Date | Description |
2024-04-08 |
insert registration_number 03569896 |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2024-03-09 |
delete address The Workshop, 11 Queens Place, Hove, BN3 2LT |
2024-03-09 |
delete phone +44 (0)1273 227 337 |
2024-03-09 |
delete source_ip 172.67.189.12 |
2024-03-09 |
delete source_ip 104.21.33.54 |
2024-03-09 |
insert address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ |
2024-03-09 |
insert phone +44(0)20 3827 3382 |
2024-03-09 |
insert source_ip 35.71.142.77 |
2024-03-09 |
insert source_ip 52.223.52.2 |
2024-03-09 |
update primary_contact The Workshop, 11 Queens Place, Hove, BN3 2LT => 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ |
2023-08-18 |
delete person Andrew Clark |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-04-07 |
delete address THE WORKSHOP 11 QUEENS PLACE HOVE ENGLAND BN3 2LT |
2023-04-07 |
insert address 71-75 SHELTON STREET SHELTON STREET LONDON ENGLAND WC2H 9JQ |
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 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
THE WORKSHOP 11 QUEENS PLACE
HOVE
BN3 2LT
ENGLAND |
2022-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-05-10 |
delete person Simon Preston |
2022-05-10 |
insert person Andrew Clark |
2022-05-10 |
insert person Chris Keller |
2022-05-10 |
insert person Shehzad Azram |
2022-03-10 |
delete source_ip 35.187.23.77 |
2022-03-10 |
insert source_ip 172.67.189.12 |
2022-03-10 |
insert source_ip 104.21.33.54 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-13 |
delete person Dimitri Hantzis |
2021-08-13 |
delete person Felippe Ladiera |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER FREDERICK PELLING |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DEAN GRIFFITHS |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-22 |
delete person Aaron Grover |
2021-02-07 |
delete address 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ |
2021-02-07 |
insert address THE WORKSHOP 11 QUEENS PLACE HOVE ENGLAND BN3 2LT |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-02-07 |
update registered_address |
2021-01-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-21 |
insert coo Ollie Pelling |
2021-01-21 |
insert person Dev Ops |
2021-01-21 |
insert person Dimitri Hantzis |
2021-01-21 |
insert person Felippe Ladiera |
2021-01-21 |
update person_description Ollie Pelling => Ollie Pelling |
2021-01-21 |
update person_description Ryan Griffiths => Ryan Griffiths |
2021-01-21 |
update person_description Simon Preston => Simon Preston |
2021-01-21 |
update person_title Ollie Pelling: Project Manager => Chief Operating Officer |
2021-01-21 |
update person_title Ryan Griffiths: null => Lead Developer |
2021-01-21 |
update person_title Simon Preston: Developer => Dev Ops Engineer |
2021-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM
25 ST. THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9HJ |
2020-07-11 |
delete otherexecutives Simon Grout |
2020-07-11 |
delete person Chris Keller |
2020-07-11 |
delete person Luke Peel |
2020-07-11 |
delete person Simon Grout |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
2020-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035698960002 |
2020-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM CARR / 01/12/2017 |
2020-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GROUT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-04 |
delete person Muthu Kumarasen |
2019-11-04 |
insert person Aaron Grover |
2019-11-04 |
insert person Chris Houghton |
2019-11-04 |
insert person Chris Keller |
2019-11-04 |
insert person Luke Peel |
2019-11-04 |
insert person Ollie Pelling |
2019-11-04 |
insert person Simon Preston |
2019-11-04 |
update person_title Muthu Kumarasen: Technical Lead => Senior Developer |
2019-10-04 |
delete career_pages_linkeddomain github.com |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-03-31 |
update person_title Muthu Kumarasen: Senior Developer => Technical Lead |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-19 |
delete address Cambridge Business Lounge, Burleigh House, 52 Burleigh Street, Cambridge, CB1 1DJ |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-06-26 |
update statutory_documents CESSATION OF DANIEL FAULKNER FROST TRANAH AS A PSC |
2018-06-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GROUT |
2018-02-17 |
delete cto Dan Frost |
2018-02-17 |
insert otherexecutives Simon Grout |
2018-02-17 |
delete person Ben Grout |
2018-02-17 |
delete person Dan Frost |
2018-02-17 |
update person_title Muthu Kumarasen: Developer => Senior Developer |
2018-02-17 |
update person_title Simon Grout: Support Manager => Director |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FROST TRANAH |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-03-06 |
delete source_ip 162.13.200.95 |
2017-03-06 |
insert source_ip 35.187.23.77 |
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 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
delete person Ben Constable |
2016-10-04 |
delete person Danny Knight |
2016-08-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-08-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-07-08 |
update statutory_documents 26/05/16 FULL LIST |
2016-05-18 |
delete alias 3ev as |
2016-05-18 |
delete index_pages_linkeddomain apple.com |
2016-05-18 |
delete index_pages_linkeddomain bruegel.org |
2016-05-18 |
delete index_pages_linkeddomain dontthinkmovie.com |
2016-05-18 |
delete index_pages_linkeddomain eui.eu |
2016-05-18 |
delete index_pages_linkeddomain fine-choice.com |
2016-05-18 |
delete index_pages_linkeddomain goo.gl |
2016-05-18 |
delete index_pages_linkeddomain google.com |
2016-05-18 |
delete index_pages_linkeddomain iopcfunds.org |
2016-05-18 |
delete index_pages_linkeddomain lassco.co.uk |
2016-05-18 |
delete index_pages_linkeddomain lsgskychefs.com |
2016-05-18 |
delete index_pages_linkeddomain oliverstravels.com |
2016-05-18 |
delete index_pages_linkeddomain rail-travel-experience.com |
2016-05-18 |
delete index_pages_linkeddomain singup.org |
2016-05-18 |
delete index_pages_linkeddomain thechemicalbrothers.com |
2016-05-18 |
delete index_pages_linkeddomain twinings.co.uk |
2016-05-18 |
update founded_year 2008 => null |
2016-05-18 |
update robots_txt_status www.3ev.com: 0 => 200 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete source_ip 162.13.201.29 |
2015-08-13 |
insert source_ip 162.13.200.95 |
2015-07-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-02 |
update statutory_documents 26/05/15 FULL LIST |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FAULKNER FROST TRANAH / 14/01/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete index_pages_linkeddomain simplycaribe.com |
2014-07-12 |
delete index_pages_linkeddomain simplychateau.com |
2014-07-12 |
delete index_pages_linkeddomain simplyitaly.com |
2014-07-12 |
delete index_pages_linkeddomain simplyvip.com |
2014-07-12 |
delete index_pages_linkeddomain statelyescapes.co.uk |
2014-07-12 |
delete source_ip 31.222.170.38 |
2014-07-12 |
insert index_pages_linkeddomain singup.org |
2014-07-12 |
insert source_ip 162.13.201.29 |
2014-07-12 |
update founded_year null => 2008 |
2014-07-07 |
delete address 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9HJ |
2014-07-07 |
insert address 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-09 |
update statutory_documents 26/05/14 NO CHANGES |
2014-02-16 |
delete address 52 Burleigh street, Cambridge, CB1 1BJ |
2014-02-16 |
insert address 52 Burleigh street, Cambridge, CB1 1DJ |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
insert address 52 Burleigh street, Cambridge, CB1 1BJ |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FAULKNER FROST / 31/03/2013 |
2013-10-03 |
insert index_pages_linkeddomain google.com |
2013-08-28 |
insert career_emails jo..@3ev.com |
2013-08-28 |
insert email jo..@3ev.com |
2013-08-28 |
insert index_pages_linkeddomain apple.com |
2013-08-28 |
insert index_pages_linkeddomain bruegel.org |
2013-08-28 |
insert index_pages_linkeddomain dontthinkmovie.com |
2013-08-28 |
insert index_pages_linkeddomain eui.eu |
2013-08-28 |
insert index_pages_linkeddomain fine-choice.com |
2013-08-28 |
insert index_pages_linkeddomain goo.gl |
2013-08-28 |
insert index_pages_linkeddomain iopcfunds.org |
2013-08-28 |
insert index_pages_linkeddomain lassco.co.uk |
2013-08-28 |
insert index_pages_linkeddomain lsgskychefs.com |
2013-08-28 |
insert index_pages_linkeddomain oliverstravels.com |
2013-08-28 |
insert index_pages_linkeddomain rail-travel-experience.com |
2013-08-28 |
insert index_pages_linkeddomain simplycaribe.com |
2013-08-28 |
insert index_pages_linkeddomain simplychateau.com |
2013-08-28 |
insert index_pages_linkeddomain simplyitaly.com |
2013-08-28 |
insert index_pages_linkeddomain simplyvip.com |
2013-08-28 |
insert index_pages_linkeddomain statelyescapes.co.uk |
2013-08-28 |
insert index_pages_linkeddomain thechemicalbrothers.com |
2013-08-28 |
insert index_pages_linkeddomain twinings.co.uk |
2013-08-28 |
update robots_txt_status www.3ev.com: 200 => 0 |
2013-08-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-08-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-07-10 |
update statutory_documents 26/05/13 FULL LIST |
2013-07-04 |
delete contact_pages_linkeddomain google.com |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-16 |
insert otherexecutives Dan Frost |
2012-12-16 |
delete address 11 Queens Place
Brighton & Hove
BN3 2LT
UK |
2012-12-16 |
delete address 25 St Thomas Street, Winchester, Hampshire SO23 9HJ |
2012-12-16 |
delete address The Workshop 11 Queens Place Brighton & Hove BN3 2LT |
2012-12-16 |
delete registration_number 3569896 |
2012-12-16 |
insert address 11 Queens Place,
Hove, BN3 2LT |
2012-12-16 |
insert address The Workshop, 11 Queens Place, Hove, BN3 2LT |
2012-12-16 |
update person_title Dan Frost |
2012-06-27 |
update statutory_documents 26/05/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9DD |
2011-06-07 |
update statutory_documents 26/05/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 26/05/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAULKNER FROST / 01/01/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RUFUS CARR / 01/01/2010 |
2010-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY RUFUS CARR / 01/01/2010 |
2010-02-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-18 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-07 |
update statutory_documents SECRETARY RESIGNED |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-12 |
update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents ADOPT MEM AND ARTS 21/12/98 |
1998-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
1998-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/98 FROM:
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE SO23 9DD |
1998-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
HIGHSTONE INFORMATION SERVICES
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents SECRETARY RESIGNED |
1998-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |