 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-14 |
update statutory_documents 29/01/14 FULL LIST |
2014-02-13 |
delete address Within Wistow Rural Centre,
Wistow, Leicester, LE8 0QF |
2014-02-13 |
delete index_pages_linkeddomain studio2online.co.uk |
2014-02-13 |
delete source_ip 77.92.70.240 |
2014-02-13 |
insert index_pages_linkeddomain hibu.co.uk |
2014-02-13 |
insert index_pages_linkeddomain ybsitecenter.com |
2014-02-13 |
insert index_pages_linkeddomain ybusa.net |
2014-02-13 |
insert source_ip 93.184.220.60 |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-14 |
update website_status DNSError => OK |
2013-05-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-21 |
update website_status OK => DNSError |
2013-02-13 |
update statutory_documents 29/01/13 FULL LIST |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP STEPHENS / 30/01/2012 |
2012-07-09 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 29/01/12 NO CHANGES |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP STEPHENS / 08/07/2011 |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
STOUGHTON HOUSE
HARBOROUGH ROAD
LEICESTER
LE2 4LP |
2011-07-20 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 29/01/11 FULL LIST |
2010-05-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 29/01/10 FULL LIST |
2009-11-07 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS |
2008-11-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2000-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/99 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX |
1999-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-04 |
update statutory_documents SECRETARY RESIGNED |
1999-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |