Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERNARD DAVID ROSS / 01/12/2022 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-26 |
insert person Leonard Ho |
2023-03-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ROBSON LAIDLER LLP
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2023-02-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2023-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DAVID ROSS / 10/12/2022 |
2023-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA CLARE SEGAL / 10/12/2022 |
2023-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS TANYA CLARE SEGAL / 10/12/2022 |
2022-11-18 |
delete person Hannah Moore |
2022-11-18 |
update person_description Philly Graham => Philly Graham |
2022-08-15 |
update person_description Anna Esslemont => Anna Esslemont |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-21 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-15 |
update person_description Anna Esslemont => Anna Esslemont |
2022-03-14 |
delete about_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete career_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete casestudy_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete contact_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete index_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete management_pages_linkeddomain decisionscience.org.uk |
2022-03-14 |
delete person Omar Mahmoud |
2022-03-14 |
insert management_pages_linkeddomain mc.consulting |
2022-03-14 |
update person_description Anna Esslemont => Anna Esslemont |
2022-03-14 |
update person_description Laura Slater => Laura Slater |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-03-07 |
delete address 2 OLD MALLING FARMHOUSE OLD MALLING WAY LEWES EAST SUSSEX ENGLAND BN7 2DY |
2022-03-07 |
insert address 42 THE GLADE NORTH WALBOTTLE NEWCASTLE UPON TYNE ENGLAND NE15 9XJ |
2022-03-07 |
update registered_address |
2022-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM
2 OLD MALLING FARMHOUSE
OLD MALLING WAY
LEWES
EAST SUSSEX
BN7 2DY
ENGLAND |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-28 |
delete about_pages_linkeddomain buffer.com |
2021-01-28 |
delete about_pages_linkeddomain nationalartsfundraisingschool.com |
2021-01-28 |
delete about_pages_linkeddomain t.co |
2021-01-28 |
delete career_pages_linkeddomain buffer.com |
2021-01-28 |
delete career_pages_linkeddomain nationalartsfundraisingschool.com |
2021-01-28 |
delete career_pages_linkeddomain t.co |
2021-01-28 |
delete casestudy_pages_linkeddomain buffer.com |
2021-01-28 |
delete casestudy_pages_linkeddomain t.co |
2021-01-28 |
delete contact_pages_linkeddomain buffer.com |
2021-01-28 |
delete contact_pages_linkeddomain nationalartsfundraisingschool.com |
2021-01-28 |
delete contact_pages_linkeddomain t.co |
2021-01-28 |
delete index_pages_linkeddomain buffer.com |
2021-01-28 |
delete index_pages_linkeddomain nationalartsfundraisingschool.com |
2021-01-28 |
delete index_pages_linkeddomain t.co |
2021-01-28 |
delete management_pages_linkeddomain buffer.com |
2021-01-28 |
delete management_pages_linkeddomain t.co |
2021-01-28 |
delete person Georgina Wright |
2021-01-28 |
delete terms_pages_linkeddomain buffer.com |
2021-01-28 |
delete terms_pages_linkeddomain nationalartsfundraisingschool.com |
2021-01-28 |
delete terms_pages_linkeddomain t.co |
2021-01-28 |
insert about_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert career_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert casestudy_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert contact_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert index_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert management_pages_linkeddomain decisionscience.org.uk |
2021-01-28 |
insert terms_pages_linkeddomain decisionscience.org.uk |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-23 |
insert about_pages_linkeddomain buffer.com |
2020-06-23 |
insert career_pages_linkeddomain buffer.com |
2020-06-23 |
insert casestudy_pages_linkeddomain buffer.com |
2020-06-23 |
insert contact_pages_linkeddomain buffer.com |
2020-06-23 |
insert index_pages_linkeddomain buffer.com |
2020-06-23 |
insert management_pages_linkeddomain buffer.com |
2020-06-23 |
insert terms_pages_linkeddomain buffer.com |
2020-05-23 |
delete career_pages_linkeddomain buffer.com |
2020-05-23 |
delete casestudy_pages_linkeddomain buffer.com |
2020-05-23 |
delete contact_pages_linkeddomain buffer.com |
2020-05-23 |
delete management_pages_linkeddomain buffer.com |
2020-05-23 |
delete terms_pages_linkeddomain buffer.com |
2020-05-23 |
update website_status InternalTimeout => OK |
2020-03-24 |
update website_status OK => InternalTimeout |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2020-02-21 |
delete about_pages_linkeddomain buffer.com |
2020-02-21 |
delete index_pages_linkeddomain buffer.com |
2020-02-21 |
update person_description Philly Graham => Philly Graham |
2019-12-21 |
insert about_pages_linkeddomain buffer.com |
2019-12-21 |
insert career_pages_linkeddomain buffer.com |
2019-12-21 |
insert casestudy_pages_linkeddomain buffer.com |
2019-12-21 |
insert contact_pages_linkeddomain buffer.com |
2019-12-21 |
insert index_pages_linkeddomain buffer.com |
2019-12-21 |
insert management_pages_linkeddomain buffer.com |
2019-12-21 |
insert terms_pages_linkeddomain buffer.com |
2019-11-20 |
delete about_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete career_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete casestudy_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete contact_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete index_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete management_pages_linkeddomain hollerwp.com |
2019-11-20 |
delete terms_pages_linkeddomain hollerwp.com |
2019-11-20 |
insert about_pages_linkeddomain t.co |
2019-11-20 |
insert career_pages_linkeddomain t.co |
2019-11-20 |
insert casestudy_pages_linkeddomain t.co |
2019-11-20 |
insert contact_pages_linkeddomain t.co |
2019-11-20 |
insert index_pages_linkeddomain t.co |
2019-11-20 |
insert management_pages_linkeddomain t.co |
2019-11-20 |
insert terms_pages_linkeddomain t.co |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-20 |
delete address UNIT 19142 PO BOX 6945 LONDON ENGLAND W1A 6US |
2019-06-20 |
insert address 2 OLD MALLING FARMHOUSE OLD MALLING WAY LEWES EAST SUSSEX ENGLAND BN7 2DY |
2019-06-20 |
update registered_address |
2019-06-03 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM
UNIT 19142 PO BOX 6945
LONDON
W1A 6US
ENGLAND |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2018-11-07 |
delete address THE BREW AT EAGLE HOUSE 163 CITY ROAD LONDON ENGLAND EC1V 1NR |
2018-11-07 |
insert address UNIT 19142 PO BOX 6945 LONDON ENGLAND W1A 6US |
2018-11-07 |
update registered_address |
2018-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
THE BREW AT EAGLE HOUSE 163 CITY ROAD
LONDON
EC1V 1NR
ENGLAND |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-04 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-05-31 => 2016-10-31 |
2017-02-10 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-01 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address MILL HOUSE MILL STREET LONDON SE1 2BA |
2016-08-07 |
insert address THE BREW AT EAGLE HOUSE 163 CITY ROAD LONDON ENGLAND EC1V 1NR |
2016-08-07 |
update account_ref_month 5 => 10 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2017-07-31 |
2016-08-07 |
update registered_address |
2016-07-29 |
update statutory_documents CURREXT FROM 31/05/2016 TO 31/10/2016 |
2016-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2016 FROM
MILL HOUSE MILL STREET
LONDON
SE1 2BA |
2016-03-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-18 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-10 |
update statutory_documents 06/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address MILL HOUSE MILL STREET LONDON ENGLAND SE1 2BA |
2014-04-07 |
insert address MILL HOUSE MILL STREET LONDON SE1 2BA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-04-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-03-24 |
update statutory_documents 06/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-17 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-02-12 |
update statutory_documents 06/02/13 FULL LIST |
2013-01-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-29 |
update statutory_documents 06/02/12 FULL LIST |
2011-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2011 FROM
C/O ROBSON LAIDLER LLP
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE2 1TJ
ENGLAND |
2011-09-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
BLUE JAY WORKS
117 GAUDEN ROAD
LONDON
SW4 6LE |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 06/02/11 FULL LIST |
2010-02-25 |
update statutory_documents 06/02/10 FULL LIST |
2010-02-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARE SEGAL / 22/02/2010 |
2009-09-21 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
KINGS HOUSE
KINGS WALL
MALMESBURY
WILTSHIRE SN16 9BJ |
2003-05-10 |
update statutory_documents S80A AUTH TO ALLOT SEC 18/04/03 |
2003-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-19 |
update statutory_documents SECRETARY RESIGNED |
2003-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |