Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-04 |
delete source_ip 172.67.150.71 |
2024-04-04 |
delete source_ip 104.21.96.23 |
2024-04-04 |
insert source_ip 77.72.4.16 |
2024-04-04 |
update website_status FlippedRobots => OK |
2023-10-04 |
update website_status OK => FlippedRobots |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-04-07 |
delete address SG HOUSE 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX |
2023-04-07 |
insert address 1 CEDAR OFFICE PARK COBHAM ROAD WIMBORNE ENGLAND BH21 7SB |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-16 |
insert email ne..@aardvarkaccounting.co.uk |
2022-12-21 |
insert otherexecutives Laura Hepworth |
2022-12-21 |
delete address 6 St Cross Road,
Winchester, SO23 9HX |
2022-12-21 |
delete address Pintail House, Duck Island Lane, Ringwood BH24 3AA |
2022-12-21 |
delete address SG House, 6 St. Cross Road, Winchester, SO23 9HX |
2022-12-21 |
insert address Cobham Road,
Wimborne
BH21 7SB |
2022-12-21 |
insert person Laura Hepworth |
2022-12-21 |
update primary_contact 6 St Cross Road,
Winchester, SO23 9HX => Cobham Road,
Wimborne
BH21 7SB |
2022-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM
SG HOUSE 6 ST. CROSS ROAD
WINCHESTER
SO23 9HX
ENGLAND |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MEPHAM / 31/10/2022 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BERKELEY STILWELL / 31/10/2022 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE MURRAY / 31/10/2022 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE HOLLAND / 31/10/2022 |
2022-10-18 |
insert otherexecutives Ethan Speechley-Price |
2022-10-18 |
insert otherexecutives Tony Sadler |
2022-10-18 |
delete person Danielle Accountant |
2022-10-18 |
delete person David Accountant |
2022-10-18 |
delete person Ryan Accountant |
2022-10-18 |
insert person Ethan Speechley-Price |
2022-10-18 |
insert person Tony Sadler |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-07-01 |
insert address SG House, 6 St. Cross Road, Winchester, SO23 9HX |
2022-06-07 |
delete address C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX |
2022-06-07 |
insert address SG HOUSE 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX |
2022-06-07 |
update registered_address |
2022-05-30 |
insert address 6 St Cross Road,
Winchester, SO23 9HX |
2022-05-07 |
delete address PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD ENGLAND BH24 3AA |
2022-05-07 |
insert address C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX |
2022-05-07 |
update registered_address |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD
WINCHESTER
SO23 9HX
ENGLAND |
2022-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM
PINTAIL HOUSE DUCK ISLAND LANE
RINGWOOD
BH24 3AA
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
delete person Jawad Fitchett |
2022-03-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-09 |
delete person Diane Henwood |
2022-02-09 |
delete source_ip 172.67.178.206 |
2022-02-09 |
delete source_ip 104.21.48.54 |
2022-02-09 |
insert source_ip 172.67.150.71 |
2022-02-09 |
insert source_ip 104.21.96.23 |
2021-08-28 |
delete about_pages_linkeddomain pixelcottage.co.uk |
2021-08-28 |
delete contact_pages_linkeddomain pixelcottage.co.uk |
2021-08-28 |
delete index_pages_linkeddomain pixelcottage.co.uk |
2021-08-28 |
delete terms_pages_linkeddomain pixelcottage.co.uk |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete source_ip 104.18.56.179 |
2021-01-30 |
delete source_ip 104.18.57.179 |
2021-01-30 |
insert source_ip 104.21.48.54 |
2020-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MEPHAM / 29/10/2020 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-18 |
insert source_ip 172.67.178.206 |
2020-05-19 |
update person_title Louisa Drewett: Director => Client Director |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA DREWETT |
2020-03-19 |
update website_status FlippedRobots => OK |
2020-02-29 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-01 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2019-06-24 |
delete person Diane Henwood |
2019-06-24 |
delete person Sophie Mason |
2019-05-22 |
delete about_pages_linkeddomain plus.google.com |
2019-05-22 |
delete contact_pages_linkeddomain plus.google.com |
2019-05-22 |
delete index_pages_linkeddomain plus.google.com |
2019-05-22 |
delete terms_pages_linkeddomain plus.google.com |
2019-03-12 |
delete source_ip 77.104.171.225 |
2019-03-12 |
insert source_ip 104.18.56.179 |
2019-03-12 |
insert source_ip 104.18.57.179 |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents ADOPT ARTICLES 26/10/2018 |
2018-08-13 |
delete terms_pages_linkeddomain contractology.com |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
2018-03-07 |
update account_category NO ACCOUNTS FILED => null |
2018-03-07 |
update accounts_last_madeup_date null => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-24 |
insert otherexecutives Louisa Drewett |
2018-02-24 |
insert person Diane Henwood |
2018-02-24 |
insert person Sophie Mason |
2018-02-24 |
update person_title Louisa Drewett: null => Director |
2018-01-07 |
delete address Aardvark Accounting, 11 Laurel Lane, St. Leonard's, Hampshire, BH24 2LR |
2018-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-11-27 |
delete address 11 Laurel Lane, St. Leonards, Ringwood, Hampshire, BH24 2LR |
2017-11-27 |
insert address Pintail House, Duck Island Lane, Ringwood, BH24 3AA |
2017-11-27 |
update primary_contact 11 Laurel Lane, St. Leonards, Ringwood, Hampshire, BH24 2LR => Pintail House, Duck Island Lane, Ringwood, BH24 3AA |
2017-11-07 |
delete address 11 LAUREL LANE ST. LEONARDS RINGWOOD ENGLAND BH24 2LR |
2017-11-07 |
insert address PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD ENGLAND BH24 3AA |
2017-11-07 |
update registered_address |
2017-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
11 LAUREL LANE
ST. LEONARDS
RINGWOOD
BH24 2LR
ENGLAND |
2017-07-07 |
update account_ref_day 31 => 30 |
2017-07-07 |
update account_ref_month 12 => 6 |
2017-07-07 |
update accounts_next_due_date 2018-09-06 => 2018-03-31 |
2017-06-07 |
update statutory_documents CURRSHO FROM 31/12/2017 TO 30/06/2017 |
2016-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2016 FROM
SG HOUSE, 6 ST CROSS ROAD
WINCHESTER
HAMPSHIRE
SO23 9HX
UNITED KINGDOM |
2016-12-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |