Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-04 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-03-17 |
update statutory_documents CESSATION OF LYNDSEY DOEL AS A PSC |
2023-01-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-10-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-17 |
delete address 34 Hawthorn Grove
Bath
BA2 5QA |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-02-18 |
delete about_pages_linkeddomain bathchristmasmarket.co.uk |
2022-02-18 |
delete about_pages_linkeddomain esquire.com |
2022-02-18 |
delete about_pages_linkeddomain somersetlive.co.uk |
2022-02-18 |
delete contact_pages_linkeddomain esquire.com |
2022-02-18 |
delete contact_pages_linkeddomain manchestereveningnews.co.uk |
2022-02-18 |
delete contact_pages_linkeddomain somersetlive.co.uk |
2022-02-18 |
delete index_pages_linkeddomain esquire.com |
2022-02-18 |
delete index_pages_linkeddomain manchestereveningnews.co.uk |
2022-02-18 |
delete index_pages_linkeddomain somersetlive.co.uk |
2022-02-18 |
delete product_pages_linkeddomain esquire.com |
2022-02-18 |
delete product_pages_linkeddomain manchestereveningnews.co.uk |
2022-02-18 |
delete product_pages_linkeddomain somersetlive.co.uk |
2022-02-18 |
delete terms_pages_linkeddomain esquire.com |
2022-02-18 |
delete terms_pages_linkeddomain manchestereveningnews.co.uk |
2022-02-18 |
delete terms_pages_linkeddomain somersetlive.co.uk |
2022-02-18 |
insert address 34 Hawthorn Grove
Bath
BA2 5QA |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2022-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY DOEL |
2022-01-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-02 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-04-25 |
insert phone +447971842279 |
2021-02-10 |
delete index_pages_linkeddomain michaeltomlinsonphotography.com |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
2020-08-06 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-11-29 |
delete index_pages_linkeddomain wooden-ties.myshopify.com |
2019-10-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-19 |
update website_status FlippedRobots => OK |
2019-04-19 |
delete index_pages_linkeddomain images-stills-photographs.com |
2019-04-19 |
insert index_pages_linkeddomain esquire.com |
2019-04-19 |
insert index_pages_linkeddomain manchestereveningnews.co.uk |
2019-04-19 |
insert index_pages_linkeddomain somersetlive.co.uk |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
2018-10-23 |
update statutory_documents CESSATION OF MARK DAVID PLAYNE AS A PSC |
2018-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PLAYNE |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-01-08 |
delete address 17 BELMONT BELMONT LANSDOWN ROAD BATH BA1 5DZ |
2018-01-08 |
insert address STUDIO 122 3 EDGAR BUILDINGS BATH UNITED KINGDOM BA1 2FJ |
2018-01-08 |
update registered_address |
2017-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2017 FROM
17 BELMONT BELMONT
LANSDOWN ROAD
BATH
BA1 5DZ |
2017-12-04 |
update website_status IndexPageFetchError => FlippedRobots |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PLAYNE |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS LYNSEY DOEL |
2017-08-29 |
update website_status OK => IndexPageFetchError |
2017-08-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-05-16 |
insert about_pages_linkeddomain images-stills-photographs.com |
2017-05-16 |
insert contact_pages_linkeddomain images-stills-photographs.com |
2017-05-16 |
insert index_pages_linkeddomain images-stills-photographs.com |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-10-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-09-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION FULL |
2016-02-12 |
delete address STUDIO 121 77 BEAK STREET LONDON W1F 9DB |
2016-02-12 |
insert address 17 BELMONT BELMONT LANSDOWN ROAD BATH BA1 5DZ |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2016-02-12 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2016-01-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
STUDIO 121 77 BEAK STREET
LONDON
W1F 9DB |
2016-01-13 |
update statutory_documents 13/10/15 FULL LIST |
2016-01-12 |
update statutory_documents FIRST GAZETTE |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2015-03-07 |
update company_status Active - Proposal to Strike off => Active |
2015-03-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2015-03-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2015-02-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-16 |
update statutory_documents 13/10/14 FULL LIST |
2015-02-10 |
update statutory_documents FIRST GAZETTE |
2015-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-11-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-10-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address STUDIO 122 3 EDGAR BUILDINGS BATH BATH AND N E SOMERSET BA1 2FJ |
2014-02-07 |
insert address STUDIO 121 77 BEAK STREET LONDON W1F 9DB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2014-02-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
STUDIO 122 3 EDGAR BUILDINGS
BATH
BATH AND N E SOMERSET
BA1 2FJ |
2014-01-08 |
update statutory_documents 13/10/13 FULL LIST |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY DOEL |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY DOEL |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-13 |
update statutory_documents 13/10/12 FULL LIST |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID PLAYNE |
2012-07-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2011-11-29 |
update statutory_documents 13/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2011-11-01 |
update statutory_documents FIRST GAZETTE |
2011-01-20 |
update statutory_documents 13/10/10 FULL LIST |
2010-03-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-10-21 |
update statutory_documents 13/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY KATE DOEL / 01/10/2009 |
2008-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |