Date | Description |
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 |
2023-10-12 |
insert address Unit 6A Teignbridge Business Centre
Cavalier Road
Heathfield
Newton Abbot
Devon
TQ12 6TZ |
2023-10-06 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 14/07/2023 |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA DAWN FISHER / 14/07/2023 |
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 |
2022-12-20 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE LIDSTER / 06/09/2022 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FISHER |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA FISHER |
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 |
2021-11-24 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 06/07/2021 |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT BALL |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA JANE LIDSTER |
2021-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA DAWN FISHER |
2021-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 19/04/2021 |
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 |
2021-02-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-09 |
delete address BRIDGE HOUSE 14 BRIDGE STREET TAUNTON SOMERSET TA1 1UB |
2020-08-09 |
insert address 141 STAPLEGROVE ROAD TAUNTON SOMERSET ENGLAND TA2 6AF |
2020-08-09 |
update registered_address |
2020-07-27 |
delete source_ip 212.38.191.171 |
2020-07-27 |
insert source_ip 83.223.113.221 |
2020-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2020 FROM
BRIDGE HOUSE 14 BRIDGE STREET
TAUNTON
SOMERSET
TA1 1UB |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2019-12-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-03-30 |
delete source_ip 83.223.125.37 |
2018-03-30 |
insert source_ip 212.38.191.171 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-27 |
update website_status InternalTimeout => OK |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-01 |
update website_status OK => InternalTimeout |
2017-03-11 |
update website_status InternalTimeout => OK |
2017-03-11 |
delete sales_emails sa..@gdsystems.com |
2017-03-11 |
delete about_pages_linkeddomain t.co |
2017-03-11 |
delete email sa..@gdsystems.com |
2017-03-11 |
delete fax 0870 770 7049 |
2017-03-11 |
delete index_pages_linkeddomain sumall.com |
2017-03-11 |
delete index_pages_linkeddomain t.co |
2017-03-11 |
delete phone /2015/11 |
2017-03-11 |
delete phone 0870 770 7048 |
2017-03-11 |
insert about_pages_linkeddomain teapotcreative.co.uk |
2017-03-11 |
insert index_pages_linkeddomain teapotcreative.co.uk |
2017-03-11 |
insert phone 01616 818217 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-12-08 |
update website_status OK => InternalTimeout |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-11 |
update statutory_documents 02/12/15 FULL LIST |
2015-05-14 |
delete index_pages_linkeddomain linkedin.com |
2015-05-14 |
delete index_pages_linkeddomain zoho.com |
2015-05-14 |
delete source_ip 212.113.141.137 |
2015-05-14 |
insert source_ip 83.223.125.37 |
2015-03-16 |
delete contact_pages_linkeddomain facebook.com |
2015-03-16 |
delete contact_pages_linkeddomain linkedin.com |
2015-03-16 |
delete contact_pages_linkeddomain zoho.com |
2015-03-16 |
delete index_pages_linkeddomain facebook.com |
2015-03-16 |
delete index_pages_linkeddomain hootsuite.com |
2015-03-16 |
delete index_pages_linkeddomain seesmic.com |
2015-03-16 |
insert contact_pages_linkeddomain sumall.com |
2015-03-16 |
insert index_pages_linkeddomain sumall.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-18 |
update statutory_documents 02/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-18 |
delete source_ip 89.145.69.108 |
2014-07-18 |
insert source_ip 212.113.141.137 |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-28 |
insert sales_emails sa..@gdsystems.com |
2014-04-28 |
delete index_pages_linkeddomain sitemakers.co.uk |
2014-04-28 |
delete source_ip 83.223.101.122 |
2014-04-28 |
insert email sa..@gdsystems.com |
2014-04-28 |
insert index_pages_linkeddomain hootsuite.com |
2014-04-28 |
insert index_pages_linkeddomain seesmic.com |
2014-04-28 |
insert index_pages_linkeddomain t.co |
2014-04-28 |
insert index_pages_linkeddomain zoho.com |
2014-04-28 |
insert source_ip 89.145.69.108 |
2014-04-28 |
update robots_txt_status www.gdsystems.com: 404 => 200 |
2014-04-12 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-30 |
update statutory_documents 02/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2012-12-31 |
update statutory_documents 02/12/12 FULL LIST |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents 02/12/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 02/12/10 FULL LIST |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-30 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERIC JOHN FISHER / 02/12/2009 |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS |
2008-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
CASTLE LODGE
CASTLE GREEN
TAUNTON
SOMERSET
TA1 4AD |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/06 FROM:
MOORGATE HOUSE
KING STREET
NEWTON ABBOT
TQ12 2LG |
2006-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents SECRETARY RESIGNED |
2005-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |