Date | Description |
2025-05-04 |
delete source_ip 174.35.118.63 |
2025-05-04 |
insert source_ip 138.113.101.14 |
2025-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER LEACH / 02/04/2025 |
2025-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS REID / 02/04/2025 |
2025-04-04 |
update statutory_documents CESSATION OF SEAN MCGIBNEY AS A PSC |
2025-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCGIBNEY |
2025-04-02 |
delete source_ip 163.171.146.42 |
2025-04-02 |
delete source_ip 163.171.130.131 |
2025-04-02 |
insert source_ip 174.35.118.63 |
2025-01-13 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-12-28 |
delete source_ip 174.35.118.63 |
2024-12-28 |
delete source_ip 174.35.118.62 |
2024-12-28 |
delete source_ip 163.171.130.132 |
2024-12-28 |
delete source_ip 163.171.129.134 |
2024-12-28 |
insert source_ip 163.171.146.42 |
2024-12-28 |
insert source_ip 163.171.130.131 |
2024-12-28 |
insert source_ip 138.113.149.153 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, WITH UPDATES |
2024-09-25 |
delete source_ip 163.171.130.131 |
2024-09-25 |
delete source_ip 138.113.149.152 |
2024-09-25 |
delete source_ip 138.113.101.19 |
2024-09-25 |
insert source_ip 174.35.118.62 |
2024-09-25 |
insert source_ip 163.171.130.132 |
2024-09-25 |
insert source_ip 163.171.129.134 |
2024-09-25 |
update website_status FlippedRobots => OK |
2024-09-02 |
update website_status OK => FlippedRobots |
2024-08-02 |
delete source_ip 174.35.118.62 |
2024-08-02 |
delete source_ip 163.171.146.42 |
2024-08-02 |
delete source_ip 138.113.101.21 |
2024-08-02 |
delete source_ip 138.113.101.20 |
2024-08-02 |
delete source_ip 138.113.101.11 |
2024-08-02 |
insert source_ip 174.35.118.63 |
2024-07-01 |
delete source_ip 163.171.129.134 |
2024-07-01 |
insert source_ip 174.35.118.62 |
2024-07-01 |
insert source_ip 163.171.130.131 |
2024-07-01 |
insert source_ip 138.113.149.152 |
2024-07-01 |
insert source_ip 138.113.101.21 |
2024-07-01 |
insert source_ip 138.113.101.20 |
2024-07-01 |
insert source_ip 138.113.101.19 |
2024-07-01 |
insert source_ip 138.113.101.11 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-24 |
delete source_ip 138.113.101.21 |
2024-03-24 |
insert source_ip 163.171.146.42 |
2024-03-24 |
insert source_ip 163.171.129.134 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES |
2023-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-15 |
update statutory_documents ADOPT ARTICLES 10/11/2023 |
2023-11-10 |
update statutory_documents SOLVENCY STATEMENT DATED 08/11/23 |
2023-11-10 |
update statutory_documents REDUCE ISSUED CAPITAL 08/11/2023 |
2023-11-10 |
update statutory_documents 10/11/23 STATEMENT OF CAPITAL GBP 10000 |
2023-11-02 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-15 |
delete source_ip 163.171.129.134 |
2023-10-15 |
insert source_ip 138.113.101.21 |
2023-09-09 |
delete source_ip 163.171.130.131 |
2023-09-09 |
insert source_ip 163.171.129.134 |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER LEACH / 05/09/2023 |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 05/09/2023 |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS REID / 05/09/2023 |
2023-08-07 |
delete source_ip 163.171.129.134 |
2023-08-07 |
update website_status FlippedRobots => OK |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 26/05/2023 |
2023-07-08 |
update website_status OK => FlippedRobots |
2023-04-07 |
delete address SUITE 1A, THE GASLIGHT LOWER WARRENGATE WAKEFIELD ENGLAND WF1 1SA |
2023-04-07 |
insert address 142 THORNES LANE WAKEFIELD ENGLAND WF2 7RE |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
SUITE 1A, THE GASLIGHT LOWER WARRENGATE
WAKEFIELD
WF1 1SA
ENGLAND |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEACH / 31/01/2023 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 31/01/2023 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REID / 31/01/2023 |
2023-01-24 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-21 |
delete registration_number 9222815 |
2022-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-07-16 |
delete source_ip 163.171.130.132 |
2022-07-16 |
insert source_ip 163.171.129.134 |
2022-06-15 |
delete source_ip 163.171.130.143 |
2022-06-15 |
insert source_ip 163.171.130.132 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEACH / 25/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 25/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REID / 25/05/2022 |
2022-05-15 |
delete source_ip 163.171.130.132 |
2022-05-15 |
insert person Elena Ruchko |
2022-05-15 |
insert source_ip 163.171.130.143 |
2022-05-15 |
update person_title Diaz Adhyatma: Senior Web Developer => Tech Director |
2022-04-14 |
delete cto Paul Dean |
2022-04-14 |
delete person Paul Dean |
2022-04-14 |
delete source_ip 163.171.129.134 |
2022-04-14 |
insert person Satria Hidayat |
2022-04-14 |
insert source_ip 163.171.130.132 |
2022-03-14 |
delete source_ip 107.154.148.37 |
2022-03-14 |
insert about_pages_linkeddomain newsdle.com |
2022-03-14 |
insert source_ip 163.171.130.131 |
2022-03-14 |
insert source_ip 163.171.129.134 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REID / 01/03/2022 |
2022-02-07 |
delete address 6-8 BOND TERRACE WAKEFIELD ENGLAND WF1 2HW |
2022-02-07 |
insert address SUITE 1A, THE GASLIGHT LOWER WARRENGATE WAKEFIELD ENGLAND WF1 1SA |
2022-02-07 |
update registered_address |
2022-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2022 FROM
6-8 BOND TERRACE
WAKEFIELD
WF1 2HW
ENGLAND |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-12-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 18/06/2021 |
2021-06-19 |
delete person Tariro Joto |
2021-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER LEACH |
2021-04-24 |
insert otherexecutives Oliver Leach |
2021-04-24 |
update person_title Oliver Leach: Business Development Manager => Business Development Director |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-21 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER LEACH |
2021-03-03 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-26 |
update statutory_documents 17/02/2021 |
2021-02-26 |
update statutory_documents ADOPT ARTICLES 17/02/2021 |
2020-12-07 |
delete address 1 KING STREET WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 2NX |
2020-12-07 |
insert address 6-8 BOND TERRACE WAKEFIELD ENGLAND WF1 2HW |
2020-12-07 |
update registered_address |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
1 KING STREET WORCESTER
WORCESTERSHIRE
WR1 2NX
UNITED KINGDOM |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
6-8 BOND TERRACE 6-8 BOND TERRACE
WAKEFIELD
WF1 2HW
ENGLAND |
2020-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REID / 02/11/2020 |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 16/10/2020 |
2020-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 29/09/2020 |
2020-10-13 |
update statutory_documents CESSATION OF MATTHEW WILLIAM CARTER AS A PSC |
2020-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCGIBNEY |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 31/05/2020 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REID / 31/05/2020 |
2020-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM CARTER |
2020-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS REID |
2020-06-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-10-10 |
insert person Tariro Joto |
2019-07-11 |
insert cto Paul Dean |
2019-07-11 |
delete email se..@thechairmansbao.com |
2019-07-11 |
delete email to..@thechairmansbao.com |
2019-07-11 |
insert person Diaz Adhyatma |
2019-07-11 |
insert person Oliver Leach |
2019-07-11 |
insert person Paul Dean |
2019-07-11 |
update person_description Wee Ling Soh => Wee Ling Soh |
2019-07-11 |
update person_title Wee Ling Soh: null => Senior Editor |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-22 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
2018-08-30 |
delete ceo Matt Carter |
2018-08-30 |
delete founder Matt Carter |
2018-08-30 |
insert managingdirector Sean McGibney |
2018-08-30 |
delete email ma..@thechairmansbao.com |
2018-08-30 |
delete person Matt Carter |
2018-08-30 |
delete person Nadine Golding |
2018-08-30 |
delete person Tom Fowdy |
2018-08-30 |
insert registration_number 09222815 |
2018-08-30 |
update person_description Sean McGibney => Sean McGibney |
2018-08-30 |
update person_description Tom Reid => Tom Reid |
2018-08-30 |
update person_title Sean McGibney: Co - Founder => Co - Founder; Managing Director |
2018-08-30 |
update person_title Tom Reid: Co - Founder; COO => Co - Founder; Operations Director |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-25 |
delete industry_tag solution |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER |
2017-12-10 |
delete address 25 BOWERS STREET LADYBARN MANCHESTER ENGLAND M14 6SU |
2017-12-10 |
delete sic_code 85310 - General secondary education |
2017-12-10 |
delete sic_code 85421 - First-degree level higher education |
2017-12-10 |
delete sic_code 85422 - Post-graduate level higher education |
2017-12-10 |
insert address 1 KING STREET WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 2NX |
2017-12-10 |
update registered_address |
2017-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM
25 BOWERS STREET
LADYBARN
MANCHESTER
M14 6SU
ENGLAND |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
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 |
2017-06-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 12/04/2017 |
2016-12-20 |
delete address THE KNOLL ORMOND ROAD RICHMOND SURREY TW10 6TH |
2016-12-20 |
insert address 25 BOWERS STREET LADYBARN MANCHESTER ENGLAND M14 6SU |
2016-12-20 |
update registered_address |
2016-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM
THE KNOLL ORMOND ROAD
RICHMOND
SURREY
TW10 6TH |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 25/07/2016 |
2016-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 25/07/2016 |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 10/05/2016 |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 10/05/2016 |
2016-01-08 |
delete address THE KNOLL ORMOND ROAD RICHMOND SURREY ENGLAND TW10 6TH |
2016-01-08 |
insert address THE KNOLL ORMOND ROAD RICHMOND SURREY TW10 6TH |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-17 => 2017-06-30 |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents 27/11/15 FULL LIST |
2015-03-07 |
delete address FLAT 23 SEVERN VIEW, LARCH WAY STOUPORT-ON-SEVERN WORCESTERSHIRE DY13 9FE |
2015-03-07 |
insert address THE KNOLL ORMOND ROAD RICHMOND SURREY ENGLAND TW10 6TH |
2015-03-07 |
update registered_address |
2015-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
FLAT 23 SEVERN VIEW, LARCH WAY
STOUPORT-ON-SEVERN
WORCESTERSHIRE
DY13 9FE |
2014-12-07 |
delete address FLAT 23 SEVERN VIEW, LARCH WAY STOUPORT-ON-SEVERN WORCESTERSHIRE UNITED KINGDOM DY13 9FE |
2014-12-07 |
insert address FLAT 23 SEVERN VIEW, LARCH WAY STOUPORT-ON-SEVERN WORCESTERSHIRE DY13 9FE |
2014-12-07 |
insert sic_code 85200 - Primary education |
2014-12-07 |
insert sic_code 85310 - General secondary education |
2014-12-07 |
insert sic_code 85421 - First-degree level higher education |
2014-12-07 |
insert sic_code 85422 - Post-graduate level higher education |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-27 |
2014-12-07 |
update returns_next_due_date 2015-10-15 => 2015-12-25 |
2014-11-27 |
update statutory_documents 27/11/14 FULL LIST |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 27/11/2014 |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS REID |
2014-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 25/11/2014 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CARTER / 25/11/2014 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGIBNEY / 25/11/2014 |
2014-11-20 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MCGIBNEY |
2014-09-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |