| Date | Description |
| 2025-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASCENDANT ACQUISITIONS LTD / 30/05/2025 |
| 2025-05-28 |
insert contact_pages_linkeddomain launchpad.services |
| 2025-05-28 |
insert index_pages_linkeddomain launchpad.services |
| 2025-05-28 |
insert service_pages_linkeddomain launchpad.services |
| 2025-05-28 |
insert solution_pages_linkeddomain launchpad.services |
| 2025-05-28 |
insert terms_pages_linkeddomain launchpad.services |
| 2025-05-15 |
update statutory_documents PSC'S REGISTERED OR PRINCIPAL OFFICE ADDRESS CHANGED TO 08990192 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR ASCENDANT ACQUISITIONS LTD ON 15/05/2025 |
| 2025-04-01 |
delete address 90a High Street
Berkhamsted
Hertfordshire
HP4 2BL |
| 2025-04-01 |
delete terms_pages_linkeddomain apple.com |
| 2025-04-01 |
delete terms_pages_linkeddomain microsoft.com |
| 2025-04-01 |
delete terms_pages_linkeddomain mozilla.org |
| 2025-04-01 |
insert address Metal Box Factory, Unit 226
30 Great Guildford Street
London, SE1 0HS |
| 2025-04-01 |
insert contact_pages_linkeddomain ascendantaccountants.com |
| 2025-04-01 |
insert contact_pages_linkeddomain flinder.co |
| 2025-04-01 |
update robots_txt_status nextlevelbusiness.co.uk: 404 => 200 |
| 2025-04-01 |
update robots_txt_status www.nextlevelbusiness.co.uk: 404 => 200 |
| 2025-04-01 |
update website_status FlippedRobots => OK |
| 2025-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2025 FROM
78 PALL MALL
LONDON
SW1Y 5ES
ENGLAND |
| 2025-01-13 |
update website_status OK => FlippedRobots |
| 2025-01-02 |
update statutory_documents SECOND FILING OF AP01 FOR MR LUKE JOHN STREETER |
| 2024-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-11-22 |
update statutory_documents ADOPT ARTICLES 19/11/2024 |
| 2024-11-22 |
update statutory_documents ADOPT ARTICLES 30/10/2024 |
| 2024-11-18 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JOHN STREETER |
| 2024-11-14 |
update statutory_documents COMPANY NAME CHANGED NEXT LEVEL BUSINESS LTD
CERTIFICATE ISSUED ON 14/11/24 |
| 2024-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2024 FROM
COOPERS LODGE 1 SHOOTERSWAY PARK
BERKHAMSTED
HERTFORDSHIRE
HP4 3NX |
| 2024-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ALEXIS JAMES PEGLEY |
| 2024-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCENDANT ACQUISITIONS LTD |
| 2024-11-12 |
update statutory_documents CESSATION OF PAUL OWEN LAYTE AS A PSC |
| 2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES |
| 2024-09-04 |
delete source_ip 172.67.171.224 |
| 2024-09-04 |
delete source_ip 104.21.29.228 |
| 2024-09-04 |
insert source_ip 172.67.151.196 |
| 2024-09-04 |
insert source_ip 104.21.88.184 |
| 2024-05-29 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-09 |
update robots_txt_status nextlevelbusiness.co.uk: 200 => 404 |
| 2024-04-09 |
update robots_txt_status www.nextlevelbusiness.co.uk: 200 => 404 |
| 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 |
| 2023-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
| 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 |
| 2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
| 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 |
| 2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-01-31 |
delete source_ip 104.28.6.203 |
| 2021-01-31 |
delete source_ip 104.28.7.203 |
| 2021-01-31 |
insert source_ip 104.21.29.228 |
| 2021-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LAYTE |
| 2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-01 |
insert source_ip 172.67.171.224 |
| 2020-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
| 2019-12-25 |
insert address 90a High Street, Berkhamsted
Herts, HP4 2BL |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-06-27 |
delete source_ip 81.173.114.34 |
| 2019-06-27 |
insert source_ip 104.28.6.203 |
| 2019-06-27 |
insert source_ip 104.28.7.203 |
| 2019-04-17 |
delete source_ip 87.247.241.149 |
| 2019-04-17 |
insert source_ip 81.173.114.34 |
| 2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-09-25 |
update website_status InternalTimeout => OK |
| 2018-09-25 |
delete source_ip 185.24.98.240 |
| 2018-09-25 |
insert source_ip 87.247.241.149 |
| 2018-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
| 2017-11-21 |
update website_status OK => InternalTimeout |
| 2017-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN LAYTE |
| 2017-01-08 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2017-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 2016-06-08 |
update account_ref_day 30 => 31 |
| 2016-06-08 |
update account_ref_month 4 => 3 |
| 2016-06-08 |
update accounts_next_due_date 2017-01-31 => 2016-12-31 |
| 2016-05-03 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 2016-01-08 |
delete sic_code 74990 - Non-trading company |
| 2016-01-08 |
insert sic_code 69201 - Accounting and auditing activities |
| 2016-01-08 |
update returns_last_madeup_date 2015-04-10 => 2015-12-02 |
| 2016-01-08 |
update returns_next_due_date 2016-05-08 => 2016-12-30 |
| 2015-12-08 |
update statutory_documents SUB-DIVISION
01/12/15 |
| 2015-12-02 |
update statutory_documents 02/12/15 FULL LIST |
| 2015-09-08 |
insert company_previous_name COOPER BRIDGES LTD |
| 2015-09-08 |
update name COOPER BRIDGES LTD => NEXT LEVEL BUSINESS LTD |
| 2015-08-27 |
update statutory_documents COMPANY NAME CHANGED COOPER BRIDGES LTD
CERTIFICATE ISSUED ON 27/08/15 |
| 2015-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
| 2015-06-07 |
update accounts_last_madeup_date null => 2015-04-30 |
| 2015-06-07 |
update accounts_next_due_date 2016-01-10 => 2017-01-31 |
| 2015-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 2015-05-07 |
delete address COOPERS LODGE 1 SHOOTERSWAY PARK BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 3NX |
| 2015-05-07 |
insert address COOPERS LODGE 1 SHOOTERSWAY PARK BERKHAMSTED HERTFORDSHIRE HP4 3NX |
| 2015-05-07 |
insert sic_code 74990 - Non-trading company |
| 2015-05-07 |
update registered_address |
| 2015-05-07 |
update returns_last_madeup_date null => 2015-04-10 |
| 2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
| 2015-04-24 |
update statutory_documents 10/04/15 FULL LIST |
| 2014-04-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |