Date | Description |
2025-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2025-01-03 |
delete source_ip 77.72.4.82 |
2025-01-03 |
insert source_ip 185.199.220.65 |
2025-01-03 |
update website_status InternalTimeout => OK |
2024-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-22 |
update website_status OK => InternalTimeout |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2024-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES |
2024-02-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-13 |
update statutory_documents SUB-DIVISION
16/02/23 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES |
2023-08-16 |
delete source_ip 51.140.178.148 |
2023-08-16 |
insert index_pages_linkeddomain linkedin.com |
2023-08-16 |
insert source_ip 77.72.4.82 |
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 |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS KATE ANTONIA DODDS |
2023-03-14 |
update statutory_documents SECRETARY APPOINTED MRS ISABEL MAY DODDS DE JESUS |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASMINE GUALDA |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASMINE GUALDA |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-07-16 |
delete about_pages_linkeddomain topdogdigital.co.uk |
2022-07-16 |
delete contact_pages_linkeddomain topdogdigital.co.uk |
2022-07-16 |
delete index_pages_linkeddomain topdogdigital.co.uk |
2022-07-16 |
delete portfolio_pages_linkeddomain topdogdigital.co.uk |
2022-07-16 |
update website_status FlippedRobots => OK |
2022-07-09 |
update website_status OK => FlippedRobots |
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 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
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 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents SECRETARY APPOINTED JASMINE ELISABETH GUALDA |
2021-01-20 |
insert alias Artisan Structures Ltd. |
2021-01-20 |
insert person Jasmine Gualda |
2021-01-20 |
insert person Joiner, Rope |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-08-10 |
update statutory_documents DIRECTOR APPOINTED JASMINE ELISABETH GUALDA |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-21 |
delete address 83 St Philips Rd, Newmarket CB8 OES |
2019-12-21 |
delete phone 01638 601408 |
2019-12-21 |
delete phone 07982 145 882 |
2019-12-21 |
insert address 119 Mildenhall Road
Fordham
Ely
Cambridgeshire
CB7 5NW |
2019-12-21 |
insert phone 01638 454814 |
2019-12-21 |
update primary_contact 83 St Philips Rd, Newmarket CB8 OES => 119 Mildenhall Road
Fordham
Ely
Cambridgeshire
CB7 5NW |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL DODDS / 04/03/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK CB8 0ES |
2019-07-07 |
insert address 119 MILDENHALL ROAD FORDHAM CAMBRIDGESHIRE UNITED KINGDOM CB7 5NW |
2019-07-07 |
update registered_address |
2019-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM
83 ST. PHILIPS ROAD
NEWMARKET
SUFFOLK
CB8 0ES |
2019-06-10 |
update account_ref_day 30 => 31 |
2019-06-10 |
update account_ref_month 9 => 3 |
2019-06-10 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-05-01 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM ATKINS |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRUNDLEY |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-08-14 |
delete source_ip 178.62.6.202 |
2017-08-14 |
insert source_ip 51.140.178.148 |
2017-07-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-05 |
delete source_ip 217.70.184.38 |
2017-03-05 |
insert source_ip 178.62.6.202 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-01-31 |
insert about_pages_linkeddomain facebook.com |
2016-01-31 |
insert about_pages_linkeddomain twitter.com |
2016-01-31 |
insert contact_pages_linkeddomain facebook.com |
2016-01-31 |
insert contact_pages_linkeddomain twitter.com |
2016-01-31 |
insert index_pages_linkeddomain facebook.com |
2016-01-31 |
insert index_pages_linkeddomain twitter.com |
2015-11-07 |
update returns_last_madeup_date 2014-09-20 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-10-18 => 2016-11-14 |
2015-10-20 |
update statutory_documents 17/10/15 FULL LIST |
2015-08-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS TRUNDLEY |
2015-07-07 |
update account_category NO ACCOUNTS FILED => null |
2015-07-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-20 => 2016-06-30 |
2015-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
delete address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK UNITED KINGDOM CB8 0ES |
2014-11-07 |
insert address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK CB8 0ES |
2014-11-07 |
insert sic_code 41201 - Construction of commercial buildings |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-29 |
update statutory_documents 20/09/14 FULL LIST |
2013-11-03 |
insert index_pages_linkeddomain willowandwren.co.uk |
2013-09-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |