Date | Description |
2024-08-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2024 FROM
RAD LABS 64 CROPLEY STREET
LONDON
N1 7GX
UNITED KINGDOM |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES |
2024-08-14 |
delete source_ip 46.32.240.33 |
2024-08-14 |
insert source_ip 92.205.145.103 |
2024-08-14 |
update website_status FlippedRobots => OK |
2024-06-20 |
update website_status OK => FlippedRobots |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-06-30 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2023-03-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-06 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-10-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-06-30 |
2021-08-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-27 |
delete index_pages_linkeddomain bugtracker.co.uk |
2020-02-27 |
delete index_pages_linkeddomain festivalprosoftware.com |
2020-02-27 |
insert index_pages_linkeddomain festivalpro.com |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-14 |
insert address 64 Cropley Street,
London
N1 7GX
UK |
2019-04-14 |
insert alias Turtle Networks Limited |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-05-31 |
2018-06-08 |
delete address 4TH FLOOR, 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE |
2018-06-08 |
insert address RAD LABS 64 CROPLEY STREET LONDON UNITED KINGDOM N1 7GX |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2018-06-30 |
2018-06-08 |
update num_mort_outstanding 2 => 0 |
2018-06-08 |
update num_mort_satisfied 0 => 2 |
2018-06-08 |
update registered_address |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
4TH FLOOR, 86-90 PAUL STREET PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2018-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-08 |
delete address 86 Paul Street
London
EC2A 4NE |
2018-05-08 |
insert address 64 Cropley Street
London
N1 7GX |
2018-05-08 |
update primary_contact 86 Paul Street
London
EC2A 4NE => 64 Cropley Street
London
N1 7GX |
2017-11-18 |
delete alias Turtle Labs |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-08-23 |
update website_status FailedRobots => OK |
2017-08-23 |
delete product_pages_linkeddomain bugtracker.co.uk |
2017-08-23 |
delete source_ip 91.216.18.159 |
2017-08-23 |
insert source_ip 46.32.240.33 |
2017-06-30 |
update website_status FlippedRobots => FailedRobots |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-05 |
update website_status FailedRobots => FlippedRobots |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
update website_status FlippedRobots => FailedRobots |
2017-03-22 |
update website_status FailedRobots => FlippedRobots |
2017-02-03 |
update website_status FlippedRobots => FailedRobots |
2017-01-15 |
update website_status FailedRobots => FlippedRobots |
2016-12-21 |
delete address 345 OLD STREET LONDON EC1V 9LL |
2016-12-21 |
insert address 4TH FLOOR, 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE |
2016-12-21 |
update registered_address |
2016-12-18 |
update website_status FlippedRobots => FailedRobots |
2016-11-24 |
update website_status OK => FlippedRobots |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-10-27 |
delete source_ip 91.216.18.160 |
2016-10-27 |
insert source_ip 91.216.18.159 |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
345 OLD STREET
LONDON
EC1V 9LL |
2016-06-27 |
delete index_pages_linkeddomain festivalpro.co.uk |
2016-06-27 |
delete product_pages_linkeddomain festivalpro.co.uk |
2016-06-27 |
insert index_pages_linkeddomain festivalprosoftware.com |
2016-06-27 |
insert product_pages_linkeddomain festivalprosoftware.com |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-26 |
delete address 345 Old Street
London
EC1V 9LL |
2016-01-26 |
insert address 86 Paul Street
London
EC2A 4NE |
2016-01-26 |
update primary_contact 345 Old Street
London
EC1V 9LL => 86 Paul Street
London
EC2A 4NE |
2015-11-09 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-11-09 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-10-27 |
update statutory_documents 11/08/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-29 |
insert about_pages_linkeddomain intrabench.com |
2015-05-29 |
insert client_pages_linkeddomain intrabench.com |
2015-05-01 |
delete index_pages_linkeddomain cellris.com |
2015-05-01 |
delete index_pages_linkeddomain flirtdate.co.uk |
2015-05-01 |
delete index_pages_linkeddomain tribaltravel.com |
2015-05-01 |
delete phone +44 207 060 2666 |
2015-05-01 |
insert address 345 Old Street
London
EC1V 9LL |
2015-05-01 |
insert index_pages_linkeddomain bugtracker.co.uk |
2015-05-01 |
insert index_pages_linkeddomain festivalpro.co.uk |
2015-04-03 |
delete address 75-77 East Road
Shoreditch
London N1 6AH |
2015-04-03 |
insert address 345 Old Street
Shoreditch
London EC1V 9LL |
2015-04-03 |
update primary_contact 75-77 East Road
Shoreditch
London N1 6AH => 345 Old Street
Shoreditch
London EC1V 9LL |
2015-02-07 |
delete address 77 EAST ROAD SHOREDITCH LONDON N1 6AH |
2015-02-07 |
insert address 345 OLD STREET LONDON EC1V 9LL |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2015-02-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2015-01-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
345 OLD STREET
LONDON
EC1V 9LL
ENGLAND |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
77 EAST ROAD
SHOREDITCH
LONDON
N1 6AH |
2015-01-27 |
update statutory_documents 11/08/14 FULL LIST |
2014-12-09 |
update statutory_documents FIRST GAZETTE |
2014-12-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address UNIT 48 CONCORD ROAD LONDON W3 0TH |
2014-01-07 |
insert address 77 EAST ROAD SHOREDITCH LONDON N1 6AH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2014-01-07 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-12-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
UNIT 48
CONCORD ROAD
LONDON
W3 0TH |
2013-12-30 |
update statutory_documents 11/08/13 FULL LIST |
2013-12-10 |
update statutory_documents FIRST GAZETTE |
2013-11-06 |
delete address Concord Road
London W3 0TH |
2013-11-06 |
delete phone (020) 8896 2600 |
2013-11-06 |
delete phone (020) 8992 7017 |
2013-11-06 |
delete phone +44 20 8896 2600 |
2013-11-06 |
insert address 75-77 East Road
Shoreditch
London N1 6AH |
2013-11-06 |
insert phone (020) 7060 2666 |
2013-11-06 |
insert phone +44 207 060 2666 |
2013-11-06 |
update primary_contact Concord Road
London W3 0TH => 75-77 East Road
Shoreditch
London N1 6AH |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7240 - Data base activities |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-23 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 11/08/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 11/08/11 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 11/08/10 FULL LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR VISHNU JOSHI / 11/08/2010 |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAM CF14 3LX |
1999-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-17 |
update statutory_documents SECRETARY RESIGNED |
1999-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |