EIGHT ARMS - History of Changes


DateDescription
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
2023-04-07 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
2023-04-02 delete about_pages_linkeddomain twitter.com
2023-04-02 delete address B202.1, Bourbon Studios The Biscuit Factory 100 Clements Road London SE16 4DG
2023-04-02 delete contact_pages_linkeddomain twitter.com
2023-04-02 delete index_pages_linkeddomain twitter.com
2023-04-02 delete phone +44(0)20 3417 0605
2023-04-02 update primary_contact B202.1, Bourbon Studios The Biscuit Factory 100 Clements Road London SE16 4DG => null
2023-04-02 update robots_txt_status www.eightarms.co.uk: 0 => 200
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-09 delete source_ip 185.17.182.183
2022-09-09 insert source_ip 172.67.180.43
2022-09-09 insert source_ip 104.21.51.119
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 delete address 81 CANON BECK ROAD LONDON ENGLAND SE16 6DF
2021-05-07 insert address 24 VALE ROAD SOUTHBOROUGH TUNBRIDGE WELLS ENGLAND TN4 0QH
2021-05-07 update registered_address
2021-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 81 CANON BECK ROAD LONDON SE16 6DF ENGLAND
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 insert founder David Williams
2021-01-22 insert founder Matt Billingham
2021-01-22 insert otherexecutives Cheryl Billingham
2021-01-22 delete about_pages_linkeddomain facebook.com
2021-01-22 delete about_pages_linkeddomain goo.gl
2021-01-22 delete address B202.1 The Biscuit Factory 100 Clements Road London SE16 4DU
2021-01-22 delete address B202.1, The Biscuit Factory, 100 Clements Road, London SE16 4DG
2021-01-22 delete contact_pages_linkeddomain facebook.com
2021-01-22 delete contact_pages_linkeddomain goo.gl
2021-01-22 delete index_pages_linkeddomain facebook.com
2021-01-22 delete index_pages_linkeddomain goo.gl
2021-01-22 insert address B202.1, Bourbon Studios The Biscuit Factory 100 Clements Road London SE16 4DG
2021-01-22 insert person Cheryl Billingham
2021-01-22 insert person David Williams
2021-01-22 insert person Matt Billingham
2021-01-22 insert person Matthew Olczak
2021-01-22 insert registration_number 07556020
2021-01-22 update primary_contact B202.1, The Biscuit Factory, 100 Clements Road, London SE16 4DG => B202.1, Bourbon Studios The Biscuit Factory 100 Clements Road London SE16 4DG
2021-01-22 update robots_txt_status www.eightarms.co.uk: 200 => 0
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-03-11 update robots_txt_status eightarms.co.uk: 404 => 200
2019-03-11 update robots_txt_status www.eightarms.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 delete source_ip 195.62.29.171
2018-04-16 insert source_ip 185.17.182.183
2018-04-16 update robots_txt_status eightarms.co.uk: 200 => 404
2018-04-16 update robots_txt_status www.eightarms.co.uk: 200 => 404
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-03 delete source_ip 138.68.135.182
2018-03-03 insert source_ip 195.62.29.171
2018-01-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-08 update robots_txt_status 8bitgames.eightarms.co.uk: 200 => 404
2017-08-24 delete source_ip 195.62.29.171
2017-08-24 insert source_ip 138.68.135.182
2017-05-11 delete about_pages_linkeddomain goo.gl
2017-05-11 delete contact_pages_linkeddomain goo.gl
2017-05-11 delete index_pages_linkeddomain goo.gl
2017-05-11 delete service_pages_linkeddomain goo.gl
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-20 delete about_pages_linkeddomain stylist.co.uk
2017-01-20 delete contact_pages_linkeddomain stylist.co.uk
2017-01-20 delete service_pages_linkeddomain stylist.co.uk
2017-01-20 insert about_pages_linkeddomain goo.gl
2017-01-20 insert contact_pages_linkeddomain goo.gl
2017-01-20 insert service_pages_linkeddomain goo.gl
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 delete index_pages_linkeddomain cssdesignawards.com
2016-11-28 insert about_pages_linkeddomain stylist.co.uk
2016-11-28 insert contact_pages_linkeddomain stylist.co.uk
2016-11-28 insert index_pages_linkeddomain goo.gl
2016-11-28 insert service_pages_linkeddomain stylist.co.uk
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-17 insert index_pages_linkeddomain cssdesignawards.com
2016-08-20 delete source_ip 188.65.114.122
2016-08-20 insert address B202.1 The Biscuit Factory, 100 Clements Road, London, UK, SE16 4DG
2016-08-20 insert source_ip 195.62.29.171
2016-07-18 delete about_pages_linkeddomain ift.tt
2016-07-18 delete contact_pages_linkeddomain ift.tt
2016-07-18 delete index_pages_linkeddomain ift.tt
2016-07-18 delete service_pages_linkeddomain ift.tt
2016-07-07 delete address 18 CANON BECK ROAD LONDON ENGLAND SE16 6DF
2016-07-07 insert address 81 CANON BECK ROAD LONDON ENGLAND SE16 6DF
2016-07-07 update registered_address
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 18 CANON BECK ROAD LONDON SE16 6DF ENGLAND
2016-06-09 update website_status NoTargetPages => OK
2016-06-09 delete general_emails in..@eightarmshq.co.uk
2016-06-09 insert founder Matt Billingham
2016-06-09 delete alias EIGHTARMS LTD.
2016-06-09 delete email in..@eightarmshq.co.uk
2016-06-09 delete index_pages_linkeddomain codepen.io
2016-06-09 insert index_pages_linkeddomain facebook.com
2016-06-09 insert index_pages_linkeddomain ift.tt
2016-06-09 insert index_pages_linkeddomain linkedin.com
2016-06-09 insert person Matt Billingham
2016-06-09 insert phone +44 (0)20 3417 0605
2016-05-12 delete address 81 CANON BECK ROAD CANON BECK ROAD ROTHERHITHE LONDON ENGLAND SE16 6DF
2016-05-12 insert address 18 CANON BECK ROAD LONDON ENGLAND SE16 6DF
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 81 CANON BECK ROAD CANON BECK ROAD ROTHERHITHE LONDON SE16 6DF ENGLAND
2016-03-31 update statutory_documents 08/03/16 FULL LIST
2016-02-09 delete address FLAT 115 INK COURT 419 WICK LANE LONDON E3 2PX
2016-02-09 insert address 81 CANON BECK ROAD CANON BECK ROAD ROTHERHITHE LONDON ENGLAND SE16 6DF
2016-02-09 update registered_address
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM FLAT 115 INK COURT 419 WICK LANE LONDON E3 2PX
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-03 update website_status OK => NoTargetPages
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-19 update statutory_documents 08/03/15 FULL LIST
2015-03-19 update statutory_documents 28/02/15 STATEMENT OF CAPITAL GBP 100
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-08 delete source_ip 91.208.99.12
2014-05-08 insert source_ip 188.65.114.122
2014-05-07 delete address FLAT 115 INK COURT 419 WICK LANE LONDON ENGLAND E3 2PX
2014-05-07 insert address FLAT 115 INK COURT 419 WICK LANE LONDON E3 2PX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-11 update statutory_documents 08/03/14 FULL LIST
2014-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN WILLIAMS / 01/01/2014
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN WILLIAMS / 01/01/2014
2014-03-07 delete address FLAT 15 INK COURT 419 WICK LANE LONDON ENGLAND E3 2PX
2014-03-07 insert address FLAT 115 INK COURT 419 WICK LANE LONDON ENGLAND E3 2PX
2014-03-07 update registered_address
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FLAT 15 INK COURT 419 WICK LANE LONDON E3 2PX ENGLAND
2013-11-07 insert company_previous_name DAVID CREATIVE LIMITED
2013-11-07 update name DAVID CREATIVE LIMITED => EIGHT ARMS LIMITED
2013-10-09 update statutory_documents COMPANY NAME CHANGED DAVID CREATIVE LIMITED CERTIFICATE ISSUED ON 09/10/13
2013-09-06 delete address APARTMENT 20 14 EAST ROAD COLLIERS WOOD LONDON UNITED KINGDOM SW19 1UY
2013-09-06 insert address FLAT 15 INK COURT 419 WICK LANE LONDON ENGLAND E3 2PX
2013-09-06 update registered_address
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM APARTMENT 20 14 EAST ROAD COLLIERS WOOD LONDON SW19 1UY UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-04-23 update statutory_documents 08/03/13 FULL LIST
2012-11-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 08/03/12 FULL LIST
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION