Date | Description |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES |
2024-07-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-28 |
delete client Fornasetti |
2024-05-28 |
delete client Ganjam |
2024-05-28 |
delete phone +44 (0) 1628 476 796 |
2024-05-28 |
delete source_ip 167.71.130.249 |
2024-05-28 |
insert address Unit R2, Rose Business Estate, Marlow Bottom, Buckinghamshire SL7 3ND |
2024-05-28 |
insert alias The Narrative Agency Limited |
2024-05-28 |
insert registration_number 4684770 |
2024-05-28 |
insert source_ip 209.97.186.181 |
2024-05-28 |
insert vat 796 1608 91 |
2024-05-28 |
update primary_contact null => Unit R2, Rose Business Estate, Marlow Bottom, Buckinghamshire SL7 3ND |
2024-05-28 |
update robots_txt_status www.thenarrative.co.uk: 200 => 404 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-14 |
delete client Abercrombie & Fitch |
2023-03-14 |
delete client Aeon |
2023-03-14 |
delete client Afternoon Tea |
2023-03-14 |
delete client Atech |
2023-03-14 |
delete client CH&Co |
2023-03-14 |
delete client Charles Fish |
2023-03-14 |
delete client E. J. Churchill |
2023-03-14 |
delete client Emmett & Stone |
2023-03-14 |
delete client Farmers Club |
2023-03-14 |
insert client Alexander McQueen |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
insert client Civica |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-09-27 |
insert client Appear Here |
2020-09-27 |
insert client Atech |
2020-09-27 |
insert client Citrix |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046847700002 |
2019-08-16 |
delete source_ip 69.175.61.114 |
2019-08-16 |
insert source_ip 167.71.130.249 |
2019-08-16 |
update robots_txt_status www.thenarrative.co.uk: 404 => 200 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-07-08 |
update account_category null => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-07-23 |
delete client The Goldsmiths' Compnay |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-22 |
delete source_ip 173.236.34.242 |
2016-01-22 |
insert source_ip 69.175.61.114 |
2015-12-09 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-09 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-02 |
update statutory_documents 01/11/15 FULL LIST |
2015-10-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
insert company_previous_name WILKIE AND WILKIE LIMITED |
2015-07-09 |
update name WILKIE AND WILKIE LIMITED => THE NARRATIVE AGENCY LIMITED |
2015-06-17 |
update statutory_documents COMPANY NAME CHANGED WILKIE AND WILKIE LIMITED
CERTIFICATE ISSUED ON 17/06/15 |
2015-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE |
2015-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WILKIE |
2015-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WILKIE |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-03 |
update statutory_documents 01/11/14 FULL LIST |
2014-08-16 |
update website_status OK => DomainNotFound |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
insert about_pages_linkeddomain godspeedgoods.com |
2014-03-08 |
insert contact_pages_linkeddomain godspeedgoods.com |
2014-03-08 |
insert index_pages_linkeddomain godspeedgoods.com |
2014-03-08 |
insert management_pages_linkeddomain godspeedgoods.com |
2013-12-07 |
delete address UNIT R2 ROSE INDUSTRIAL ESTATE MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE UNITED KINGDOM SL7 3ND |
2013-12-07 |
insert address UNIT R2 ROSE INDUSTRIAL ESTATE MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3ND |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-05 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN WILKIE / 05/11/2013 |
2013-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY WONG WILKIE / 05/11/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
insert contact_pages_linkeddomain narrativethe.tumblr.com |
2013-04-15 |
insert contact_pages_linkeddomain thenarrativeblog.co.uk |
2012-11-14 |
delete email in..@thenarrative.co.uk |
2012-11-14 |
delete phone +44 (0) 1628 476 796 |
2012-11-14 |
insert email na..@email.com |
2012-11-02 |
update statutory_documents 01/11/12 FULL LIST |
2012-04-26 |
update statutory_documents COMPANY NAME CHANGED THE NARRATIVE LIMITED
CERTIFICATE ISSUED ON 26/04/12 |
2012-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
5 PANLEIGH COTTAGES CHURCH ROAD
LANE END
BUCKINGHAMSHIRE
HP14 3HN |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY WONG WILKIE |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE WILKIE |
2012-03-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 01/11/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WILKIE |
2011-09-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN WILKIE |
2011-09-21 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA SHEILA WILKIE |
2011-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH WILKIE |
2011-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-11-04 |
update statutory_documents 01/11/10 FULL LIST |
2010-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2010 FROM
21 ORCHARD AVENUE
SOUTHGATE
LONDON
N14 4NB |
2010-03-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY |
2010-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRAY |
2009-11-04 |
update statutory_documents 01/11/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WILKIE / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GRAY / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WILKIE / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SARAH LOUISE GRAY / 04/11/2009 |
2009-09-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD PAUL GRAY |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED VICTORIA SARAH LOUISE GRAY |
2009-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-12-24 |
update statutory_documents COMPANY NAME CHANGED CAMPBELL WILKIE LIMITED
CERTIFICATE ISSUED ON 24/12/08 |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-05-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
2003-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-04 |
update statutory_documents S366A DISP HOLDING AGM 11/03/03 |
2003-05-04 |
update statutory_documents S369(4) SHT NOTICE MEET 11/03/03 |
2003-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2003-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |