Date | Description |
2024-10-29 |
delete address 99 Holdenhurst Road
Bournemouth, Dorset BH8 8DY |
2024-10-29 |
delete casestudy_pages_linkeddomain t.co |
2024-10-29 |
insert address Proactive Marketing, 18 Albert Road, Bournemouth, BH1 1BZ |
2024-10-29 |
update website_status InternalTimeout => OK |
2024-10-01 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES |
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 |
2023-12-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
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 |
2022-12-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-30 |
update website_status OK => InternalTimeout |
2022-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 02/08/2022 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
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 |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 28/09/2021 |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 28/09/2021 |
2021-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 28/09/2021 |
2021-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 28/09/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 1 => 2 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-31 |
delete person Laura Ward |
2018-10-31 |
update person_title Allie Hunter: Graphic Designer, Web - to - Print Professional => Graphic Designer, Web - to - Print Professional / Marketing and Design Articles to Help Businesses ( and Profits ) Grow! |
2018-10-31 |
update person_title Daniel Goldsmith: Administrator, Microsoft Excel Professional / Marketing and Design Articles to Help Businesses ( and Profits ) Grow! => Administrator, Microsoft Excel Professional |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SUZANNE LAY |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018 |
2018-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018 |
2018-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 15/01/2018 |
2018-01-13 |
update website_status FlippedRobots => OK |
2018-01-06 |
update website_status OK => FlippedRobots |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017 |
2017-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017 |
2017-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 01/07/2017 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-02-13 |
update person_title Daniel Goldsmith: Administration, Excel Overlord => Administration, Excel Overlord / Marketing and Design Articles That Help Businesses ( and Profits ) Grow! |
2017-01-11 |
update person_title Cliff Lay: Member of the Proactive Team; Managing Director, Marketing, Direct Marketing and Print Procurement Specialist => Managing Director, Marketing, Direct Mail and Print Procurement Specialist |
2017-01-11 |
update person_title Daniel Goldsmith: Administration, XL Wizard; Member of the Proactive Team => Administration, Excel Overlord |
2017-01-11 |
update person_title Jon Orpwood: Member of the Proactive Team; Studio Manager, Design Heavy Weight ( I Like Cake ) => Studio Manager and Chief Graphic Designer |
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 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
delete address 99 Holdenhurst Road
Bournemouth, Dorset BH1 3TG |
2016-12-01 |
delete person Levi Lavrinyuk |
2016-12-01 |
insert address 99 Holdenhurst Road
Bournemouth, Dorset BH8 8DY |
2016-12-01 |
insert person Allie Hunter |
2016-12-01 |
insert person Daniel Goldsmith |
2016-10-29 |
delete phone 0808 149 5849 |
2016-10-29 |
delete phone 0808 163 8694 |
2016-10-29 |
insert casestudy_pages_linkeddomain t.co |
2016-10-29 |
insert service_pages_linkeddomain t.co |
2016-10-07 |
update num_mort_outstanding 2 => 1 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-10-01 |
delete phone 0808 301 5993 |
2016-10-01 |
insert phone 0808 149 5849 |
2016-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-07 |
update statutory_documents 03/04/16 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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-07 |
update statutory_documents 03/04/15 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 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 5QJ |
2014-05-07 |
insert address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-11 |
update statutory_documents 03/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents 03/04/13 FULL LIST |
2012-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL GOULD |
2012-04-30 |
update statutory_documents 03/04/12 FULL LIST |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 24/02/2012 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 03/04/11 FULL LIST |
2011-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
EBENEZER HOUSE
POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ |
2010-12-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 03/04/10 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 09/11/2009 |
2009-12-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD STEWART LAY / 09/11/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL GOULD / 09/11/2009 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents SECRETARY RESIGNED |
2006-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
GROVE HOUSE MILBURN ROAD
WESTBOURNE
BOURNEMOUTH
DORSET BH4 9HJ |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2003-04-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-24 |
update statutory_documents SECRETARY RESIGNED |
2001-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |