Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2025-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2024 FROM
ORCHARD HOUSE CLYST ST. MARY
EXETER
DEVON
EX5 1BR
UNITED KINGDOM |
2024-06-01 |
insert about_pages_linkeddomain lingodesign.co.uk |
2024-06-01 |
insert about_pages_linkeddomain pinterest.com |
2024-06-01 |
insert contact_pages_linkeddomain lingodesign.co.uk |
2024-06-01 |
insert contact_pages_linkeddomain pinterest.com |
2024-06-01 |
insert index_pages_linkeddomain lingodesign.co.uk |
2024-06-01 |
insert index_pages_linkeddomain pinterest.com |
2024-06-01 |
insert service_pages_linkeddomain lingodesign.co.uk |
2024-06-01 |
insert service_pages_linkeddomain pinterest.com |
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 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES |
2023-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-10-01 |
delete about_pages_linkeddomain lingodesign.co.uk |
2023-10-01 |
delete about_pages_linkeddomain pinterest.com |
2023-10-01 |
delete contact_pages_linkeddomain lingodesign.co.uk |
2023-10-01 |
delete contact_pages_linkeddomain pinterest.com |
2023-10-01 |
delete index_pages_linkeddomain lingodesign.co.uk |
2023-10-01 |
delete index_pages_linkeddomain pinterest.com |
2023-10-01 |
delete service_pages_linkeddomain lingodesign.co.uk |
2023-10-01 |
delete service_pages_linkeddomain pinterest.com |
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 |
2023-03-30 |
delete index_pages_linkeddomain exeterlot.org.uk |
2023-03-30 |
insert alias Aspect One Developments Ltd. |
2023-03-30 |
insert index_pages_linkeddomain facebook.com |
2023-03-30 |
insert index_pages_linkeddomain lingodesign.co.uk |
2023-03-30 |
insert index_pages_linkeddomain pinterest.com |
2023-03-30 |
update website_status FlippedRobots => OK |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2023-03-14 |
update website_status FailedRobots => FlippedRobots |
2023-02-25 |
update website_status FlippedRobots => FailedRobots |
2023-02-01 |
update website_status OK => FlippedRobots |
2022-11-29 |
delete alias Aspect One Developments Ltd. |
2022-11-29 |
delete index_pages_linkeddomain facebook.com |
2022-11-29 |
delete index_pages_linkeddomain lingodesign.co.uk |
2022-11-29 |
delete index_pages_linkeddomain pinterest.com |
2022-11-29 |
insert index_pages_linkeddomain exeterlot.org.uk |
2022-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH 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 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-02-07 |
delete address 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG |
2021-02-07 |
insert address ORCHARD HOUSE CLYST ST. MARY EXETER DEVON UNITED KINGDOM EX5 1BR |
2021-02-07 |
update registered_address |
2021-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
3 SOUTHERNHAY WEST
EXETER
DEVON
EX1 1JG |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARRIS / 29/01/2021 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HARRIS / 29/01/2021 |
2021-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARRIS / 29/01/2021 |
2021-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER HARRIS / 29/01/2021 |
2020-10-05 |
delete about_pages_linkeddomain google.co.uk |
2020-10-05 |
insert about_pages_linkeddomain google.com |
2020-10-05 |
insert about_pages_linkeddomain lingodesign.co.uk |
2020-10-05 |
insert contact_pages_linkeddomain lingodesign.co.uk |
2020-10-05 |
insert service_pages_linkeddomain lingodesign.co.uk |
2020-10-05 |
insert terms_pages_linkeddomain lingodesign.co.uk |
2020-07-31 |
delete source_ip 176.32.230.18 |
2020-07-31 |
insert source_ip 185.181.117.67 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-21 |
insert email be..@aspectone.co.uk |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, 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 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-10 |
delete about_pages_linkeddomain twitter.com |
2018-12-10 |
delete about_pages_linkeddomain wordpress.org |
2018-12-10 |
delete contact_pages_linkeddomain twitter.com |
2018-12-10 |
delete contact_pages_linkeddomain wordpress.org |
2018-12-10 |
delete index_pages_linkeddomain twitter.com |
2018-12-10 |
delete index_pages_linkeddomain wordpress.org |
2018-12-10 |
delete service_pages_linkeddomain twitter.com |
2018-12-10 |
delete service_pages_linkeddomain wordpress.org |
2018-12-10 |
insert about_pages_linkeddomain google.co.uk |
2018-12-10 |
insert about_pages_linkeddomain instagram.com |
2018-12-10 |
insert contact_pages_linkeddomain instagram.com |
2018-12-10 |
insert index_pages_linkeddomain instagram.com |
2018-12-10 |
insert service_pages_linkeddomain instagram.com |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update num_mort_charges 0 => 2 |
2017-12-07 |
update num_mort_outstanding 0 => 2 |
2017-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080404720001 |
2017-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080404720002 |
2017-10-03 |
delete about_pages_linkeddomain linkedin.com |
2017-10-03 |
delete contact_pages_linkeddomain linkedin.com |
2017-10-03 |
delete index_pages_linkeddomain linkedin.com |
2017-10-03 |
delete service_pages_linkeddomain linkedin.com |
2017-08-02 |
delete about_pages_linkeddomain linksalpha.com |
2017-08-02 |
delete contact_pages_linkeddomain linksalpha.com |
2017-04-26 |
delete sic_code 41100 - Development of building projects |
2017-04-26 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY HARRIS |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARRIS / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE HARRIS / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HARRIS / 27/02/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
insert about_pages_linkeddomain linksalpha.com |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
delete about_pages_linkeddomain linksalpha.com |
2016-06-07 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-06-07 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-05-10 |
update statutory_documents 23/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-05 |
insert about_pages_linkeddomain linksalpha.com |
2015-12-06 |
insert contact_pages_linkeddomain linksalpha.com |
2015-10-09 |
delete about_pages_linkeddomain linksalpha.com |
2015-10-09 |
delete contact_pages_linkeddomain linksalpha.com |
2015-10-09 |
delete portfolio_pages_linkeddomain linksalpha.com |
2015-10-09 |
delete service_pages_linkeddomain linksalpha.com |
2015-06-15 |
insert service_pages_linkeddomain linksalpha.com |
2015-06-07 |
delete address 3 SOUTHERNHAY WEST EXETER DEVON ENGLAND EX1 1JG |
2015-06-07 |
insert address 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-06-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-05-20 |
update statutory_documents 23/04/15 FULL LIST |
2015-05-10 |
delete service_pages_linkeddomain linksalpha.com |
2015-04-09 |
insert service_pages_linkeddomain linksalpha.com |
2015-02-07 |
delete address STANLEY HOUSE 33-35 WEST HILL PORTISHEAD BRISTOL AVON BS20 6LG |
2015-02-07 |
insert address 3 SOUTHERNHAY WEST EXETER DEVON ENGLAND EX1 1JG |
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 |
2015-02-07 |
update registered_address |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-25 |
delete service_pages_linkeddomain linksalpha.com |
2015-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
STANLEY HOUSE 33-35 WEST HILL
PORTISHEAD
BRISTOL
AVON
BS20 6LG |
2014-11-06 |
insert service_pages_linkeddomain linksalpha.com |
2014-07-07 |
delete address STANLEY HOUSE 33-35 WEST HILL PORTISHEAD BRISTOL AVON UNITED KINGDOM BS20 6LG |
2014-07-07 |
insert address STANLEY HOUSE 33-35 WEST HILL PORTISHEAD BRISTOL AVON BS20 6LG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-07-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-06-26 |
update statutory_documents 23/04/14 FULL LIST |
2014-04-10 |
insert index_pages_linkeddomain pinterest.com |
2014-04-10 |
insert portfolio_pages_linkeddomain pinterest.com |
2014-04-10 |
insert service_pages_linkeddomain pinterest.com |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-23 => 2015-01-31 |
2014-01-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
insert about_pages_linkeddomain linksalpha.com |
2013-11-26 |
insert portfolio_pages_linkeddomain linksalpha.com |
2013-08-04 |
insert alias Aspect One Developments Ltd. |
2013-08-04 |
insert index_pages_linkeddomain facebook.com |
2013-08-04 |
insert index_pages_linkeddomain linkedin.com |
2013-08-04 |
insert index_pages_linkeddomain s5themes.com |
2013-08-04 |
insert index_pages_linkeddomain site5.com |
2013-08-04 |
insert index_pages_linkeddomain twitter.com |
2013-08-04 |
insert index_pages_linkeddomain wordpress.org |
2013-07-01 |
insert sic_code 41100 - Development of building projects |
2013-07-01 |
update returns_last_madeup_date null => 2013-04-23 |
2013-07-01 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-17 |
update statutory_documents 23/04/13 FULL LIST |
2013-06-07 |
update website_status Unavailable => OK |
2013-01-05 |
update website_status Unavailable |
2012-04-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |