Date | Description |
2025-03-29 |
delete source_ip 185.199.111.153 |
2025-03-29 |
delete source_ip 185.199.110.153 |
2025-03-29 |
delete source_ip 185.199.109.153 |
2025-03-29 |
delete source_ip 185.199.108.153 |
2025-03-29 |
insert source_ip 77.72.2.112 |
2025-03-29 |
update robots_txt_status gradualpeak.com: 404 => 200 |
2025-03-29 |
update robots_txt_status www.gradualpeak.com: 404 => 200 |
2025-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE ANDERSON |
2024-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES |
2023-10-26 |
update statutory_documents SOLVENCY STATEMENT DATED 09/10/23 |
2023-10-26 |
update statutory_documents REDUCE ISSUED CAPITAL 09/10/2023 |
2023-10-26 |
update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 10000 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-07 |
delete address 90 MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PS |
2022-08-07 |
insert address 167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON ENGLAND W1W 5PF |
2022-08-07 |
update registered_address |
2022-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM, 90 MAIN STREET, FULFORD, YORK, NORTH YORKSHIRE, YO10 4PS |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-04-13 |
delete address Station Yard
Springfield
Fife
KY15 5RU |
2021-04-13 |
insert email mi..@gradualpeak.com |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-02-06 |
delete source_ip 151.101.61.147 |
2019-02-06 |
insert source_ip 185.199.111.153 |
2019-02-06 |
insert source_ip 185.199.110.153 |
2019-02-06 |
insert source_ip 185.199.109.153 |
2019-02-06 |
insert source_ip 185.199.108.153 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-05 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-06-23 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GEORGE ANDERSON |
2018-06-23 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GEORGE ANDERSON |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRISON |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MORRISON |
2018-04-20 |
delete about_pages_linkeddomain thecodecave.co.uk |
2018-04-20 |
delete casestudy_pages_linkeddomain thecodecave.co.uk |
2018-04-20 |
delete contact_pages_linkeddomain thecodecave.co.uk |
2018-04-20 |
delete index_pages_linkeddomain thecodecave.co.uk |
2018-04-20 |
delete management_pages_linkeddomain thecodecave.co.uk |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-01 |
delete source_ip 151.101.60.133 |
2017-08-01 |
insert source_ip 151.101.61.147 |
2017-07-03 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE ANDERSON |
2017-06-07 |
update num_mort_outstanding 5 => 0 |
2017-06-07 |
update num_mort_satisfied 6 => 11 |
2017-05-17 |
delete source_ip 151.101.16.133 |
2017-05-17 |
insert source_ip 151.101.60.133 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-03-18 |
delete source_ip 151.101.60.133 |
2017-03-18 |
insert source_ip 151.101.16.133 |
2016-09-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-09-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-08-15 |
update statutory_documents 12/06/16 FULL LIST |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-15 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-04 |
delete source_ip 185.31.18.133 |
2016-07-04 |
insert source_ip 151.101.60.133 |
2016-02-10 |
delete source_ip 185.31.19.133 |
2016-02-10 |
insert source_ip 185.31.18.133 |
2016-01-13 |
delete source_ip 185.31.18.133 |
2016-01-13 |
insert source_ip 185.31.19.133 |
2015-10-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-10-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-10-05 |
delete source_ip 185.31.19.133 |
2015-10-05 |
insert source_ip 185.31.18.133 |
2015-09-07 |
delete source_ip 185.31.18.133 |
2015-09-07 |
insert source_ip 185.31.19.133 |
2015-09-07 |
update statutory_documents 12/06/15 FULL LIST |
2015-08-09 |
delete source_ip 185.31.19.133 |
2015-08-09 |
insert source_ip 185.31.18.133 |
2015-08-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-21 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-11 |
delete source_ip 23.235.43.133 |
2015-07-11 |
insert source_ip 185.31.19.133 |
2015-06-13 |
delete source_ip 199.27.75.133 |
2015-06-13 |
insert source_ip 23.235.43.133 |
2015-05-16 |
delete source_ip 185.41.8.75 |
2015-05-16 |
insert source_ip 199.27.75.133 |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANDERSON |
2014-10-03 |
update website_status OK => Unavailable |
2014-08-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-08-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-07-19 |
delete source_ip 83.223.101.244 |
2014-07-19 |
insert source_ip 185.41.8.75 |
2014-07-09 |
update statutory_documents 12/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-16 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-19 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-08-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-07-30 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
delete sic_code 4542 - Joinery installation |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-22 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN DELLA MORRISON |
2013-03-07 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN DELLA MORRISON |
2013-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE ANDERSON |
2012-08-23 |
update statutory_documents 12/06/12 FULL LIST |
2012-08-07 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-08-29 |
update statutory_documents 12/06/11 FULL LIST |
2010-09-17 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 12/06/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE ANDERSON / 12/06/2010 |
2009-08-31 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-07-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM BURGESS |
2009-06-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
C/O MYRING & HEWARD, 2 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE HG1 1LX |
2002-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM:
HOLLY TREE HOUSE, SKIPWITH ROAD, ESCRICK YORK, NORTH YORKSHIRE YO19 6JT |
2001-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
1999-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-07-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1997-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/97 |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents £ NC 1000/250000
01/07 |
1997-08-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97 |
1997-08-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/07/97 |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
HOLLY TREE HOUSE SKIPWITH ROAD, ESCRICK, YORK NORTH YORKSHIRE, YO4 6JT |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/97 FROM:
2 PARK LANE, LEEDS, WEST YORKSHIRE LS3 1ES |
1997-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/97 FROM:
12 YORK PLACE, LEEDS, LS1 2DS |
1997-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-29 |
update statutory_documents SECRETARY RESIGNED |
1997-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |