Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/24, NO UPDATES |
2024-12-04 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2024 FROM
93 WOODSIDE AVENUE
CHISELHURST
KENT
BR7 6BT |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-25 |
delete source_ip 185.119.173.37 |
2023-04-25 |
insert source_ip 35.214.100.116 |
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 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, NO UPDATES |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-26 |
delete contact_pages_linkeddomain corefitnessnyc.com |
2022-03-26 |
delete contact_pages_linkeddomain residentholdings.com |
2022-03-26 |
delete portfolio_pages_linkeddomain farmersandco.es |
2022-03-26 |
delete portfolio_pages_linkeddomain solent-art.co.uk |
2022-03-26 |
delete terms_pages_linkeddomain commervanspares.co.uk |
2022-03-26 |
delete terms_pages_linkeddomain conveyancing-news.co.uk |
2022-03-26 |
delete terms_pages_linkeddomain goodvibeswebsitedesign.co.uk |
2022-03-26 |
delete terms_pages_linkeddomain marinersfreehouse.co.uk |
2022-03-26 |
delete terms_pages_linkeddomain patayersdenver.com |
2022-03-26 |
delete terms_pages_linkeddomain shotokankaratedovernolien.fr |
2022-03-26 |
delete terms_pages_linkeddomain thebloodynerve.com |
2022-03-26 |
update website_status FlippedRobots => OK |
2022-02-16 |
update website_status OK => FlippedRobots |
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 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-03 |
insert contact_pages_linkeddomain corefitnessnyc.com |
2021-07-03 |
insert contact_pages_linkeddomain residentholdings.com |
2021-07-03 |
insert portfolio_pages_linkeddomain farmersandco.es |
2021-07-03 |
insert portfolio_pages_linkeddomain solent-art.co.uk |
2021-07-03 |
insert terms_pages_linkeddomain commervanspares.co.uk |
2021-07-03 |
insert terms_pages_linkeddomain conveyancing-news.co.uk |
2021-07-03 |
insert terms_pages_linkeddomain goodvibeswebsitedesign.co.uk |
2021-07-03 |
insert terms_pages_linkeddomain marinersfreehouse.co.uk |
2021-07-03 |
insert terms_pages_linkeddomain patayersdenver.com |
2021-07-03 |
insert terms_pages_linkeddomain shotokankaratedovernolien.fr |
2021-07-03 |
insert terms_pages_linkeddomain thebloodynerve.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
2020-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WOOD / 17/07/2020 |
2020-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATALIE WOOD / 17/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-20 |
delete source_ip 88.202.228.43 |
2019-12-20 |
insert source_ip 185.119.173.37 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-22 |
update website_status DomainNotFound => OK |
2019-05-17 |
update website_status OK => DomainNotFound |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-01 |
update website_status IndexOfPage => OK |
2019-02-01 |
delete source_ip 95.142.152.194 |
2019-02-01 |
insert source_ip 88.202.228.43 |
2019-01-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-18 |
update website_status OK => IndexOfPage |
2018-02-28 |
delete contact_pages_linkeddomain twitter.com |
2018-02-28 |
delete index_pages_linkeddomain twitter.com |
2018-02-28 |
delete portfolio_pages_linkeddomain twitter.com |
2018-02-28 |
delete terms_pages_linkeddomain twitter.com |
2018-01-16 |
update statutory_documents DIRECTOR APPOINTED MR FERHAT BULENT BAYRAM |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERHAT BAYRAM |
2018-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATALIE WOOD / 06/04/2016 |
2018-01-07 |
update account_ref_month 1 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-10-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-02-10 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-01-22 |
update statutory_documents 21/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-02-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-01-25 |
update statutory_documents 21/01/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-21 => 2015-10-31 |
2014-10-20 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 93 WOODSIDE AVENUE CHISELHURST KENT ENGLAND BR7 6BT |
2014-02-07 |
insert address 93 WOODSIDE AVENUE CHISELHURST KENT BR7 6BT |
2014-02-07 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2014-01-21 |
2014-02-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-01-29 |
update statutory_documents 21/01/14 FULL LIST |
2013-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |