Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-06-28 => 2022-06-26 |
2024-04-07 |
update accounts_next_due_date 2023-09-26 => 2024-03-26 |
2023-07-07 |
update account_ref_day 27 => 26 |
2023-07-07 |
update accounts_next_due_date 2023-06-27 => 2023-09-26 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-26 |
update statutory_documents CURRSHO FROM 27/06/2022 TO 26/06/2022 |
2023-04-07 |
update account_ref_day 28 => 27 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2023-06-27 |
2023-03-27 |
update statutory_documents PREVSHO FROM 28/06/2022 TO 27/06/2022 |
2022-11-09 |
delete address Unit 1 Buckland Mall
Old School Road
Hook
Hampshire
RG27 9NJ
United Kingdom |
2022-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-28 |
2022-09-07 |
update accounts_next_due_date 2022-09-29 => 2023-03-28 |
2022-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/21 |
2022-07-07 |
update account_ref_day 29 => 28 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-29 |
2022-06-29 |
update statutory_documents CURRSHO FROM 29/06/2021 TO 28/06/2021 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-04-07 |
update account_ref_day 30 => 29 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-31 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 29/06/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-01-30 |
delete contact_pages_linkeddomain leafletjs.com |
2021-01-30 |
delete contact_pages_linkeddomain locationiq.com |
2021-01-30 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-01-30 |
delete source_ip 104.24.98.228 |
2021-01-30 |
delete source_ip 104.24.99.228 |
2021-01-30 |
insert source_ip 104.21.49.153 |
2020-10-02 |
delete address 377 - 399 London Road
Camberley
Surrey
GU15 3HL
United Kingdom |
2020-10-02 |
delete source_ip 83.138.170.246 |
2020-10-02 |
insert source_ip 172.67.164.188 |
2020-10-02 |
insert source_ip 104.24.98.228 |
2020-10-02 |
insert source_ip 104.24.99.228 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-06-27 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-04-24 |
insert address Unit 1 Buckland Mall
Old School Road
Hook
Hampshire
RG27 9NJ
United Kingdom |
2020-04-07 |
update account_ref_day 27 => 30 |
2020-04-07 |
update accounts_next_due_date 2020-03-27 => 2020-03-31 |
2020-03-24 |
delete index_pages_linkeddomain autotrader.co.uk |
2020-03-24 |
delete source_ip 104.18.65.19 |
2020-03-24 |
delete source_ip 104.18.66.19 |
2020-03-24 |
insert address 377 - 399 London Road
Camberley
Surrey
GU15 3HL
United Kingdom |
2020-03-24 |
insert index_pages_linkeddomain spidersnet.co.uk |
2020-03-24 |
insert registration_number 7661487 |
2020-03-24 |
insert source_ip 83.138.170.246 |
2020-03-23 |
update statutory_documents PREVEXT FROM 27/06/2019 TO 30/06/2019 |
2019-10-20 |
delete source_ip 193.243.130.185 |
2019-10-20 |
insert source_ip 104.18.65.19 |
2019-10-20 |
insert source_ip 104.18.66.19 |
2019-07-08 |
update accounts_last_madeup_date 2017-06-28 => 2018-06-27 |
2019-07-08 |
update accounts_next_due_date 2019-06-27 => 2020-03-27 |
2019-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18 |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE MARIA MARTIN |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE MARIA MARTIN |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT MARTIN / 10/06/2018 |
2019-04-07 |
update account_ref_day 28 => 27 |
2019-04-07 |
update accounts_next_due_date 2019-03-28 => 2019-06-27 |
2019-03-27 |
update statutory_documents PREVSHO FROM 28/06/2018 TO 27/06/2018 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-28 |
2018-07-07 |
update accounts_next_due_date 2018-06-29 => 2019-03-28 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17 |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-04-07 |
update account_ref_day 30 => 28 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-29 |
2018-03-29 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 28/06/2017 |
2018-03-06 |
delete source_ip 193.243.131.185 |
2018-03-06 |
insert source_ip 193.243.130.185 |
2018-01-30 |
delete source_ip 193.243.130.185 |
2018-01-30 |
insert source_ip 193.243.131.185 |
2017-11-13 |
delete alias Ocs Ltd |
2017-11-13 |
delete contact_pages_linkeddomain google.co.uk |
2017-11-13 |
insert alias Ocs Car Sales |
2017-11-13 |
insert contact_pages_linkeddomain googleapis.com |
2017-08-29 |
insert contact_pages_linkeddomain autotrader.co.uk |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-08-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-07-28 |
update statutory_documents 08/06/16 FULL LIST |
2016-06-30 |
delete contact_pages_linkeddomain facebook.com |
2016-06-30 |
delete contact_pages_linkeddomain google.com |
2016-06-30 |
delete contact_pages_linkeddomain twitter.com |
2016-06-30 |
delete email or..@outlook.com |
2016-06-30 |
delete index_pages_linkeddomain facebook.com |
2016-06-30 |
delete index_pages_linkeddomain google.com |
2016-06-30 |
delete index_pages_linkeddomain twitter.com |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ |
2015-09-08 |
insert address 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-09-08 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
CEDAR HOUSE CEDAR LANE
FRIMLEY
CAMBERLEY
SURREY
GU16 7HZ |
2015-08-21 |
update statutory_documents 08/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-22 |
delete email al..@hotmail.co.uk |
2015-03-22 |
delete phone 01256 371654 |
2015-03-22 |
delete phone 01256 371654 / 07554 435975 |
2015-03-22 |
insert email or..@outlook.com |
2015-03-22 |
insert phone 01256 212050 |
2015-03-22 |
insert phone 01256 212050 / 07554 435975 |
2015-02-19 |
delete address Office 6, Hook House Farm,Lodon Road, Hook, Hampshire, RG27 9EQ |
2015-02-19 |
insert address Unit 1 Buckland Mall, Old School Road, Hook, Hampshire, RG27 9NJ |
2015-02-19 |
update primary_contact Office 6, Hook House Farm,Lodon Road, Hook, Hampshire, RG27 9EQ => Unit 1 Buckland Mall, Old School Road, Hook, Hampshire, RG27 9NJ |
2015-01-16 |
delete source_ip 193.243.131.185 |
2015-01-16 |
insert source_ip 193.243.130.185 |
2014-12-11 |
delete source_ip 193.243.130.185 |
2014-12-11 |
insert source_ip 193.243.131.185 |
2014-11-08 |
delete source_ip 193.243.131.185 |
2014-11-08 |
insert source_ip 193.243.130.185 |
2014-10-10 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-10-10 |
delete contact_pages_linkeddomain contactatonce.com |
2014-10-10 |
delete index_pages_linkeddomain aboutcookies.org |
2014-10-10 |
delete index_pages_linkeddomain contactatonce.com |
2014-10-10 |
delete index_pages_linkeddomain google.co.uk |
2014-07-07 |
delete address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7HZ |
2014-07-07 |
insert address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-11 |
update statutory_documents 08/06/14 FULL LIST |
2014-05-07 |
delete address 169A ASH HILL ROAD ASH ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 5DW |
2014-05-07 |
insert address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7HZ |
2014-05-07 |
update registered_address |
2014-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
169A ASH HILL ROAD
ASH
ALDERSHOT
HAMPSHIRE
GU12 5DW
UNITED KINGDOM |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-26 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-08 => 2014-03-31 |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-03-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 08/06/12 FULL LIST |
2011-06-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SCOTT MARTIN |
2011-06-21 |
update statutory_documents 08/06/11 STATEMENT OF CAPITAL GBP 100 |
2011-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |