Date | Description |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
delete otherexecutives Aaron Cornell |
2024-03-11 |
delete otherexecutives David Bullock |
2024-03-11 |
delete person Alice Wilson |
2024-03-11 |
delete person David Bullock |
2024-03-11 |
delete person Julia Reynolds |
2024-03-11 |
delete person Robert Cook |
2024-03-11 |
insert person Georgia Moyes |
2024-03-11 |
insert person Harvey Stirling |
2024-03-11 |
insert person Jess Simmons |
2024-03-11 |
insert person Matt Daniels |
2024-03-11 |
insert person Nikesh Mistry |
2024-03-11 |
insert person Nikki Cipriano |
2024-03-11 |
insert person Peter Nesbit |
2024-03-11 |
insert person Rob Taylor |
2024-03-11 |
update person_title Aaron Cornell: Head of Development => Head of Engineering and Development |
2024-03-11 |
update person_title Alex Wilson: Technical Analyst => Professional Services Consultant; IManage Professional Services Consultant |
2024-03-11 |
update person_title Ella Sullivan: Technical Support Analyst => Development Support Engineer |
2024-03-11 |
update person_title Georgina Slater: Marketing and Communications Manager => Senior Marketing and Communications Manager |
2024-03-11 |
update person_title Hennadiy Shevtsov: Trainee Software Engineer; Software Engineer => Junior Software Engineer |
2024-03-11 |
update person_title Kevin Mouzer: Head of Project Delivery => Head of IManage Professional Services |
2024-03-11 |
update person_title Liam Matthews: Technical Analyst => IManage Professional Services Consultant |
2024-03-11 |
update person_title Nairn McCrudden: Cloud Services Consultant => IManage Cloud Services Consultant |
2024-03-11 |
update person_title Patricia Clapson: Technical Analyst => IManage Professional Services Consultant |
2023-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH WRIGHT |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES |
2023-08-18 |
delete solution_pages_linkeddomain imanage.com |
2023-08-18 |
insert person Ella Sullivan |
2023-08-18 |
update person_title Jonny Chinn: Support Engineer => Technical Support Analyst |
2023-07-15 |
delete person Alessandro Kaye |
2023-07-15 |
delete person Buster Denton |
2023-07-15 |
delete person Ernest Shaw |
2023-07-15 |
delete person Laurence Marsh |
2023-07-15 |
delete source_ip 3.8.4.245 |
2023-07-15 |
insert person Judith Greeves |
2023-07-15 |
insert person Neil Baker |
2023-07-15 |
insert person Norman Brodie |
2023-07-15 |
insert source_ip 3.8.54.172 |
2023-07-15 |
update person_title Karen Hoolahan: Office Manager => Finance Manager |
2023-07-15 |
update person_title Maddy Cammell: Associate; Project Manager => Project Manager |
2023-04-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ATLANTIC HOUSE JENGERS MEAD
BILLINGSHURST
WEST SUSSEX
RH14 9PB
UNITED KINGDOM |
2023-04-07 |
delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK ENGLAND NR3 1RB |
2023-04-07 |
insert address 7450 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE UNITED KINGDOM WA4 4BS |
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 |
2023-03-24 |
delete about_pages_linkeddomain imanage.com |
2023-03-24 |
insert person James Dooley |
2023-03-24 |
update person_title Maddy Cammell: Project Co - Ordinator => Associate; Project Manager |
2023-03-24 |
update person_title Tim Smith: Project Manager => Senior Project Manager |
2023-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM
KING STREET HOUSE 15 UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB
ENGLAND |
2023-03-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-21 |
delete person Andrew Smith |
2023-02-21 |
insert person Matthew Cole |
2023-01-20 |
delete person Joshua Kittle |
2022-12-19 |
delete person Georgina Rouse |
2022-12-19 |
insert person Georgina Slater |
2022-12-19 |
insert person Nataliia Krykavska |
2022-12-19 |
update person_title Corey Hayward: Developer => Software Engineer |
2022-12-19 |
update person_title Robert Cook: Senior Developer => Senior Software Engineer |
2022-11-17 |
delete person Riley Cork |
2022-11-17 |
delete person Ronald Shen |
2022-11-17 |
insert person Alice Wilson |
2022-11-17 |
insert person Kaloyan Valchev |
2022-11-17 |
update person_title Carol Gavriks: Account Manager => Client Success Manager |
2022-10-17 |
insert person Julia Reynolds |
2022-10-17 |
insert person Nairn McCrudden |
2022-10-17 |
insert person Riley Cork |
2022-10-17 |
update person_title Hennadiy Shevtsov: Support Engineer => Trainee Software Engineer; Software Engineer |
2022-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTS GROUP MANAGEMENT LIMITED |
2022-09-16 |
update statutory_documents CESSATION OF DAVID HORL WILSON AS A PSC |
2022-09-15 |
delete person Richard Hammond |
2022-09-15 |
insert casestudy_pages_linkeddomain birketts.co.uk |
2022-09-15 |
insert person George Smith |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED HUGH NIGEL WRIGHT |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MARK LAWRENCE |
2022-09-14 |
update statutory_documents 02/09/22 STATEMENT OF CAPITAL GBP 992 |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BULLOCK |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES |
2022-08-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2019 |
2022-08-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2021 |
2022-07-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2017 |
2022-04-13 |
insert otherexecutives Aaron Cornell |
2022-04-13 |
delete person Aaron Griffin |
2022-04-13 |
delete person Mark Hurren |
2022-04-13 |
insert person Aaron Cornell |
2022-04-13 |
insert person Andrew Smith |
2022-04-13 |
insert person Joshua Kittle |
2022-04-13 |
update person_title Corey Hayward: Apprentice Developer => Developer |
2022-04-13 |
update person_title Jonny Chinn: Apprentice Support Engineer => Support Engineer |
2022-04-13 |
update person_title Robert Cook: Product Development Manager => Senior Developer |
2022-03-14 |
delete about_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete career_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete casestudy_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete index_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete management_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete partner_pages_linkeddomain docscorp.com |
2022-03-14 |
delete partner_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete person Emily Campbell |
2022-03-14 |
delete solution_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
delete terms_pages_linkeddomain nethelpdesk.com |
2022-03-14 |
insert partner_pages_linkeddomain hyperlaw.co.uk |
2022-03-14 |
insert partner_pages_linkeddomain oyster-ims.com |
2022-03-14 |
insert partner_pages_linkeddomain seeunity.com |
2022-03-14 |
insert partner_pages_linkeddomain virtualsignature.com |
2022-03-14 |
insert person Jessica Woods |
2022-03-14 |
insert person Maddy Cammell |
2022-03-14 |
update person_description Aaron Griffin => Aaron Griffin |
2022-03-14 |
update person_description Alessandro Kaye => Alessandro Kaye |
2022-03-14 |
update person_description Alex Wilson => Alex Wilson |
2022-03-14 |
update person_description Ernest Shaw => Ernest Shaw |
2022-03-14 |
update person_description Jonny Chinn => Jonny Chinn |
2022-03-14 |
update person_description Laurence Marsh => Laurence Marsh |
2022-03-14 |
update person_description Mark Hurren => Mark Hurren |
2022-03-14 |
update person_title Buster Denton: Support Engineer => Lead Support Engineer |
2022-03-14 |
update person_title Georgina Rouse: Marketing Co - Ordinator => Marketing and Communications Manager |
2022-03-14 |
update person_title Kevin Mouzer: Technical Services Manager => Head of Project Delivery |
2022-03-14 |
update person_title Liam Matthews: Lead Support Engineer => Technical Analyst |
2022-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BULLOCK / 09/03/2022 |
2022-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WILSON / 09/03/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-02 |
insert person Alessandro Kaye |
2021-07-30 |
delete person Andy Ellis |
2021-07-30 |
insert person Emily Campbell |
2021-07-30 |
insert person Laurence Marsh |
2021-07-30 |
update person_title Aaron Griffin: Developer => Client Development Manager |
2021-07-30 |
update person_title Robert Cook: Developer => Product Development Manager |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES |
2021-06-28 |
delete index_pages_linkeddomain biall.org.uk |
2021-05-28 |
insert index_pages_linkeddomain biall.org.uk |
2021-05-07 |
delete address 5 EAST CUT-THROUGH NEW COVENT GARDEN LONDON SW8 5JB |
2021-05-07 |
insert address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK ENGLAND NR3 1RB |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM
5 EAST CUT-THROUGH
NEW COVENT GARDEN
LONDON
SW8 5JB |
2021-04-11 |
delete person Richard Bown |
2021-04-11 |
update person_title Corey Hayward: Developer => Apprentice Developer |
2021-04-11 |
update person_title Tim Smith: Project Co - Ordinator => Project Manager |
2021-02-17 |
insert person Corey Hayward |
2021-02-17 |
insert person Jonny Chinn |
2021-02-17 |
update person_title Hennadiy Shevtsov: Support Engineer / Development Team; Support Engineer => Support Engineer |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete address St Marys Croft
13 Chapel Field North
Norwich
NR2 1NY |
2021-01-16 |
delete index_pages_linkeddomain hpcglobalsummit.com |
2021-01-16 |
delete person Peter Lucas |
2021-01-16 |
insert address The Henderson Business Centre
51 Ivy Road
Norwich
NR5 8BF |
2021-01-16 |
insert partner_pages_linkeddomain docusign.com |
2021-01-16 |
insert person Tim Smith |
2021-01-16 |
update primary_contact St Marys Croft
13 Chapel Field North
Norwich
NR2 1NY => The Henderson Business Centre
51 Ivy Road
Norwich
NR5 8BF |
2020-10-05 |
delete person Joe McKenzie |
2020-10-05 |
delete person Lucy Harding |
2020-10-05 |
insert solution_pages_linkeddomain imanage.com |
2020-07-29 |
delete index_pages_linkeddomain connectlive2020.com |
2020-07-29 |
delete solution_pages_linkeddomain legalitprofessionals.com |
2020-07-29 |
insert about_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert casestudy_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert contact_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert index_pages_linkeddomain hpcglobalsummit.com |
2020-07-29 |
insert index_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert management_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert partner_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert solution_pages_linkeddomain iltanet.org |
2020-07-29 |
insert solution_pages_linkeddomain nethelpdesk.com |
2020-07-29 |
insert terms_pages_linkeddomain nethelpdesk.com |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HORL WILSON / 30/11/2018 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-28 |
insert index_pages_linkeddomain connectlive2020.com |
2020-05-29 |
delete index_pages_linkeddomain kmsummit.co.uk |
2020-05-29 |
insert partner Gillespie Macandrew |
2020-05-29 |
update person_title Aaron Griffin: Junior Developer => Developer |
2020-04-29 |
insert index_pages_linkeddomain kmsummit.co.uk |
2020-04-29 |
update person_title Hennadiy Shevtsov: Trainee Support Engineer; Support Engineer => Support Engineer / Development Team; Support Engineer |
2020-03-30 |
delete index_pages_linkeddomain kmsummit.co.uk |
2020-02-28 |
delete index_pages_linkeddomain eventbrite.co.uk |
2020-02-28 |
delete partner_pages_linkeddomain workshare.com |
2020-02-28 |
insert index_pages_linkeddomain kmsummit.co.uk |
2020-02-28 |
insert partner_pages_linkeddomain litera.com |
2020-02-28 |
update person_title Buster Denton: Trainee Support Engineer => Support Engineer |
2020-02-28 |
update person_title Liam Matthews: Support Engineer => Lead Support Engineer |
2020-02-28 |
update person_title Richard Hammond: Technical Analyst => Product Specialist; Development Engineer |
2020-01-28 |
delete index_pages_linkeddomain legaltechnology.com |
2020-01-28 |
delete partner East Anglia in Business for Guide to Paperless Working |
2020-01-28 |
insert index_pages_linkeddomain eventbrite.co.uk |
2020-01-28 |
insert person Richard Hammond |
2020-01-28 |
update person_title Lucy Harding: Senior Project Manager => Project Manager |
2020-01-28 |
update statutory_documents RESTRICTION ON THE AUTH SHARE CAPITAL IS REVOKED AND DELETED 22/01/2020 |
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 |
2019-12-28 |
insert index_pages_linkeddomain legaltechnology.com |
2019-12-28 |
update person_title Karen Hoolahan: Finance; Admin Assistant => Office Manager |
2019-12-28 |
update person_title Lucy Harding: Project Manager => Senior Project Manager |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-27 |
delete partner Go to Customer Stories |
2019-11-27 |
insert partner East Anglia in Business for Guide to Paperless Working |
2019-10-28 |
update website_status FailedRobotsLimitReached => OK |
2019-10-28 |
delete source_ip 46.32.240.37 |
2019-10-28 |
insert source_ip 3.8.4.245 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
2019-06-30 |
update website_status FailedRobots => FailedRobotsLimitReached |
2019-04-06 |
update website_status OK => FailedRobots |
2019-01-16 |
delete person Lakshmi Vetcha |
2019-01-16 |
delete terms_pages_linkeddomain google.com |
2019-01-16 |
insert person Augustine Edema |
2019-01-16 |
insert person Georgina Rouse |
2019-01-16 |
insert person LUCY HARDING |
2019-01-16 |
insert person Matthew Thwaites |
2019-01-16 |
insert person SALMA ABDELSALAM Trainee |
2019-01-16 |
insert phone 0303 123 1113 |
2019-01-16 |
insert terms_pages_linkeddomain aboutcookies.org |
2019-01-16 |
update person_title Joe McKenzie: JOE MCKENZIE Trainee Support Engineer => JOE MCKENZIE Support Engineer |
2019-01-16 |
update person_title RICHARD BOWN: RICHARD BOWN Project Co - Ordinator => RICHARD BOWN Project Manager |
2018-12-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-30 |
update statutory_documents 13/11/18 STATEMENT OF CAPITAL GBP 940 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-14 |
delete cfo Julie Wilson |
2018-04-14 |
insert person David Bullock |
2018-04-14 |
insert person JOE MCKENZIE Trainee |
2018-04-14 |
insert person Karen Hoolahan |
2018-04-14 |
insert person Lakshmi Vetcha |
2018-04-14 |
insert person Patricia Clapson |
2018-04-14 |
insert person Ronald Shen |
2018-04-14 |
update person_description Alex Wilson => Alex Wilson |
2018-04-14 |
update person_description Anne Harkness => Anne Harkness |
2018-04-14 |
update person_description Cerys Burcher => Cerys Burcher |
2018-04-14 |
update person_description Dave Wilson => Dave Wilson |
2018-04-14 |
update person_description Jamie Pearcey => Jamie Pearcey |
2018-04-14 |
update person_description Julie Wilson => Julie Wilson |
2018-04-14 |
update person_description Kevin Mouzer => Kevin Mouzer |
2018-04-14 |
update person_description Liam Matthews => Liam Matthews |
2018-04-14 |
update person_description Peter Lucas => Peter Lucas |
2018-04-14 |
update person_description Richard Bown => RICHARD BOWN |
2018-04-14 |
update person_title Alex Wilson: ALEX WILSON Technical Support Team Lead; Technical Support Team Lead; a Junior Technician => ALEX WILSON Support Team Lead |
2018-04-14 |
update person_title Anne Harkness: ANNE HARKNESS Software Trainer; Systems Training Consultant; Software Trainer => ANNE HARKNESS Training |
2018-04-14 |
update person_title Julie Wilson: JULIE WILSON Finance Director; Finance Director => JULIE WILSON Admin Services Director |
2018-04-14 |
update person_title Liam Matthews: Technical Support Trainee; LIAM MATTHEWS Technical Support Trainee => LIAM MATTHEWS Support Engineer |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE BULLOCK |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEVERDON |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WILSON / 03/07/2017 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-11 |
update website_status FlippedRobots => OK |
2017-07-11 |
delete source_ip 94.136.40.103 |
2017-07-11 |
insert casestudy_pages_linkeddomain tecblueprint.com |
2017-07-11 |
insert contact_pages_linkeddomain tecblueprint.com |
2017-07-11 |
insert index_pages_linkeddomain pglaw.co.uk |
2017-07-11 |
insert index_pages_linkeddomain tecblueprint.com |
2017-07-11 |
insert solution_pages_linkeddomain tecblueprint.com |
2017-07-11 |
insert source_ip 46.32.240.37 |
2017-07-11 |
insert terms_pages_linkeddomain tecblueprint.com |
2017-06-03 |
update website_status FailedRobots => FlippedRobots |
2017-01-23 |
update website_status OK => FailedRobots |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2016-07-04 |
delete address The Royal Business Centre
25 Bank Plain, Norwich
NR2 4SF |
2016-07-04 |
delete product_pages_linkeddomain autonomy.com |
2016-07-04 |
insert address St Marys Croft
13 Chapel Field North,
Norwich
NR2 1NY |
2016-07-04 |
insert phone 01603 293 500 |
2016-07-04 |
insert product_pages_linkeddomain imanage.com |
2016-07-04 |
update primary_contact The Royal Business Centre
25 Bank Plain, Norwich
NR2 4SF => St Marys Croft
13 Chapel Field North,
Norwich
NR2 1NY |
2016-07-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-13 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-17 |
update statutory_documents 13/07/15 FULL LIST |
2015-07-01 |
update website_status FlippedRobots => OK |
2015-07-01 |
delete alias Tiger Eye Consulting Limited |
2015-07-01 |
delete index_pages_linkeddomain tigereyeapps.com |
2015-07-01 |
insert index_pages_linkeddomain birketts.co.uk |
2015-07-01 |
insert index_pages_linkeddomain legatowen.co.uk |
2015-07-01 |
insert index_pages_linkeddomain t.co |
2015-07-01 |
insert phone 0845 0844 374 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN WILSON |
2015-06-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT CLEVERDON |
2015-05-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-28 |
update website_status OK => FlippedRobots |
2014-10-29 |
delete phone 44 (0) 7974 428 278 |
2014-10-29 |
delete source_ip 77.92.85.102 |
2014-10-29 |
insert phone +44 (0) 1603 293500 |
2014-10-29 |
insert source_ip 94.136.40.103 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-08-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-07-21 |
update statutory_documents 13/07/14 FULL LIST |
2014-02-13 |
delete about_pages_linkeddomain tigereyeapps.com |
2014-02-13 |
delete contact_pages_linkeddomain tigereyeapps.com |
2014-02-13 |
delete service_pages_linkeddomain tigereyeapps.com |
2014-02-13 |
delete solution_pages_linkeddomain tigereyeapps.com |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-10-07 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-09-16 |
update statutory_documents 13/07/13 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 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-04-09 |
delete phone +44 (0) 1953 609 759 |
2013-04-09 |
delete phone 44 (0) 1603 283 581 |
2013-04-09 |
delete phone 44 (0) 1932 847 623 |
2013-04-09 |
insert address The Royal Business Centre
25 Bank Plain
Norwich
NR2 4SF |
2013-04-09 |
insert phone 44 (0) 845 0844 374 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert phone 44 (0) 1603 283 581 |
2012-10-25 |
insert phone 44 (0) 1932 847 623 |
2012-09-03 |
update statutory_documents 13/07/12 FULL LIST |
2011-11-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-09-02 |
update statutory_documents 13/07/11 FULL LIST |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY |
2010-10-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 13/07/10 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORL WILSON / 14/10/2009 |
2009-09-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents GBP NC 1000/10000
25/05/08 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-03 |
update statutory_documents SECRETARY RESIGNED |
2005-08-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
2005-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ |
2005-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |