Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-10-18 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ |
2022-07-07 |
insert address 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE ENGLAND WN3 5AZ |
2022-07-07 |
update registered_address |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 27/06/2022 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA HUTCHINSON / 27/06/2022 |
2022-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM
LAUREL HOUSE 173 CHORLEY NEW ROAD
BOLTON
BL1 4QZ |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUTCHINSON / 27/06/2022 |
2022-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUTCHINSON / 27/06/2022 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-20 |
insert about_pages_linkeddomain specificfeeds.com |
2019-08-20 |
insert contact_pages_linkeddomain specificfeeds.com |
2019-08-20 |
insert index_pages_linkeddomain specificfeeds.com |
2019-08-20 |
insert product_pages_linkeddomain specificfeeds.com |
2019-08-20 |
insert service_pages_linkeddomain specificfeeds.com |
2019-07-19 |
delete chiefcommercialofficer Mark Hutchinson |
2019-07-19 |
delete about_pages_linkeddomain foxgraphicsdesign.co.uk |
2019-07-19 |
delete address Third Ave
Trafford Park
Manchester
M17 1BW |
2019-07-19 |
delete address Unit 1
Discovery Works
Third Avenue
Trafford Park
Manchester
M17 1BW |
2019-07-19 |
delete contact_pages_linkeddomain foxgraphicsdesign.co.uk |
2019-07-19 |
delete email ma..@prdservices.co.uk |
2019-07-19 |
delete index_pages_linkeddomain foxgraphicsdesign.co.uk |
2019-07-19 |
delete person Mark Hutchinson |
2019-07-19 |
delete phone 07951 947251 |
2019-07-19 |
delete product_pages_linkeddomain foxgraphicsdesign.co.uk |
2019-07-19 |
delete product_pages_linkeddomain www.gov.uk |
2019-07-19 |
delete registration_number 07123631 |
2019-07-19 |
delete service_pages_linkeddomain foxgraphicsdesign.co.uk |
2019-07-19 |
delete vat 983 2757 78 |
2019-07-19 |
insert about_pages_linkeddomain arkadigital.co |
2019-07-19 |
insert about_pages_linkeddomain vimeo.com |
2019-07-19 |
insert contact_pages_linkeddomain arkadigital.co |
2019-07-19 |
insert contact_pages_linkeddomain vimeo.com |
2019-07-19 |
insert index_pages_linkeddomain arkadigital.co |
2019-07-19 |
insert index_pages_linkeddomain vimeo.com |
2019-07-19 |
insert product_pages_linkeddomain arkadigital.co |
2019-07-19 |
insert product_pages_linkeddomain vimeo.com |
2019-07-19 |
insert service_pages_linkeddomain arkadigital.co |
2019-07-19 |
insert service_pages_linkeddomain vimeo.com |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-28 |
update website_status InternalTimeout => OK |
2019-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071236310003 |
2019-03-29 |
update website_status OK => InternalTimeout |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-08 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-28 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-24 |
delete about_pages_linkeddomain boommedia.co.uk |
2018-02-24 |
delete contact_pages_linkeddomain boommedia.co.uk |
2018-02-24 |
delete index_pages_linkeddomain boommedia.co.uk |
2018-02-24 |
delete product_pages_linkeddomain boommedia.co.uk |
2018-02-24 |
delete service_pages_linkeddomain boommedia.co.uk |
2018-02-24 |
insert product_pages_linkeddomain www.gov.uk |
2018-02-24 |
insert registration_number 07123631 |
2018-02-24 |
insert service_pages_linkeddomain greenpeace.org.uk |
2018-02-24 |
insert vat 983 2757 78 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-02 |
insert about_pages_linkeddomain foxgraphicsdesign.co.uk |
2017-10-02 |
insert about_pages_linkeddomain twitter.com |
2017-10-02 |
insert contact_pages_linkeddomain foxgraphicsdesign.co.uk |
2017-10-02 |
insert contact_pages_linkeddomain twitter.com |
2017-10-02 |
insert index_pages_linkeddomain foxgraphicsdesign.co.uk |
2017-10-02 |
insert index_pages_linkeddomain twitter.com |
2017-10-02 |
insert product_pages_linkeddomain foxgraphicsdesign.co.uk |
2017-10-02 |
insert product_pages_linkeddomain twitter.com |
2017-10-02 |
insert service_pages_linkeddomain foxgraphicsdesign.co.uk |
2017-10-02 |
insert service_pages_linkeddomain twitter.com |
2017-09-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 13/01/2017 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-08 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 14/09/2016 |
2016-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HUTCHINSON / 14/09/2016 |
2016-03-12 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-03-12 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-02-15 |
update statutory_documents 13/01/16 FULL LIST |
2015-10-05 |
update statutory_documents ADOPT ARTICLES 23/09/2015 |
2015-08-11 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-11 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-08 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD |
2015-03-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-03-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-02-05 |
update statutory_documents 13/01/15 FULL LIST |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MARK STEPHEN HUTCHINSON |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QZ |
2014-02-07 |
insert address LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-20 |
update statutory_documents 13/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-04 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-21 |
update statutory_documents 13/01/13 FULL LIST |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PICKFORD / 13/01/2013 |
2012-09-06 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 13/01/12 FULL LIST |
2011-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW NOEL PICKFORD |
2011-07-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD |
2011-01-25 |
update statutory_documents 13/01/11 FULL LIST |
2010-10-12 |
update statutory_documents 09/08/10 STATEMENT OF CAPITAL GBP 100.00 |
2010-09-02 |
update statutory_documents SUBDIVISION 09/08/2010 |
2010-05-04 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2010-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-16 |
update statutory_documents DIRECTOR APPOINTED ANDREW NOEL PICKFORD |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED AMANDA HUTCHINSON |
2010-01-29 |
update statutory_documents COMPANY NAME CHANGED ZESTRIDER LTD
CERTIFICATE ISSUED ON 29/01/10 |
2010-01-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS
UNITED KINGDOM |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
2010-01-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |