Date | Description |
2025-04-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-10-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-10-15 |
update statutory_documents 08/10/24 STATEMENT OF CAPITAL GBP 329.64 |
2024-09-30 |
delete about_pages_linkeddomain intercom.help |
2024-09-30 |
delete address No 1 Poultry, London, England, EC2R 8EJ |
2024-09-30 |
delete address Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
2024-09-30 |
delete career_pages_linkeddomain benchling.com |
2024-09-30 |
delete career_pages_linkeddomain intercom.help |
2024-09-30 |
delete casestudy_pages_linkeddomain intercom.help |
2024-09-30 |
delete contact_pages_linkeddomain intercom.help |
2024-09-30 |
delete index_pages_linkeddomain benchling.com |
2024-09-30 |
delete index_pages_linkeddomain cookie-script.com |
2024-09-30 |
delete index_pages_linkeddomain eventbrite.co.uk |
2024-09-30 |
delete index_pages_linkeddomain eventbrite.com |
2024-09-30 |
delete index_pages_linkeddomain google.com |
2024-09-30 |
delete index_pages_linkeddomain hotjar.com |
2024-09-30 |
delete index_pages_linkeddomain intercom.help |
2024-09-30 |
delete index_pages_linkeddomain segment.com |
2024-09-30 |
delete index_pages_linkeddomain shopify.com |
2024-09-30 |
delete index_pages_linkeddomain stevenagecatalyst.com |
2024-09-30 |
delete index_pages_linkeddomain trustpilot.com |
2024-09-30 |
delete partner_pages_linkeddomain intercom.help |
2024-09-30 |
delete product_pages_linkeddomain intercom.help |
2024-09-30 |
delete source_ip 34.251.201.224 |
2024-09-30 |
delete source_ip 34.253.101.190 |
2024-09-30 |
delete source_ip 54.194.170.100 |
2024-09-30 |
delete terms_pages_linkeddomain intercom.help |
2024-09-30 |
insert about_pages_linkeddomain website-files.com |
2024-09-30 |
insert address 20 Water Street, London, England, E14 5GX |
2024-09-30 |
insert career_pages_linkeddomain website-files.com |
2024-09-30 |
insert casestudy_pages_linkeddomain website-files.com |
2024-09-30 |
insert contact_pages_linkeddomain website-files.com |
2024-09-30 |
insert index_pages_linkeddomain website-files.com |
2024-09-30 |
insert partner_pages_linkeddomain website-files.com |
2024-09-30 |
insert phone +447746405968 |
2024-09-30 |
insert product_pages_linkeddomain website-files.com |
2024-09-30 |
insert source_ip 63.35.51.142 |
2024-09-30 |
insert source_ip 34.249.200.254 |
2024-09-30 |
insert source_ip 52.17.119.105 |
2024-09-30 |
insert terms_pages_linkeddomain website-files.com |
2024-09-30 |
update primary_contact Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN => 20 Water Street, London, England, E14 5GX |
2024-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-22 |
update statutory_documents ADOPT ARTICLES 12/06/2024 |
2024-05-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES |
2024-05-29 |
update statutory_documents CESSATION OF TOBIAS WINGBERMUEHLE AS A PSC |
2024-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SOLZBACH / 25/05/2024 |
2024-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 25/05/2024 |
2024-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHANNES SOLZBACH / 25/05/2024 |
2024-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 25/05/2024 |
2024-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM
UNIT 2.05 12-18 HOXTON STREET
LONDON
N1 6NG
ENGLAND |
2024-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 08/04/2024 |
2024-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 11/07/2023 |
2023-10-19 |
update statutory_documents 01/08/23 STATEMENT OF CAPITAL GBP 276.19 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-07 |
delete address UNIT 326 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2023-09-07 |
insert address UNIT 2.05 12-18 HOXTON STREET LONDON ENGLAND N1 6NG |
2023-09-07 |
update registered_address |
2023-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 01/08/2023 |
2023-08-16 |
update statutory_documents SECOND FILED SH01 - 13/04/23 STATEMENT OF CAPITAL GBP 275.76 |
2023-08-09 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 257.05 |
2023-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM
UNIT 326 CANALOT STUDIOS 222 KENSAL ROAD
LONDON
W10 5BN
ENGLAND |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHANNES SOLZBACH / 01/08/2023 |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 01/08/2023 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES SOLZBACH |
2023-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKLAS FRIEDBERG |
2023-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS WINGBERMUEHLE |
2023-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHANNES SOLZBACH / 09/06/2023 |
2023-05-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2023 |
2023-05-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-01 |
update statutory_documents 23/03/2023 |
2023-04-19 |
update statutory_documents 13/04/23 STATEMENT OF CAPITAL GBP 275.76 |
2023-04-12 |
delete index_pages_linkeddomain cloudflare.com |
2023-04-12 |
delete index_pages_linkeddomain hubspot.com |
2023-04-07 |
delete address UNIT 210-211 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2023-04-07 |
insert address UNIT 326 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
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 |
2023-04-07 |
update registered_address |
2023-01-28 |
delete about_pages_linkeddomain hubspot.com |
2023-01-28 |
delete career_pages_linkeddomain hubspot.com |
2023-01-28 |
delete casestudy_pages_linkeddomain hubspot.com |
2023-01-28 |
delete contact_pages_linkeddomain hubspot.com |
2023-01-28 |
delete partner_pages_linkeddomain hubspot.com |
2023-01-28 |
delete product_pages_linkeddomain hubspot.com |
2023-01-28 |
delete source_ip 172.67.75.179 |
2023-01-28 |
delete source_ip 104.26.0.168 |
2023-01-28 |
delete source_ip 104.26.1.168 |
2023-01-28 |
delete terms_pages_linkeddomain hubspot.com |
2023-01-28 |
insert index_pages_linkeddomain cloudflare.com |
2023-01-28 |
insert index_pages_linkeddomain eventbrite.com |
2023-01-28 |
insert index_pages_linkeddomain shopify.com |
2023-01-28 |
insert source_ip 34.251.201.224 |
2023-01-28 |
insert source_ip 34.253.101.190 |
2023-01-28 |
insert source_ip 54.194.170.100 |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-25 |
delete about_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete about_pages_linkeddomain google.com |
2022-11-25 |
delete about_pages_linkeddomain hotjar.com |
2022-11-25 |
delete about_pages_linkeddomain microsoft.com |
2022-11-25 |
delete address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, London, UK |
2022-11-25 |
delete address Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
2022-11-25 |
delete career_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete career_pages_linkeddomain google.com |
2022-11-25 |
delete career_pages_linkeddomain hotjar.com |
2022-11-25 |
delete career_pages_linkeddomain microsoft.com |
2022-11-25 |
delete casestudy_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete casestudy_pages_linkeddomain google.com |
2022-11-25 |
delete casestudy_pages_linkeddomain hotjar.com |
2022-11-25 |
delete casestudy_pages_linkeddomain microsoft.com |
2022-11-25 |
delete contact_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete contact_pages_linkeddomain google.com |
2022-11-25 |
delete contact_pages_linkeddomain hotjar.com |
2022-11-25 |
delete contact_pages_linkeddomain microsoft.com |
2022-11-25 |
delete index_pages_linkeddomain microsoft.com |
2022-11-25 |
delete partner AnalyticsSyncHistory |
2022-11-25 |
delete partner LinkedIn Corporation |
2022-11-25 |
delete partner Microsoft Corporation |
2022-11-25 |
delete partner_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete partner_pages_linkeddomain google.com |
2022-11-25 |
delete partner_pages_linkeddomain hotjar.com |
2022-11-25 |
delete partner_pages_linkeddomain microsoft.com |
2022-11-25 |
delete product_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete product_pages_linkeddomain google.com |
2022-11-25 |
delete product_pages_linkeddomain hotjar.com |
2022-11-25 |
delete product_pages_linkeddomain microsoft.com |
2022-11-25 |
delete source_ip 34.251.201.224 |
2022-11-25 |
delete source_ip 34.253.101.190 |
2022-11-25 |
delete source_ip 54.194.170.100 |
2022-11-25 |
delete terms_pages_linkeddomain cookie-script.com |
2022-11-25 |
delete terms_pages_linkeddomain google.com |
2022-11-25 |
delete terms_pages_linkeddomain hotjar.com |
2022-11-25 |
delete terms_pages_linkeddomain microsoft.com |
2022-11-25 |
insert about_pages_linkeddomain intercom.help |
2022-11-25 |
insert address Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
2022-11-25 |
insert career_pages_linkeddomain intercom.help |
2022-11-25 |
insert casestudy_pages_linkeddomain intercom.help |
2022-11-25 |
insert contact_pages_linkeddomain intercom.help |
2022-11-25 |
insert index_pages_linkeddomain intercom.help |
2022-11-25 |
insert index_pages_linkeddomain segment.com |
2022-11-25 |
insert index_pages_linkeddomain sourceforge.net |
2022-11-25 |
insert partner_pages_linkeddomain intercom.help |
2022-11-25 |
insert product_pages_linkeddomain intercom.help |
2022-11-25 |
insert source_ip 172.67.75.179 |
2022-11-25 |
insert source_ip 104.26.0.168 |
2022-11-25 |
insert source_ip 104.26.1.168 |
2022-11-25 |
insert terms_pages_linkeddomain intercom.help |
2022-11-25 |
update primary_contact Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN => Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
2022-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM
UNIT 210-211 CANALOT STUDIOS 222 KENSAL ROAD
LONDON
W10 5BN
ENGLAND |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-04-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/04/2022 |
2022-04-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2022 |
2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS FRIEDBERG / 14/04/2022 |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHALABH KUMAR |
2021-12-07 |
delete address 582 HONEYPOT LANE STANMORE ENGLAND HA7 1JS |
2021-12-07 |
insert address UNIT 210-211 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM
582 HONEYPOT LANE
STANMORE
HA7 1JS
ENGLAND |
2021-11-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIOVANNI RIZZO |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEIJN RIBBENS |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS WINGBERMUEHLE |
2021-08-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON |
2021-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-06 |
update statutory_documents ADOPT ARTICLES 28/05/2021 |
2021-07-16 |
update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 231.66 |
2021-05-14 |
update statutory_documents 26/03/21 STATEMENT OF CAPITAL GBP 167.19 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE STUART BARCLAY |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED MR STEIJN JOHANNES RIBBENS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update statutory_documents 06/11/19 STATEMENT OF CAPITAL GBP 168.28 |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PALLAS |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ANN PALLAS |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-12 |
update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 144.02 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-01-07 |
update account_category DORMANT => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-04 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 128.31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-26 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 133.31 |
2017-04-26 |
update statutory_documents SUB-DIVISION
31/03/17 |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MR SHALABH KUMAR |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED NIKLAS FRIEDBERG |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED TOBIAS WINGBERMUEHLE |
2017-04-21 |
update statutory_documents DIRECTOR APPOINTED MR SHALABH KUMAR |
2017-04-19 |
update statutory_documents SUB DIV 31/03/2017 |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MR NIKLAS FRIEDBERG |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MR TOBIAS WINGBERMUEHLE |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-18 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 133.31 |
2016-12-19 |
delete address 48 LAWN ROAD - FLAT 111 - NW3 2AW LAWN ROAD LONDON NW3 2AW |
2016-12-19 |
insert address 582 HONEYPOT LANE STANMORE ENGLAND HA7 1JS |
2016-12-19 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-12-19 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-12 => 2017-12-31 |
2016-12-19 |
update registered_address |
2016-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM
48 LAWN ROAD - FLAT 111 - NW3 2AW LAWN ROAD
LONDON
NW3 2AW |
2016-05-12 |
update returns_last_madeup_date 2016-01-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2017-02-28 => 2017-04-28 |
2016-04-08 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-09 |
update returns_last_madeup_date 2015-09-30 => 2016-01-31 |
2016-03-09 |
update returns_next_due_date 2016-10-28 => 2017-02-28 |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED JOHANNES SOLZBACH |
2016-02-15 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SOLZBACH / 15/02/2016 |
2015-11-07 |
delete address 48 LAWN ROAD - FLAT 111 - NW3 2AW LAWN ROAD LONDON ENGLAND NW3 2AW |
2015-11-07 |
insert address 48 LAWN ROAD - FLAT 111 - NW3 2AW LAWN ROAD LONDON NW3 2AW |
2015-11-07 |
insert sic_code 62012 - Business and domestic software development |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date null => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2016-04-09 => 2016-10-28 |
2015-10-12 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES SOLZBACH |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKLAS FRIEDBERG |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS WINGBERMUEHLE |
2015-10-07 |
delete address FLAT 2 PARKWAY 16 LONDON UNITED KINGDOM NW1 7PP |
2015-10-07 |
insert address 48 LAWN ROAD - FLAT 111 - NW3 2AW LAWN ROAD LONDON ENGLAND NW3 2AW |
2015-10-07 |
update registered_address |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES SOLZBACH |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKLAS FRIEDBERG |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS WINGBERMUEHLE |
2015-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
FLAT 2 PARKWAY 16
LONDON
NW1 7PP
UNITED KINGDOM |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MR GIOVANNI RIZZO |
2015-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |