Date | Description |
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 |
2023-02-24 |
delete otherexecutives Jared Hughes |
2023-02-24 |
delete otherexecutives Tom Featherstone |
2023-02-24 |
delete person Jared Hughes |
2023-02-24 |
delete person Tom Featherstone |
2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-09-07 |
delete address GENERATOR STUDIOS TRAFALGAR STREET NEWCASTLE UPON TYNE ENGLAND NE1 2LA |
2022-09-07 |
insert address 3RD FLOOR, MAYBROOK HOUSE 27 GRAINGER STREET NEWCASTLE UPON TYNE ENGLAND NE1 5JE |
2022-09-07 |
update registered_address |
2022-08-16 |
delete address Trafalgar Street,
Newcastle upon Tyne, NE1 2LA |
2022-08-16 |
delete person Andy Lewis |
2022-08-16 |
insert address 3rd Floor, Maybrook House, 27 Grainger Street,
Newcastle upon Tyne, NE1 5JE |
2022-08-16 |
update primary_contact Trafalgar Street,
Newcastle upon Tyne, NE1 2LA => 3rd Floor, Maybrook House, 27 Grainger Street,
Newcastle upon Tyne, NE1 5JE |
2022-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM
GENERATOR STUDIOS TRAFALGAR STREET
NEWCASTLE UPON TYNE
NE1 2LA
ENGLAND |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JEREMY TOM LOVELL |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON LAWSON-CLARK |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-16 |
delete person MARK FLYNN |
2022-06-16 |
insert management_pages_linkeddomain 150sec.com |
2022-06-16 |
update person_description Andrew Jacques => Andrew Jacques |
2022-06-16 |
update person_description Andy Lewis => Andy Lewis |
2022-06-16 |
update person_description Ben Tomlinson => Ben Tomlinson |
2022-06-16 |
update person_description Jared Hughes => Jared Hughes |
2022-06-16 |
update person_description Lyndsey Falcus => Lyndsey Falcus |
2022-03-15 |
insert person MARK FLYNN |
2022-02-07 |
delete vpsales Paul Butterworth |
2022-02-07 |
delete about_pages_linkeddomain glassdoor.co.uk |
2022-02-07 |
delete management_pages_linkeddomain 150sec.com |
2022-02-07 |
delete person Kirk Muir |
2022-02-07 |
delete person Paul Butterworth |
2022-02-07 |
delete person Sarah Lavery |
2022-02-07 |
delete person Steve Douglas |
2022-02-07 |
insert person Andrew Jacques |
2022-02-07 |
update person_description Lyndsey Falcus => Lyndsey Falcus |
2022-02-07 |
update person_title Lyndsey Falcus: Project Delivery Manager => Project & Service Operations Manager |
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 |
2021-12-02 |
delete person Katie Makin |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS |
2021-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-05-26 |
delete otherexecutives James Ramsay |
2021-05-26 |
insert otherexecutives Jared Hughes |
2021-05-26 |
delete person Alex Blogg |
2021-05-26 |
delete person Andy Henderson |
2021-05-26 |
delete person James Ramsay |
2021-05-26 |
delete person Michael Wheatley |
2021-05-26 |
insert person Jared Hughes |
2021-05-26 |
insert phone 0191 250 5222 |
2021-05-26 |
update person_description Tom Featherstone => Tom Featherstone |
2021-04-10 |
update person_title Sarah Lavery: DIRECTOR; Account Executive => DIRECTOR; Account Manager |
2021-03-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2020 |
2021-02-14 |
delete address Trafalgar Street,
Newcastle upon Tyne,
NE2 1LA |
2021-02-14 |
insert person Andy Lewis |
2021-01-14 |
delete index_pages_linkeddomain desktop365.co.uk |
2021-01-14 |
delete index_pages_linkeddomain service.gov.uk |
2021-01-14 |
delete source_ip 193.108.84.86 |
2021-01-14 |
insert about_pages_linkeddomain glassdoor.co.uk |
2021-01-14 |
insert email se..@atlascloud.co.uk |
2021-01-14 |
insert source_ip 134.209.28.4 |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MORRIS / 03/12/2020 |
2020-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICK THOMPSON / 01/07/2020 |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MICK THOMPSON |
2020-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED |
2020-10-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2020 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-30 |
update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 33171.258 |
2020-05-05 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL REDWOOD |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED MR AARON ANTHONY LAWSON-CLARK |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON |
2020-03-05 |
update statutory_documents ADOPT ARTICLES 28/02/2020 |
2020-03-05 |
update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 3736.582 |
2020-03-05 |
update statutory_documents 28/02/20 STATEMENT OF CAPITAL GBP 22459.386 |
2020-03-05 |
update statutory_documents SUB-DIVISION
14/03/16 |
2020-03-04 |
update statutory_documents CESSATION OF NORTH EAST TECHNOLOGY FUND AS A PSC |
2020-03-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/02/2020 |
2020-02-14 |
insert index_pages_linkeddomain desktop365.co.uk |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT ARNOTT SUTTON |
2019-10-10 |
delete terms_pages_linkeddomain leadforensics.com |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAUL CONN |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-11 |
delete source_ip 193.108.84.81 |
2019-06-11 |
insert source_ip 193.108.84.86 |
2019-05-11 |
delete about_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete career_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete casestudy_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete contact_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete index_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete partner_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete service_pages_linkeddomain modernworkplacesurvey.com |
2019-05-11 |
delete terms_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert about_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert career_pages_linkeddomain glassdoor.co.uk |
2019-04-10 |
insert career_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert contact_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert index_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert index_pages_linkeddomain service.gov.uk |
2019-04-10 |
insert partner_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert service_pages_linkeddomain modernworkplacesurvey.com |
2019-04-10 |
insert terms_pages_linkeddomain modernworkplacesurvey.com |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH EAST TECHNOLOGY FUND |
2018-12-20 |
delete about_pages_linkeddomain instagram.com |
2018-12-20 |
delete about_pages_linkeddomain plus.google.com |
2018-12-20 |
delete address Trafalgar St, Newcastle upon Tyne NE1 2LA |
2018-12-20 |
delete career_pages_linkeddomain instagram.com |
2018-12-20 |
delete career_pages_linkeddomain plus.google.com |
2018-12-20 |
delete casestudy_pages_linkeddomain instagram.com |
2018-12-20 |
delete casestudy_pages_linkeddomain plus.google.com |
2018-12-20 |
delete contact_pages_linkeddomain instagram.com |
2018-12-20 |
delete contact_pages_linkeddomain plus.google.com |
2018-12-20 |
delete index_pages_linkeddomain instagram.com |
2018-12-20 |
delete index_pages_linkeddomain plus.google.com |
2018-12-20 |
delete partner_pages_linkeddomain instagram.com |
2018-12-20 |
delete partner_pages_linkeddomain plus.google.com |
2018-12-20 |
delete service_pages_linkeddomain instagram.com |
2018-12-20 |
delete service_pages_linkeddomain plus.google.com |
2018-12-20 |
insert address 33 Gresse Street, London, W1T 1QU |
2018-12-20 |
insert address Trafalgar Street, Newcastle upon Tyne, NE1 2LA |
2018-12-20 |
insert registration_number 07297347 |
2018-12-20 |
update primary_contact Trafalgar St, Newcastle upon Tyne NE1 2LA => Trafalgar Street, Newcastle upon Tyne, NE1 2LA |
2018-10-23 |
delete address Trafalagar Street, Newcastle upon Tyne, NE2 1LA |
2018-10-23 |
insert address Trafalgar Street, Newcastle upon Tyne, NE2 1LA |
2018-10-23 |
insert service_pages_linkeddomain sharefile.com |
2018-08-10 |
insert address Trafalagar Street, Newcastle upon Tyne, NE2 1LA |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-05-27 |
insert service_pages_linkeddomain citrix.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-03-30 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-03-29 |
delete chairman KELVIN FRANK HARRISON |
2018-03-29 |
delete otherexecutives KELVIN FRANK HARRISON |
2018-03-29 |
delete person KELVIN FRANK HARRISON |
2018-03-29 |
update number_of_registered_officers 3 => 2 |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON |
2017-11-30 |
delete about_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete about_pages_linkeddomain themeforest.net |
2017-11-30 |
delete career_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete career_pages_linkeddomain themeforest.net |
2017-11-30 |
delete casestudy_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete casestudy_pages_linkeddomain themeforest.net |
2017-11-30 |
delete contact_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete contact_pages_linkeddomain themeforest.net |
2017-11-30 |
delete index_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete index_pages_linkeddomain themeforest.net |
2017-11-30 |
delete management_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete management_pages_linkeddomain themeforest.net |
2017-11-30 |
delete service_pages_linkeddomain lumbermandesigns.com |
2017-11-30 |
delete service_pages_linkeddomain themeforest.net |
2017-11-07 |
delete address THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2017-11-07 |
insert address GENERATOR STUDIOS TRAFALGAR STREET NEWCASTLE UPON TYNE ENGLAND NE1 2LA |
2017-11-07 |
update registered_address |
2017-11-03 |
delete otherexecutives ADAM WAUGH |
2017-11-03 |
delete otherexecutives JOHN SAMPSON |
2017-11-03 |
delete otherexecutives MALCOLM SMITH |
2017-11-03 |
delete person ADAM WAUGH |
2017-11-03 |
delete person JOHN SAMPSON |
2017-11-03 |
delete person MALCOLM SMITH |
2017-11-03 |
update number_of_registered_officers 6 => 3 |
2017-11-03 |
update person_usual_residence_country KELVIN FRANK HARRISON: UNITED KINGDOM => ENGLAND |
2017-11-03 |
update personal_address This information is on record |
2017-11-03 |
update personal_address This information is on record |
2017-11-03 |
update personal_address This information is on record |
2017-10-31 |
update website_status FlippedRobots => OK |
2017-10-31 |
delete address 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF |
2017-10-31 |
insert address Trafalgar St
Newcastle upon Tyne
NE1 2LA |
2017-10-31 |
insert index_pages_linkeddomain instagram.com |
2017-10-31 |
insert index_pages_linkeddomain lumbermandesigns.com |
2017-10-31 |
insert index_pages_linkeddomain themeforest.net |
2017-10-31 |
update primary_contact 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF => Trafalgar St
Newcastle upon Tyne
NE1 2LA |
2017-10-05 |
update website_status OK => FlippedRobots |
2017-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
THE MEZZANINE 2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
delete otherexecutives Adam Waugh |
2017-03-07 |
delete otherexecutives John Sampson |
2017-03-07 |
insert cfo Dianne Sharp |
2017-03-07 |
delete person Adam Waugh |
2017-03-07 |
delete person John Sampson |
2017-03-07 |
insert person Dianne Sharp |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPSON |
2017-02-11 |
update statutory_documents ADOPT ARTICLES 13/01/2017 |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WAUGH |
2017-02-09 |
update statutory_documents 13/01/17 STATEMENT OF CAPITAL GBP 11747.514 |
2017-01-31 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16 |
2017-01-20 |
delete otherexecutives PHIL RICHARDSON |
2017-01-20 |
delete person PHIL RICHARDSON |
2017-01-20 |
insert chairman KELVIN FRANK HARRISON |
2017-01-20 |
insert otherexecutives KELVIN FRANK HARRISON |
2017-01-20 |
insert otherexecutives MALCOLM SMITH |
2017-01-20 |
insert person KELVIN FRANK HARRISON |
2017-01-20 |
insert person MALCOLM SMITH |
2017-01-20 |
update number_of_registered_officers 5 => 6 |
2017-01-20 |
update person_usual_residence_country ADAM WAUGH: GREAT BRITAIN => UNITED KINGDOM |
2016-11-25 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM SMITH |
2016-11-14 |
delete coo Phil Richardson |
2016-11-14 |
delete person Phil Richardson |
2016-09-13 |
delete source_ip 193.108.84.9 |
2016-09-13 |
insert source_ip 193.108.84.81 |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-02 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN FRANK HARRISON |
2016-08-02 |
update statutory_documents 28/06/16 STATEMENT OF CAPITAL GBP 3733 |
2016-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL RICHARDSON |
2015-12-22 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 2335 |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-07 |
delete address THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2015-09-07 |
insert address THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-09-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-09-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-24 |
update statutory_documents 28/06/15 FULL LIST |
2015-08-15 |
delete otherexecutives PHILIP PETER FERGUSON UPTON |
2015-08-15 |
delete person PHILIP PETER FERGUSON UPTON |
2015-08-15 |
insert otherexecutives ADAM WAUGH |
2015-08-15 |
insert person ADAM WAUGH |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-07 |
update account_ref_day 31 => 30 |
2015-08-07 |
update account_ref_month 5 => 6 |
2015-08-07 |
update accounts_last_madeup_date 2014-05-31 => 2014-06-30 |
2015-08-07 |
update accounts_next_due_date 2016-02-29 => 2016-03-31 |
2015-07-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-07-23 |
update statutory_documents 09/06/2015 |
2015-07-23 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 2916.00 |
2015-07-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-13 |
update statutory_documents CURRSHO FROM 31/05/2015 TO 30/06/2014 |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON |
2015-06-07 |
delete address OFFICE 1A 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2015-06-07 |
insert address THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2015-06-07 |
update registered_address |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, OFFICE 1A 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ADAM WAUGH |
2014-12-07 |
delete address OFFICE 1A 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2014-12-07 |
insert address OFFICE 1A 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2014-12-07 |
update company_status Active - Proposal to Strike off => Active |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-12-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-11-07 |
update company_status Active => Active - Proposal to Strike off |
2014-11-05 |
update statutory_documents 28/06/14 FULL LIST |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072973470001 |
2014-08-08 |
update name ATLAS INFRASTRUCTURE MANAGEMENT LTD => ATLAS CLOUD LIMITED |
2014-07-07 |
insert company_previous_name ATLAS INFRASTRUCTURE MANAGEMENT LTD |
2014-07-07 |
update account_ref_day 28 => 31 |
2014-07-07 |
update account_ref_month 12 => 5 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-28 => 2014-05-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-28 => 2016-02-29 |
2014-07-07 |
update name ATLAS INFRASTRUCTURE MANAGEMENT LTD => ATLAS CLOUD LIMITED |
2014-06-26 |
update statutory_documents COMPANY NAME CHANGED ATLAS INFRASTRUCTURE MANAGEMENT LTD
CERTIFICATE ISSUED ON 26/06/14 |
2014-06-17 |
update statutory_documents 28/12/13 TOTAL EXEMPTION SMALL |
2014-06-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-17 |
update statutory_documents PREVSHO FROM 28/12/2014 TO 31/05/2014 |
2014-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-12 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 2040.00 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-10-07 |
update accounts_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-07 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-10-07 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-09-26 |
update statutory_documents 28/12/12 TOTAL EXEMPTION SMALL |
2013-09-26 |
update statutory_documents 28/06/13 FULL LIST |
2013-09-10 |
delete otherexecutives JOHN CHARLES RICHARDSON |
2013-09-10 |
delete person JOHN CHARLES RICHARDSON |
2013-09-10 |
insert otherexecutives JOHN SAMPSON |
2013-09-10 |
insert person JOHN SAMPSON |
2013-09-10 |
update personal_address This information is on record |
2013-09-10 |
update personal_address This information is on record |
2013-09-10 |
update personal_address This information is on record |
2013-09-10 |
update personal_address This information is on record |
2013-08-01 |
delete address OFFICE 3B 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1JF |
2013-08-01 |
insert address OFFICE 1A 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2013-08-01 |
update registered_address |
2013-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, OFFICE 3B 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, UNITED KINGDOM |
2013-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SAMPSON |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON |
2013-07-04 |
update person_usual_residence_country PHIL RICHARDSON: UNITED KINGDOM => ENGLAND |
2013-06-30 |
update person_usual_residence_country PHILIP PETER FERGUSON UPTON: ENGLAND => UNITED KINGDOM |
2013-06-29 |
delete cfo JIM BROWN |
2013-06-29 |
delete otherexecutives JIM BROWN |
2013-06-29 |
delete person JIM BROWN |
2013-06-29 |
update number_of_registered_officers 6 => 5 |
2013-06-29 |
update personal_address This information is on record |
2013-06-28 |
insert otherexecutives CHRIS MORRIS |
2013-06-28 |
insert person CHRIS MORRIS |
2013-06-28 |
update number_of_registered_officers 5 => 6 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-22 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2012-12-17 |
update statutory_documents ADOPT ARTICLES 26/11/2012 |
2012-12-17 |
update statutory_documents 29/11/12 STATEMENT OF CAPITAL GBP 1497 |
2012-08-25 |
update statutory_documents 28/06/12 FULL LIST |
2012-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL RICHARDSON / 28/06/2012 |
2012-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM BROWN |
2012-06-25 |
update statutory_documents DIRECTOR APPOINTED CHRIS MORRIS |
2012-06-24 |
update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 1000 |
2012-06-24 |
update statutory_documents 28/05/12 STATEMENT OF CAPITAL GBP 1000 |
2012-03-29 |
update statutory_documents 28/12/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON |
2012-02-13 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 28/12/2011 |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED MR JIM BROWN |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS WATSON |
2012-02-13 |
update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 1000 |
2012-02-13 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 1000 |
2012-02-13 |
update statutory_documents 31/07/11 STATEMENT OF CAPITAL GBP 1000 |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 1 THE POPLARS, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AE, ENGLAND |
2011-08-03 |
update statutory_documents 28/06/11 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON |
2010-11-25 |
update statutory_documents 05/10/10 STATEMENT OF CAPITAL GBP 1000 |
2010-06-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |