Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-10 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
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 |
2022-11-22 |
delete person Rebecca Kinch |
2022-11-22 |
insert person Rebecca Kench |
2022-11-14 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-09-20 |
delete person Lee Bishop |
2022-09-20 |
insert person Liam Day |
2022-09-20 |
insert person Rebecca Kinch |
2022-09-20 |
insert product_pages_linkeddomain ardex.co.uk |
2022-09-20 |
insert product_pages_linkeddomain instarmac.co.uk |
2022-09-20 |
insert product_pages_linkeddomain ltp-online.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-01-25 |
delete person Colin Wherlock |
2021-01-25 |
delete person Tom Galbally |
2021-01-25 |
insert person Anthony Perkins |
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 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-10-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-17 |
delete person Paul Overington |
2020-03-17 |
insert person Colin Wherlock |
2020-03-17 |
insert person Tom Galbally |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents DIRECTOR APPOINTED MRS BRIDGIT MARY DOOLAN |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYNIS OVERINGTON |
2019-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OVERINGTON |
2019-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL OVERINGTON |
2019-08-16 |
delete person Michael Poulson |
2019-08-16 |
insert person Shane Allen |
2019-05-16 |
delete person Russell O Doibhilin |
2019-05-16 |
insert person Michael Poulson |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN MATHEW DOUGLAS DOOLAN / 18/10/2018 |
2018-10-18 |
update statutory_documents CESSATION OF PAUL HENRY OVERINGTON AS A PSC |
2018-10-18 |
update statutory_documents 18/10/18 STATEMENT OF CAPITAL GBP 30 |
2018-06-19 |
delete about_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete career_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete contact_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete index_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete portfolio_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete product_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete service_pages_linkeddomain futurformcreative.co.uk |
2018-06-19 |
delete terms_pages_linkeddomain futurformcreative.co.uk |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-20 |
delete person Shane Allen |
2018-04-20 |
insert person Russell O Doibhilin |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-30 |
delete source_ip 95.142.152.194 |
2016-10-30 |
insert source_ip 212.113.207.114 |
2016-10-30 |
update website_status FlippedRobots => OK |
2016-10-23 |
update website_status OK => FlippedRobots |
2016-07-27 |
delete source_ip 217.113.170.228 |
2016-07-27 |
insert source_ip 95.142.152.194 |
2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-19 |
update statutory_documents 27/04/16 FULL LIST |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-22 |
update statutory_documents 27/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 7A KING STREET FROME SOMERSET ENGLAND BA11 1BH |
2014-06-07 |
insert address 7A KING STREET FROME SOMERSET BA11 1BH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-22 |
update statutory_documents 27/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL |
2013-10-07 |
insert address 7A KING STREET FROME SOMERSET ENGLAND BA11 1BH |
2013-10-07 |
update registered_address |
2013-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
4 HEATH SQUARE
BOLTRO ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1BL |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-01 |
update statutory_documents 27/04/13 FULL LIST |
2013-04-17 |
insert general_emails in..@dimensionstiles.co.uk |
2013-04-17 |
delete source_ip 109.68.33.64 |
2013-04-17 |
insert address Avon Way, Canal Road,
Trowbridge
Wiltshire
BA14 8FW |
2013-04-17 |
insert address Unit D
Station Approach
Frome
BA11 1RE |
2013-04-17 |
insert alias Dimensions Tiles |
2013-04-17 |
insert email in..@dimensionstiles.co.uk |
2013-04-17 |
insert fax 01373 474 843 |
2013-04-17 |
insert index_pages_linkeddomain phmediagroup.co.uk |
2013-04-17 |
insert person PH New |
2013-04-17 |
insert phone 01225 763 542 |
2013-04-17 |
insert phone 01373 474 817 |
2013-04-17 |
insert source_ip 217.113.170.228 |
2013-04-17 |
update primary_contact null => Unit D
Station Approach
Frome
BA11 1RE |
2013-03-02 |
delete general_emails in..@dimensionstiles.co.uk |
2013-03-02 |
delete address Avon Way, Canal Road,
Trowbridge
Wiltshire
BA14 8FW |
2013-03-02 |
delete address Unit D
Station Approach
Frome
BA11 1RE |
2013-03-02 |
delete alias Dimensions Tiles |
2013-03-02 |
delete email in..@dimensionstiles.co.uk |
2013-03-02 |
delete fax 01373 474 843 |
2013-03-02 |
delete person PH New |
2013-03-02 |
delete phone 01225 763 542 |
2013-03-02 |
delete phone 01373 474 817 |
2013-03-02 |
delete source_ip 217.113.170.228 |
2013-03-02 |
insert source_ip 109.68.33.64 |
2012-10-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 27/04/12 FULL LIST |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHEW DOUGLAS DOOLAN / 01/08/2011 |
2011-10-10 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS FRANCES OVERINGTON / 25/08/2011 |
2011-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHEW DOUGLAS DOOLAN / 25/08/2011 |
2011-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY OVERINGTON / 25/08/2011 |
2011-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HENRY OVERINGTON / 25/08/2011 |
2011-05-05 |
update statutory_documents 27/04/11 FULL LIST |
2010-10-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 27/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS FRANCES OVERINGTON / 01/10/2009 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY OVERINGTON / 01/10/2009 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHEW DOUGLAS DOOLAN / 01/10/2009 |
2009-10-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MATHEW DOUGLAS DOOLAN |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HENRY OVERINGTON |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
1A THE MARTLETS
BURGESS HILL
WEST SUSSEX RH15 9NN |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2001-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/01 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2001-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-04 |
update statutory_documents SECRETARY RESIGNED |
2001-05-04 |
update statutory_documents S366A DISP HOLDING AGM 27/04/01 |
2001-05-04 |
update statutory_documents S386 DISP APP AUDS 27/04/01 |
2001-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |