Date | Description |
2024-04-09 |
delete person Stuart Noss |
2024-04-09 |
insert person Phillip Smith |
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 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES |
2023-10-11 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-26 |
insert person Stuart Noss |
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 |
2023-02-22 |
delete person Rosaleen Lynch |
2022-12-23 |
delete person Rob Redfern |
2022-12-23 |
insert person Rosaleen Lynch |
2022-12-01 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-10-17 |
delete person Anthony Lomas |
2022-10-17 |
insert person Rob Redfern |
2022-08-31 |
insert person Anthony Lomas |
2022-08-01 |
delete person Anthony Lomas |
2022-05-29 |
insert person Anthony Lomas |
2022-04-27 |
delete person Anthony Lomas |
2022-03-27 |
delete person Rob Redfern |
2022-03-27 |
insert person Anthony Lomas |
2022-02-05 |
insert about_pages_linkeddomain instagram.com |
2022-02-05 |
insert career_pages_linkeddomain instagram.com |
2022-02-05 |
insert index_pages_linkeddomain instagram.com |
2022-02-05 |
insert person Rob Redfern |
2022-02-05 |
insert terms_pages_linkeddomain instagram.com |
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 |
2021-12-13 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS ROBERT TISSINGTON |
2021-12-02 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-04-25 |
insert about_pages_linkeddomain allaboutcookies.org |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete about_pages_linkeddomain allaboutcookies.org |
2021-02-02 |
delete source_ip 104.31.82.147 |
2021-02-02 |
delete source_ip 104.31.83.147 |
2021-02-02 |
insert contact_pages_linkeddomain instagram.com |
2021-02-02 |
insert source_ip 104.21.11.74 |
2020-12-21 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
insert source_ip 172.67.148.135 |
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 |
2019-12-11 |
update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 102 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 01/04/2019 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
2019-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS TISSINGTON |
2019-11-07 |
update statutory_documents CESSATION OF GORDON PALING AS A PSC |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PALING / 16/10/2019 |
2019-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON PALING / 16/10/2019 |
2019-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 16/10/2019 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-02-10 |
delete source_ip 217.199.187.194 |
2019-02-10 |
insert about_pages_linkeddomain allaboutcookies.org |
2019-02-10 |
insert career_pages_linkeddomain allaboutcookies.org |
2019-02-10 |
insert contact_pages_linkeddomain allaboutcookies.org |
2019-02-10 |
insert index_pages_linkeddomain allaboutcookies.org |
2019-02-10 |
insert source_ip 104.31.82.147 |
2019-02-10 |
insert source_ip 104.31.83.147 |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON PALING / 06/04/2016 |
2018-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 06/04/2016 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-28 |
update website_status IndexPageFetchError => OK |
2017-11-28 |
delete address 2nd Floor
Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ |
2017-11-28 |
insert address The Colour Shed
Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ |
2017-11-28 |
update primary_contact 2nd Floor
Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ => The Colour Shed
Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ |
2017-08-07 |
delete address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ |
2017-08-07 |
insert address THE COLOUR SHED DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ |
2017-08-07 |
update registered_address |
2017-07-28 |
update website_status OK => IndexPageFetchError |
2017-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
2ND FLOOR NORTH MILL
DARLEY ABBEY MILLS DARLEY ABBEY
DERBY
DE22 1DZ |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
delete source_ip 84.18.207.59 |
2016-10-24 |
insert source_ip 217.199.187.194 |
2016-03-13 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-13 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-08 |
update statutory_documents 08/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-20 |
update statutory_documents 08/02/15 FULL LIST |
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 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-06 |
update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 90 |
2014-03-08 |
delete address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ |
2014-03-08 |
insert address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-08 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-12 |
update statutory_documents 08/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 93 FRIAR GATE DERBY ENGLAND DE1 1FL |
2013-06-23 |
insert address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ |
2013-06-23 |
update registered_address |
2013-02-11 |
update statutory_documents 08/02/13 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PALING / 25/09/2012 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
93 FRIAR GATE
DERBY
DE1 1FL
ENGLAND |
2012-02-09 |
update statutory_documents 08/02/12 FULL LIST |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL PALING / 27/09/2011 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
57 CHESTNUT AVENUE, CHELLASTON
DERBY
DERBYSHIRE
DE73 6RW |
2011-02-09 |
update statutory_documents 08/02/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL PALING / 01/10/2009 |
2009-12-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-20 |
update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009 |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |