Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES |
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 |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-04-10 |
insert general_emails in..@monkeymazeplay.com |
2022-04-10 |
insert email in..@monkeymazeplay.com |
2022-03-11 |
delete general_emails in..@monkeymazeplay.com |
2022-03-11 |
insert general_emails in..@wordpress-638489-2480398.cloudwaysapps.com |
2022-03-11 |
delete email in..@monkeymazeplay.com |
2022-03-11 |
delete source_ip 5.134.10.177 |
2022-03-11 |
insert email in..@wordpress-638489-2480398.cloudwaysapps.com |
2022-03-11 |
insert source_ip 192.248.170.230 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWEET PEAS HOLDINGS LIMITED |
2021-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELENA MARIE STRACHAN / 30/04/2019 |
2021-02-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
insert about_pages_linkeddomain preoday.com |
2021-01-14 |
insert career_pages_linkeddomain preoday.com |
2021-01-14 |
insert contact_pages_linkeddomain preoday.com |
2021-01-14 |
insert index_pages_linkeddomain preoday.com |
2021-01-14 |
insert product_pages_linkeddomain preoday.com |
2021-01-14 |
insert terms_pages_linkeddomain preoday.com |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-01-25 |
delete source_ip 188.65.114.122 |
2019-01-25 |
delete source_ip 185.24.99.98 |
2019-01-25 |
delete source_ip 91.208.99.12 |
2019-01-25 |
delete source_ip 95.142.152.202 |
2019-01-25 |
insert source_ip 5.134.10.177 |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN STRACHAN |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-04-04 |
delete about_pages_linkeddomain infoservegroup.co.uk |
2018-04-04 |
delete about_pages_linkeddomain infoservewebsites.co.uk |
2018-04-04 |
delete contact_pages_linkeddomain infoservegroup.co.uk |
2018-04-04 |
delete contact_pages_linkeddomain infoservewebsites.co.uk |
2018-04-04 |
delete index_pages_linkeddomain infoservegroup.co.uk |
2018-04-04 |
delete index_pages_linkeddomain infoservewebsites.co.uk |
2018-04-04 |
delete management_pages_linkeddomain infoservegroup.co.uk |
2018-04-04 |
delete management_pages_linkeddomain infoservewebsites.co.uk |
2018-04-04 |
delete openinghours_pages_linkeddomain infoservegroup.co.uk |
2018-04-04 |
insert about_pages_linkeddomain infoserve.com |
2018-04-04 |
insert contact_pages_linkeddomain infoserve.com |
2018-04-04 |
insert index_pages_linkeddomain infoserve.com |
2018-04-04 |
insert management_pages_linkeddomain infoserve.com |
2018-04-04 |
insert openinghours_pages_linkeddomain infoserve.com |
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 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-18 |
delete person Brandon Flynn |
2017-11-18 |
delete person Carol Charles |
2017-11-18 |
delete person Demi Dyer |
2017-11-18 |
delete person Emily Faulkner |
2017-11-18 |
delete person Halinka Smart |
2017-11-18 |
delete person Jack Coxon |
2017-11-18 |
delete person Katie Wilkinson |
2017-11-18 |
delete person Kayleigh Benson |
2017-11-18 |
delete person Max Kelly |
2017-11-18 |
delete person Paul Benson |
2017-11-18 |
delete person Robert Trigg |
2017-11-18 |
delete person Tina Dyer |
2017-11-18 |
delete person Wendy Marcus |
2017-11-18 |
insert person John Wright |
2017-05-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update website_status FailedRobots => OK |
2016-08-22 |
delete source_ip 213.246.110.116 |
2016-08-22 |
insert source_ip 188.65.114.122 |
2016-08-22 |
insert source_ip 185.24.99.98 |
2016-08-22 |
insert source_ip 91.208.99.12 |
2016-08-22 |
insert source_ip 95.142.152.202 |
2016-08-22 |
update robots_txt_status www.peanutsplaces.monkeymazeplay.com: 404 => 0 |
2016-05-13 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-13 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
49 AUSTHORPE ROAD
CROSS GATES
LEEDS
LS15 8BA
ENGLAND |
2016-04-26 |
update statutory_documents 10/04/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM STRACHAN / 10/04/2016 |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MARIE STRACHAN / 10/04/2016 |
2016-04-04 |
update website_status Unavailable => FailedRobots |
2016-02-16 |
update website_status OK => Unavailable |
2016-01-19 |
update robots_txt_status www.peanutsplaces.monkeymazeplay.com: 200 => 404 |
2015-12-08 |
update robots_txt_status www.peanutsplaces.monkeymazeplay.com: 404 => 200 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-20 |
update robots_txt_status www.peanutsplaces.monkeymazeplay.com: 200 => 404 |
2015-09-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-23 |
delete about_pages_linkeddomain goo.gl |
2015-08-23 |
delete contact_pages_linkeddomain goo.gl |
2015-08-23 |
delete index_pages_linkeddomain goo.gl |
2015-08-23 |
delete management_pages_linkeddomain goo.gl |
2015-08-23 |
delete openinghours_pages_linkeddomain goo.gl |
2015-08-23 |
delete terms_pages_linkeddomain goo.gl |
2015-08-23 |
insert about_pages_linkeddomain google.co.uk |
2015-08-23 |
insert index_pages_linkeddomain google.co.uk |
2015-08-23 |
insert management_pages_linkeddomain google.co.uk |
2015-08-23 |
insert openinghours_pages_linkeddomain google.co.uk |
2015-08-23 |
insert terms_pages_linkeddomain google.co.uk |
2015-05-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-13 |
update statutory_documents 10/04/15 FULL LIST |
2015-01-15 |
insert person Katie Wilkinson |
2014-11-07 |
delete person Lee Mitchell |
2014-11-07 |
delete person Rob Wilde |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
insert person Brandon Flynn |
2014-10-09 |
insert person Demi Dyer |
2014-10-09 |
insert person Emily Faulkner |
2014-10-09 |
insert person Jack Coxon |
2014-10-09 |
insert person Kayleigh Benson |
2014-10-09 |
insert person Max Kelly |
2014-10-09 |
insert person Paul Benson |
2014-10-09 |
insert person Robert Trigg |
2014-10-09 |
insert person Sam Newsome |
2014-10-09 |
insert person Wendy Marcus |
2014-07-20 |
insert managingdirector Helena Strachan |
2014-07-20 |
insert person Bev Benson |
2014-07-20 |
insert person Carol Charles |
2014-07-20 |
insert person Halinka Smart |
2014-07-20 |
insert person Helena Strachan |
2014-07-20 |
insert person Julie Watson |
2014-07-20 |
insert person Rob Wilde |
2014-07-20 |
insert person Sue Harrison |
2014-07-20 |
insert person Tina Dyer |
2014-06-11 |
update robots_txt_status www.peanutsplaces.monkeymazeplay.com: 404 => 200 |
2014-05-07 |
delete address LINK HOUSE NINELANDS LANE GARFORTH LEEDS ENGLAND LS25 1NT |
2014-05-07 |
insert address LINK HOUSE NINELANDS LANE GARFORTH LEEDS LS25 1NT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-10 |
update statutory_documents 10/04/14 FULL LIST |
2014-03-28 |
delete general_emails in..@monkeymazeplay.com |
2014-03-28 |
delete email in..@monkeymazeplay.com |
2014-03-28 |
delete management_pages_linkeddomain google.com |
2014-03-28 |
delete source_ip 82.165.214.198 |
2014-03-28 |
insert index_pages_linkeddomain goo.gl |
2014-03-28 |
insert index_pages_linkeddomain onlinedevelopment.co.uk |
2014-03-28 |
insert management_pages_linkeddomain goo.gl |
2014-03-28 |
insert management_pages_linkeddomain onlinedevelopment.co.uk |
2014-03-28 |
insert person Lee Mitchell |
2014-03-28 |
insert source_ip 213.246.110.116 |
2014-01-15 |
delete about_pages_linkeddomain t.co |
2014-01-15 |
delete contact_pages_linkeddomain t.co |
2014-01-15 |
delete index_pages_linkeddomain t.co |
2014-01-15 |
delete management_pages_linkeddomain t.co |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 3 => 2 |
2013-11-07 |
update num_mort_satisfied 0 => 2 |
2013-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065624110004 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-06 |
update num_mort_charges 2 => 3 |
2013-09-06 |
update num_mort_outstanding 2 => 3 |
2013-09-04 |
insert contact_pages_linkeddomain google.com |
2013-09-04 |
insert index_pages_linkeddomain google.com |
2013-09-04 |
insert management_pages_linkeddomain google.com |
2013-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065624110003 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-24 |
update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 1 |
2012-06-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents SAIL ADDRESS CREATED |
2012-04-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-04-10 |
update statutory_documents 10/04/12 FULL LIST |
2012-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
BURLEY HOUSE 12 CLARENDON ROAD
LEEDS
LS2 9NF
UK |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 10/04/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-04-21 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HIRST |
2010-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLA BEST |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BEST |
2008-10-07 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009 |
2008-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS
ENGLAND |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED HELENA MARIE STRACHAN |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED IAIN MALCOLM STRACHAN |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HIRST |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS BEST |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE BEST |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED |
2008-05-01 |
update statutory_documents COMPANY NAME CHANGED SWEET PEAS DAYCARE & TEACHING NURSERIES LIMITED
CERTIFICATE ISSUED ON 06/05/08 |
2008-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |