Date | Description |
2025-03-30 |
delete address Unit 9 Deacon Trading Estate
199 Vale Road
Tonbridge
Kent
TN9 1SU |
2025-03-30 |
insert address 19 Decimus Park
Kingstanding Way
Tunbridge Wells
TN2 3GP |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-29 |
delete about_pages_linkeddomain steve-edge.com |
2024-06-29 |
delete contact_pages_linkeddomain steve-edge.com |
2024-06-29 |
delete fax 020 7566 5071 |
2024-06-29 |
delete index_pages_linkeddomain steve-edge.com |
2024-06-29 |
delete person Steve Edge |
2024-06-29 |
delete terms_pages_linkeddomain steve-edge.com |
2024-06-29 |
insert address Unit 9 Deacon Trading Estate
199 Vale Road
Tonbridge
Kent
TN9 1SU |
2024-06-29 |
insert phone 01732 373138 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES |
2023-11-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-15 |
update statutory_documents ADOPT ARTICLES 27/06/2023 |
2023-05-03 |
delete source_ip 89.200.139.237 |
2023-05-03 |
insert source_ip 77.68.64.40 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES |
2023-02-01 |
update statutory_documents ADOPT ARTICLES 16/12/2022 |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR LIAM MICHAEL BALDWIN |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BIRCH / 08/02/2022 |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JACOBS / 08/02/2022 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BIRCH / 19/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-23 |
delete contact_pages_linkeddomain wpgmaps.com |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ELTON SLEE / 09/10/2020 |
2020-07-07 |
delete address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD |
2020-07-07 |
insert address OLD STATION ROAD LOUGHTON ESSEX ENGLAND IG10 4PL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 8 => 9 |
2020-07-07 |
update num_mort_outstanding 5 => 6 |
2020-07-07 |
update registered_address |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT
BAKERS LANE
EPPING
ESSEX
CM16 5BD |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JACOBS / 24/06/2020 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN RICHARDS / 25/06/2020 |
2020-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE SLEE / 24/06/2020 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LANAGRADE LIMITED / 25/06/2020 |
2020-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034831470009 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL COLIN RICHARDS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-10 |
insert address 45-50, 10 Hornsey Street, London N7 8EL |
2018-08-10 |
insert contact_pages_linkeddomain wpgmaps.com |
2018-06-21 |
update statutory_documents ADOPT ARTICLES 29/05/2018 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ELTON SLEE / 19/04/2018 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ELTON SLEE / 19/10/2017 |
2017-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LANAGRADE LIMITED / 19/10/2017 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CICELY BROWN |
2017-03-08 |
delete address Unit 10
45-50 Hornsey Street
London
N7 8EL |
2017-03-08 |
delete address Units 45-50
10 Hornsey Street
London
N7 8EL |
2017-03-08 |
insert address Units 42-50
10 Hornsey Street
London
N7 8EL |
2017-03-08 |
update primary_contact Unit 10
45-50 Hornsey Street
London
N7 8EL => Units 42-50
10 Hornsey Street
London
N7 8EL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-11-29 |
delete address Unit 10
42-50 Hornsey Street
London
N7 8EL |
2016-11-29 |
delete address Units 42-50
10 Hornsey Street
London
N7 8EL |
2016-11-29 |
insert address Unit 10
45-50 Hornsey Street
London
N7 8EL |
2016-11-29 |
insert address Units 45-50
10 Hornsey Street
London
N7 8EL |
2016-11-29 |
update primary_contact Unit 10
42-50 Hornsey Street
London
N7 8EL => Unit 10
45-50 Hornsey Street
London
N7 8EL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-23 |
insert address Unit 10
42-50 Hornsey Street
London
N7 8EL |
2016-07-23 |
insert address Units 42-50
10 Hornsey Street
London
N7 8EL |
2016-06-13 |
delete general_emails co..@printevolved.co.uk |
2016-06-13 |
insert general_emails in..@printevolved.co.uk |
2016-06-13 |
delete email co..@printevolved.co.uk |
2016-06-13 |
delete email ei..@printevolved.co.uk |
2016-06-13 |
delete phone +44 (0)20 7566 5070 |
2016-06-13 |
delete source_ip 78.31.106.134 |
2016-06-13 |
insert address 42-50 Hornsey Street
London
N7 8EL |
2016-06-13 |
insert alias Print Evolved Ltd |
2016-06-13 |
insert email in..@printevolved.co.uk |
2016-06-13 |
insert fax 020 7566 5071 |
2016-06-13 |
insert index_pages_linkeddomain steve-edge.com |
2016-06-13 |
insert person Steve Edge |
2016-06-13 |
insert phone 020 7566 5070 |
2016-06-13 |
insert source_ip 89.200.139.237 |
2016-06-13 |
update founded_year null => 1997 |
2016-06-13 |
update robots_txt_status www.printevolved.co.uk: 404 => 200 |
2016-05-13 |
insert company_previous_name IVOR SOLUTION LIMITED |
2016-05-13 |
update name IVOR SOLUTION LIMITED => PRINT EVOLVED LIMITED |
2016-04-25 |
update statutory_documents ADOPT ARTICLES 01/04/2016 |
2016-04-13 |
update statutory_documents COMPANY NAME CHANGED IVOR SOLUTION LIMITED
CERTIFICATE ISSUED ON 13/04/16 |
2016-04-12 |
update statutory_documents ADOPT ARTICLES 01/04/2016 |
2016-03-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL FORREST |
2016-02-10 |
delete address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX ENGLAND CM16 5BD |
2016-02-10 |
insert address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-10 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-26 |
update statutory_documents 18/12/15 FULL LIST |
2016-01-20 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA JANE SLEE |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIRZA JACOBS |
2015-12-07 |
delete address 144 HIGH STREET EPPING ESSEX CM16 4AS |
2015-12-07 |
insert address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX ENGLAND CM16 5BD |
2015-12-07 |
update registered_address |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
144 HIGH STREET EPPING
ESSEX
CM16 4AS |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE CHAPMAN |
2015-08-10 |
update num_mort_outstanding 6 => 5 |
2015-08-10 |
update num_mort_satisfied 2 => 3 |
2015-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-07 |
delete address 144 HIGH STREET EPPING ESSEX UNITED KINGDOM CM16 4AS |
2015-03-07 |
insert address 144 HIGH STREET EPPING ESSEX CM16 4AS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-03-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-02-18 |
update statutory_documents 18/12/14 FULL LIST |
2014-11-07 |
delete address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB |
2014-11-07 |
insert address 144 HIGH STREET EPPING ESSEX UNITED KINGDOM CM16 4AS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
3RD FLOOR FAIRGATE HOUSE
78 NEW OXFORD STREET
LONDON
WC1A 1HB |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-31 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER ELTON SLEE |
2014-04-07 |
delete address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON UNITED KINGDOM WC1A 1HB |
2014-04-07 |
insert address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-04-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-03-12 |
update statutory_documents 18/12/13 FULL LIST |
2014-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BIRCH / 01/01/2013 |
2014-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FORREST / 01/06/2013 |
2014-01-14 |
update statutory_documents ALTER ARTICLES 06/01/2014 |
2014-01-07 |
update num_mort_outstanding 8 => 6 |
2014-01-07 |
update num_mort_satisfied 0 => 2 |
2013-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 6 => 8 |
2013-06-25 |
update num_mort_outstanding 6 => 8 |
2013-06-25 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-25 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-22 |
update website_status OK |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED LUKE MICHAEL EDWIN CHAPMAN |
2013-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-02-06 |
update website_status MaintenancePage |
2013-02-06 |
update statutory_documents 18/12/12 FULL LIST |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BIRCH / 18/05/2011 |
2012-08-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-04-20 |
update statutory_documents DIRECTOR APPOINTED CICELY BROWN |
2012-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-03 |
update statutory_documents 18/12/11 FULL LIST |
2011-08-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 27/07/11 STATEMENT OF CAPITAL GBP 131.01 |
2011-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
5TH FLOOR WALMAR HOUSE
288 REGENT STREET LONDON
W1B 3AL |
2011-01-14 |
update statutory_documents 18/12/10 FULL LIST |
2010-08-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-21 |
update statutory_documents 18/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BIRCH / 18/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID FORREST / 18/12/2009 |
2009-08-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
2008-01-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-21 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
2 MILFORD HOUSE
7 QUEEN ANNE STREET
LONDON
W1M 9FD |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-22 |
update statutory_documents S366A DISP HOLDING AGM 07/12/98 |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
1998-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/98 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-09 |
update statutory_documents SECRETARY RESIGNED |
1997-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |