Date | Description |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-28 |
delete about_pages_linkeddomain flourish.agency |
2022-03-28 |
delete contact_pages_linkeddomain flourish.agency |
2022-03-28 |
delete index_pages_linkeddomain flourish.agency |
2022-03-28 |
delete product_pages_linkeddomain flourish.agency |
2021-09-23 |
delete general_emails in..@stembystemflowers.flywheelsites.com |
2021-09-23 |
delete email in..@stembystemflowers.flywheelsites.com |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-01-28 |
delete source_ip 104.27.170.122 |
2021-01-28 |
delete source_ip 104.27.171.122 |
2021-01-28 |
insert source_ip 104.21.82.55 |
2020-08-09 |
delete address C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT ENGLAND CT19 5EU |
2020-08-09 |
insert address C/O CANNONS ACCOUNTANTS UNIT 1A PARK FARM ROAD FOLKESTONE KENT UNITED KINGDOM CT19 5EY |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM
C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD
PARK FARM
FOLKESTONE
KENT
CT19 5EU
ENGLAND |
2020-05-30 |
insert source_ip 172.67.196.19 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-03-01 |
delete general_emails in..@wordpress-302462-926010.cloudwaysapps.com |
2020-03-01 |
insert general_emails in..@stembystemflowers.co.uk |
2020-03-01 |
delete email in..@wordpress-302462-926010.cloudwaysapps.com |
2020-03-01 |
insert email in..@stembystemflowers.co.uk |
2019-07-28 |
delete general_emails in..@stembystemflowers.co.uk |
2019-07-28 |
insert general_emails in..@wordpress-302462-926010.cloudwaysapps.com |
2019-07-28 |
delete email in..@stembystemflowers.co.uk |
2019-07-28 |
insert email in..@wordpress-302462-926010.cloudwaysapps.com |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2019-07-03 |
update statutory_documents CESSATION OF TANYA HENTON AS A PSC |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-10-07 |
delete address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU |
2018-10-07 |
insert address C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT ENGLAND CT19 5EU |
2018-10-07 |
update registered_address |
2018-09-28 |
delete source_ip 178.62.51.131 |
2018-09-28 |
insert source_ip 104.27.170.122 |
2018-09-28 |
insert source_ip 104.27.171.122 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TANYA HENTON / 25/07/2016 |
2018-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TANYA HENTON / 25/07/2016 |
2018-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2018 FROM
UNIT F KINGSMEAD PARK FARM
FOLKESTONE
KENT
CT19 5EU |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA HENTON / 25/07/2018 |
2018-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAVETT / 25/07/2018 |
2018-05-26 |
delete source_ip 104.27.170.122 |
2018-05-26 |
delete source_ip 104.27.171.122 |
2018-05-26 |
insert source_ip 178.62.51.131 |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA HENTON |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
delete about_pages_linkeddomain warrensutton.co.uk |
2016-10-25 |
delete contact_pages_linkeddomain warrensutton.co.uk |
2016-10-25 |
delete index_pages_linkeddomain warrensutton.co.uk |
2016-10-25 |
delete product_pages_linkeddomain warrensutton.co.uk |
2016-10-25 |
insert about_pages_linkeddomain flourish.agency |
2016-10-25 |
insert contact_pages_linkeddomain flourish.agency |
2016-10-25 |
insert index_pages_linkeddomain flourish.agency |
2016-10-25 |
insert product_pages_linkeddomain flourish.agency |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-08-02 |
delete source_ip 178.79.141.52 |
2016-08-02 |
insert source_ip 104.27.170.122 |
2016-08-02 |
insert source_ip 104.27.171.122 |
2016-07-04 |
delete source_ip 185.96.94.210 |
2016-07-04 |
insert source_ip 178.79.141.52 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-31 |
delete source_ip 91.208.99.12 |
2016-01-31 |
insert source_ip 185.96.94.210 |
2015-08-12 |
delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP |
2015-08-12 |
insert address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-08-12 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-07-30 |
update statutory_documents 25/07/15 FULL LIST |
2015-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
6 WEST CLIFF GARDENS
FOLKESTONE
KENT
CT20 1SP |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT ENGLAND CT20 1SP |
2014-09-07 |
insert address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-15 |
update statutory_documents 25/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
delete about_pages_linkeddomain created.co |
2014-04-29 |
delete contact_pages_linkeddomain created.co |
2014-04-29 |
delete contact_pages_linkeddomain wpgmaps.com |
2014-04-29 |
delete index_pages_linkeddomain created.co |
2014-04-29 |
delete product_pages_linkeddomain created.co |
2014-04-29 |
delete terms_pages_linkeddomain created.co |
2014-04-09 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-27 |
delete address 8 Church Street, Folkestone, CT20 1SE |
2013-08-27 |
delete source_ip 176.67.171.230 |
2013-08-27 |
insert address 8 -10 Church Street, Folkestone, CT20 1SE |
2013-08-27 |
insert source_ip 91.208.99.12 |
2013-08-27 |
update primary_contact 8 Church Street, Folkestone, CT20 1SE => 8 -10 Church Street, Folkestone, CT20 1SE |
2013-08-01 |
delete address 6 OLD GALE ROAD FAVERSHAM KENT ME13 7SR |
2013-08-01 |
insert address 6 WEST CLIFF GARDENS FOLKESTONE KENT ENGLAND CT20 1SP |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
6 OLD GALE ROAD
FAVERSHAM
KENT
ME13 7SR |
2013-07-30 |
update statutory_documents 25/07/13 FULL LIST |
2013-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA HENTON / 25/07/2013 |
2013-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAVETT / 25/07/2013 |
2013-07-12 |
update website_status ServerDown => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-01 |
update website_status OK => ServerDown |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update website_status OK |
2013-02-14 |
update website_status ServerDown |
2013-02-09 |
update website_status FlippedRobotsTxt |
2012-08-08 |
update statutory_documents 25/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 25/07/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA HENTON / 25/07/2010 |
2010-05-02 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-11-26 |
update statutory_documents 25/07/09 FULL LIST |
2009-11-24 |
update statutory_documents FIRST GAZETTE |
2009-07-30 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents SECRETARY APPOINTED MR PETER GRAVETT |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-25 |
update statutory_documents SECRETARY RESIGNED |
2007-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |