Date | Description |
2025-05-04 |
update website_status FlippedRobots => FailedRobots |
2025-04-11 |
update website_status OK => FlippedRobots |
2025-01-30 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2025-01-05 |
update website_status IndexPageFetchError => OK |
2024-12-05 |
update website_status OK => IndexPageFetchError |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES |
2024-06-25 |
delete source_ip 172.67.202.26 |
2024-06-25 |
delete source_ip 104.21.58.76 |
2024-06-25 |
insert source_ip 35.214.69.119 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-10-07 |
delete address ASPEN WAITE CHARTERED ACCOUNTANTS RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET ENGLAND TA6 3LH |
2023-10-07 |
insert address 4 KING SQUARE BRIDGWATER SOMERSET UNITED KINGDOM TA6 3YF |
2023-10-07 |
update registered_address |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES |
2023-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2023 FROM
ASPEN WAITE CHARTERED ACCOUNTANTS RUBIS HOUSE
15 FRIARN STREET
BRIDGWATER
SOMERSET
TA6 3LH
ENGLAND |
2023-09-06 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN GERALD CROWE |
2023-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GERALD CROWE / 06/09/2023 |
2023-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN GERALD CROWE / 06/09/2023 |
2023-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASPEN WAITE LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-07 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-02-01 |
delete source_ip 104.27.140.100 |
2021-02-01 |
delete source_ip 104.27.141.100 |
2021-02-01 |
insert source_ip 104.21.58.76 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN GERALD CROWE / 20/09/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
insert source_ip 172.67.202.26 |
2020-05-08 |
delete source_ip 77.104.134.131 |
2020-05-08 |
insert source_ip 104.27.140.100 |
2020-05-08 |
insert source_ip 104.27.141.100 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-18 |
delete index_pages_linkeddomain plus.google.com |
2018-12-06 |
delete address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE |
2018-12-06 |
insert address ASPEN WAITE CHARTERED ACCOUNTANTS RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET ENGLAND TA6 3LH |
2018-12-06 |
update registered_address |
2018-11-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED ASPEN WAITE LIMITED |
2018-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED |
2018-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2018 FROM
COOPER HOUSE LOWER CHARLTON ESTATE
SHEPTON MALLET
SOMERSET
BA4 5QE |
2018-09-26 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
2017-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-12-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-11-19 |
update statutory_documents 25/09/15 FULL LIST |
2015-09-21 |
update statutory_documents ADOPT ARTICLES 24/08/2015 |
2015-09-21 |
update statutory_documents SUB-DIVISION
24/08/15 |
2015-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD CROWE / 31/07/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-08 |
update statutory_documents 25/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-10 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete sic_code 7440 - Advertising |
2013-06-23 |
insert sic_code 73110 - Advertising agencies |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 25/09/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 25/09/11 FULL LIST |
2011-06-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 30/06/2010 |
2011-02-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010 |
2010-10-04 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD CROWE / 25/09/2010 |
2010-10-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 25/09/2010 |
2010-07-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 25/09/09 FULL LIST |
2009-03-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED BURTON SWEET COMPANY SECRETARIAL LIMITED |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER WOOLS |
2008-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
LEVEL TWO THE OLD MALTHOUSE
CLARENCE STREET
BATH
BS1 5NS |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROWE / 14/08/2008 |
2008-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-27 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
SUITE 10A SAVILLE COURT
SAVILLE PLACE, CLIFTON
BRISTOL
BRISTOL BS8 4EJ |
2007-05-02 |
update statutory_documents SECRETARY RESIGNED |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
84 LODGE ROAD
PORTSWOOD
SOUTHAMPTON
HAMPSHIRE SO14 6RG |
2005-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-13 |
update statutory_documents SECRETARY RESIGNED |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-08 |
update statutory_documents SECRETARY RESIGNED |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/02 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN |
2002-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents SECRETARY RESIGNED |
2002-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |