Date | Description |
2023-08-27 |
delete person Andy Cottrill |
2023-08-27 |
delete source_ip 45.145.101.246 |
2023-08-27 |
insert source_ip 35.214.121.58 |
2023-07-26 |
delete source_ip 194.39.167.90 |
2023-07-26 |
insert source_ip 45.145.101.246 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-06 |
update robots_txt_status edenblake.co.uk: 404 => 200 |
2023-04-06 |
update robots_txt_status www.edenblake.co.uk: 404 => 200 |
2023-03-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-30 |
insert person Andy Cottrill |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRADLEY NICHOLAS / 09/11/2022 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-09-27 |
update robots_txt_status edenblake.co.uk: 200 => 404 |
2022-09-27 |
update robots_txt_status www.edenblake.co.uk: 200 => 404 |
2022-09-13 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA LOUISE NICHOLAS |
2022-08-07 |
delete address OLD SPOT COTTAGE BACK ENDS CHIPPING CAMPDEN ENGLAND GL55 6AU |
2022-08-07 |
insert address 5 5 ATKINSON CLOSE SHACKLETON VILLAGE STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 5AD |
2022-08-07 |
update registered_address |
2022-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM
OLD SPOT COTTAGE BACK ENDS
CHIPPING CAMPDEN
GL55 6AU
ENGLAND |
2022-03-07 |
delete address 6 SAPPER CLOSE MEON VALE STRATFORD UPON AVON ENGLAND CV37 8WU |
2022-03-07 |
insert address OLD SPOT COTTAGE BACK ENDS CHIPPING CAMPDEN ENGLAND GL55 6AU |
2022-03-07 |
update registered_address |
2022-02-08 |
update robots_txt_status edenblake.co.uk: 0 => 200 |
2022-02-08 |
update robots_txt_status www.edenblake.co.uk: 0 => 200 |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM
6 SAPPER CLOSE MEON VALE
STRATFORD UPON AVON
CV37 8WU
ENGLAND |
2022-01-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert sic_code 78200 - Temporary employment agency activities |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-06-26 |
delete phone 07525 087 043 |
2021-05-25 |
insert address Mill Street, Leamington Spa, Warwickshire, CV31 1ES |
2021-05-25 |
insert phone 01926 919 229 |
2021-04-07 |
update accounts_last_madeup_date null => 2020-12-31 |
2021-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_next_due_date 2021-06-05 => 2022-09-30 |
2021-01-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 9 => 12 |
2020-09-10 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-14 |
update robots_txt_status edenblake.co.uk: 404 => 0 |
2020-07-14 |
update robots_txt_status www.edenblake.co.uk: 404 => 0 |
2020-05-13 |
update robots_txt_status edenblake.co.uk: 200 => 404 |
2020-05-13 |
update robots_txt_status www.edenblake.co.uk: 200 => 404 |
2019-09-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |