Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-07-07 |
delete address 173A PERCY ROAD HAMPTON LONDON UNITED KINGDOM TW12 2JN |
2022-07-07 |
insert address 59 BASHFORD WAY WORTH CRAWLEY ENGLAND RH10 7YG |
2022-07-07 |
update registered_address |
2022-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM
173A PERCY ROAD HAMPTON
LONDON
TW12 2JN
UNITED KINGDOM |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-10-03 |
delete source_ip 160.153.16.20 |
2021-10-03 |
insert source_ip 92.205.8.188 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-09-02 |
delete phone (+44) 208 133 0429 |
2019-08-07 |
delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RG |
2019-08-07 |
insert address 173A PERCY ROAD HAMPTON LONDON UNITED KINGDOM TW12 2JN |
2019-08-07 |
update registered_address |
2019-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG
UNITED KINGDOM |
2019-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 25/07/2019 |
2019-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COURTNEY OSCAR ORANGE / 25/07/2019 |
2019-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 18/07/2019 |
2019-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COURTNEY OSCAR ORANGE / 18/07/2019 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2018-12-09 |
insert about_pages_linkeddomain wellfoundation.org.uk |
2018-12-09 |
insert casestudy_pages_linkeddomain wellfoundation.org.uk |
2018-12-09 |
insert contact_pages_linkeddomain wellfoundation.org.uk |
2018-12-09 |
insert index_pages_linkeddomain wellfoundation.org.uk |
2018-12-09 |
insert person Akin Ricketts |
2018-12-09 |
insert product_pages_linkeddomain wellfoundation.org.uk |
2018-11-07 |
delete address 260 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON UNITED KINGDOM SW14 8SL |
2018-11-07 |
insert address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RG |
2018-11-07 |
update registered_address |
2018-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM
260 COWLEY MANSIONS MORTLAKE HIGH STREET
LONDON
SW14 8SL
UNITED KINGDOM |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-03-11 |
delete general_emails in..@streets-united.com |
2018-03-11 |
insert general_emails in..@streetsutd.com |
2018-03-11 |
delete email in..@streets-united.com |
2018-03-11 |
insert about_pages_linkeddomain whatsapp.com |
2018-03-11 |
insert casestudy_pages_linkeddomain whatsapp.com |
2018-03-11 |
insert contact_pages_linkeddomain whatsapp.com |
2018-03-11 |
insert email in..@streetsutd.com |
2018-03-11 |
insert index_pages_linkeddomain google.co.uk |
2018-03-11 |
insert index_pages_linkeddomain whatsapp.com |
2018-03-11 |
insert phone (+44) 208 133 0429 |
2018-03-11 |
insert product_pages_linkeddomain whatsapp.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-10-07 |
delete address 47 GRANTHAM ROAD LONDON UNITED KINGDOM W4 2RT |
2017-10-07 |
insert address 260 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON UNITED KINGDOM SW14 8SL |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
47 GRANTHAM ROAD LONDON
W4 2RT
UNITED KINGDOM |
2017-08-07 |
update website_status FlippedRobots => OK |
2017-08-07 |
delete source_ip 78.46.35.175 |
2017-08-07 |
insert source_ip 160.153.16.20 |
2017-07-17 |
update website_status OK => FlippedRobots |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-09 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-11 |
delete address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UB7 7QA |
2016-02-11 |
insert address 47 GRANTHAM ROAD LONDON UNITED KINGDOM W4 2RT |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update registered_address |
2016-01-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
19 WEST DRAYTON PARK AVENUE
WEST DRAYTON
UXBRIDGE
UB7 7QA |
2015-08-12 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-08-12 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-07-04 |
update statutory_documents 23/05/15 FULL LIST |
2015-06-20 |
delete source_ip 188.40.212.11 |
2015-06-20 |
insert source_ip 78.46.35.175 |
2015-05-22 |
delete source_ip 109.75.162.33 |
2015-05-22 |
insert source_ip 188.40.212.11 |
2015-02-25 |
insert index_pages_linkeddomain gladshouse.com |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-10 |
delete client_pages_linkeddomain macromedia.com |
2014-11-10 |
delete source_ip 173.192.32.10 |
2014-11-10 |
insert source_ip 109.75.162.33 |
2014-07-07 |
delete address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UNITED KINGDOM UB7 7QA |
2014-07-07 |
insert address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UB7 7QA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-07 |
update statutory_documents 23/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-10 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 46 FOXWELL STREET WORCESTER UNITED KINGDOM WR5 2EP |
2013-06-26 |
insert address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UNITED KINGDOM UB7 7QA |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2013-01-21 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2014-02-18 => 2014-06-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2012-02-09 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-03-09 => 2014-02-18 |
2013-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
46 FOXWELL STREET
WORCESTER
WR5 2EP
UNITED KINGDOM |
2013-05-23 |
update statutory_documents 23/05/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update statutory_documents 21/01/13 FULL LIST |
2012-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WOOD |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDERS WENNESLAND |
2012-02-28 |
update statutory_documents 09/02/12 FULL LIST |
2012-02-09 |
update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 200 |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A.A.S.E. BUSINESS CONSULTANTS LIMITED |
2011-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
FIRST FLOOR 98-102 STATION ROAD EAST
OXTED
SURREY
RH8 0QA |
2011-05-20 |
update statutory_documents 03/04/11 FULL LIST |
2011-02-15 |
update statutory_documents DIRECTOR APPOINTED DANIEL JONATHON WOOD |
2010-12-30 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents 03/04/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 01/03/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 24/02/2010 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 01/10/2009 |
2009-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE JOHNSON |
2009-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |