KIXX - History of Changes


DateDescription
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
2023-08-07 delete address UNIT 1 ASHTON FARM 4 HIGH STREET BRATHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL
2023-08-07 insert address FITZWILLIAM HOUSE MIDDLE BANK DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5NG
2023-08-07 update registered_address
2023-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM UNIT 1 ASHTON FARM 4 HIGH STREET BRATHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE HUNTER / 16/03/2020
2023-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN ARTHUR HUNTER / 11/11/2020
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 delete source_ip 104.199.40.176
2022-04-06 insert source_ip 217.160.0.149
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, 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
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-04-19 delete index_pages_linkeddomain infusionsoft.net
2021-04-19 delete product_pages_linkeddomain infusionsoft.net
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ARTHUR HUNTER / 11/11/2020
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ARTHUR HUNTER / 11/11/2020
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-17 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update website_status OK => InternalTimeout
2020-05-22 insert index_pages_linkeddomain prblm.co
2020-05-22 insert product_pages_linkeddomain prblm.co
2020-05-22 update website_status InternalTimeout => OK
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075552360001
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-03-23 update website_status OK => InternalTimeout
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents DIRECTOR APPOINTED MRS KATIE HUNTER
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08 delete address The Bergamot Centre, Woodfield Park, Tickhill Road, Doncaster DN4 8QN
2019-03-08 insert address Fitzwilliam House, Middle Bank, Doncaster, DN4 5NG
2019-03-08 insert index_pages_linkeddomain infusionsoft.net
2019-03-08 insert product_pages_linkeddomain infusionsoft.net
2019-03-08 update primary_contact The Bergamot Centre, Woodfield Park, Tickhill Road, Doncaster DN4 8QN => Fitzwilliam House, Middle Bank, Doncaster, DN4 5NG
2019-03-07 insert company_previous_name MINI KICKS LIMITED
2019-03-07 update name MINI KICKS LIMITED => KIXX DONCASTER LIMITED
2019-02-12 update statutory_documents COMPANY NAME CHANGED MINI KICKS LIMITED CERTIFICATE ISSUED ON 12/02/19
2019-01-07 delete sic_code 93199 - Other sports activities
2019-01-07 insert sic_code 85510 - Sports and recreation education
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-19 delete about_pages_linkeddomain infusionsoft.com
2018-04-19 delete address Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL
2018-04-19 delete index_pages_linkeddomain infusionsoft.com
2018-04-19 delete product_pages_linkeddomain infusionsoft.com
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-13 update website_status FlippedRobots => OK
2018-03-13 insert website_emails ad..@minikicks.org
2018-03-13 insert address Bergamot Centre, Woodfield Park Tickhill Road Doncaster DN4 8QN
2018-03-13 insert address Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL
2018-03-13 insert alias Mini Kicks Limited
2018-03-13 insert alias Minikicks.org
2018-03-13 insert email ad..@minikicks.org
2018-03-13 update primary_contact null => Bergamot Centre, Woodfield Park Tickhill Road Doncaster DN4 8QN
2018-02-22 update website_status OK => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-21 delete about_pages_linkeddomain markradforddesign.com
2017-07-21 delete index_pages_linkeddomain markradforddesign.com
2017-07-21 delete product_pages_linkeddomain markradforddesign.com
2017-07-21 insert partner FRANCHISEE SHOP
2017-07-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-14 delete source_ip 95.142.152.194
2017-05-14 insert source_ip 104.199.40.176
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-27 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 100
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-04 delete source_ip 185.119.173.158
2016-12-04 insert about_pages_linkeddomain infusionsoft.com
2016-12-04 insert source_ip 95.142.152.194
2016-07-01 delete source_ip 72.47.244.115
2016-07-01 insert source_ip 185.119.173.158
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-28 update website_status FlippedRobots => OK
2016-04-05 update statutory_documents 08/03/16 FULL LIST
2016-03-30 update website_status OK => FlippedRobots
2016-02-10 update website_status FlippedRobots => OK
2016-02-03 update website_status FailedRobots => FlippedRobots
2016-01-06 update website_status OK => FailedRobots
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 delete source_ip 84.18.208.154
2015-11-07 insert source_ip 72.47.244.115
2015-11-07 update robots_txt_status www.minikicks.org: 404 => 200
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-02 delete phone 01302 618540
2015-06-02 insert phone 01302 618080
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-07 update statutory_documents 08/03/15 FULL LIST
2015-03-05 delete person Mat Horsman
2014-12-09 delete phone 07413 712487
2014-12-09 insert index_pages_linkeddomain youtube.com
2014-12-09 insert phone 01302 618540
2014-10-30 insert person Mat Horsman
2014-09-26 delete general_emails in..@minikicks.org
2014-09-26 insert website_emails ad..@minikicks.org
2014-09-26 delete about_pages_linkeddomain youtube.com
2014-09-26 delete address Unit 1, Ashton Farm, 4 High Street, Braithwell, Rotherham, S66 7AL
2014-09-26 delete contact_pages_linkeddomain youtube.com
2014-09-26 delete email in..@minikicks.org
2014-09-26 delete index_pages_linkeddomain youtube.com
2014-09-26 delete person Mini Kicks Rotherham
2014-09-26 delete registration_number 000 000
2014-09-26 delete source_ip 84.18.208.149
2014-09-26 delete vat 000 000
2014-09-26 insert email ad..@minikicks.org
2014-09-26 insert source_ip 84.18.208.154
2014-09-26 update primary_contact Unit 1, Ashton Farm, 4 High Street, Braithwell, Rotherham, S66 7AL => null
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-23 delete address JEFLYN BALCARRES ROAD ROSSINGTON DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN11 0NF
2013-06-23 insert address UNIT 1 ASHTON FARM 4 HIGH STREET BRATHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-06-23 update registered_address
2013-03-19 update statutory_documents 08/03/13 FULL LIST
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM JEFLYN BALCARRES ROAD ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0NF UNITED KINGDOM
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 08/03/12 FULL LIST
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION