Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-04-01 |
insert service_pages_linkeddomain helpinghandshomecare.co.uk |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-08-27 |
update robots_txt_status rocksolid247.com: 404 => 200 |
2021-08-27 |
update robots_txt_status www.rocksolid247.com: 404 => 200 |
2021-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-08-07 |
delete address 10 GEORGE PARK CLOSE COVENTRY ENGLAND CV2 1TS |
2021-08-07 |
insert address 78 THE BOXHILL COVENTRY ENGLAND CV3 1ER |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM
10 GEORGE PARK CLOSE
COVENTRY
CV2 1TS
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 1 => 2 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109251710002 |
2020-11-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 109251710001 |
2020-08-06 |
delete source_ip 46.30.215.214 |
2020-08-06 |
insert source_ip 46.30.215.192 |
2020-07-07 |
delete sic_code 88990 - Other social work activities without accommodation n.e.c. |
2020-07-07 |
insert sic_code 78200 - Temporary employment agency activities |
2020-07-07 |
insert sic_code 86900 - Other human health activities |
2020-07-07 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2020-06-11 |
update website_status EmptyPage => OK |
2020-06-11 |
delete source_ip 173.193.21.167 |
2020-06-11 |
insert source_ip 46.30.215.214 |
2020-06-08 |
update account_category DORMANT => null |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
2019-07-08 |
update num_mort_charges 0 => 1 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-20 |
delete address 81 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS UNITED KINGDOM RM16 6BE |
2019-06-20 |
insert address 10 GEORGE PARK CLOSE COVENTRY ENGLAND CV2 1TS |
2019-06-20 |
update account_category NO ACCOUNTS FILED => DORMANT |
2019-06-20 |
update accounts_last_madeup_date null => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-21 => 2020-05-31 |
2019-06-20 |
update registered_address |
2019-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109251710001 |
2019-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2019-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2019 FROM
81 MAYFLOWER ROAD
CHAFFORD HUNDRED
GRAYS
RM16 6BE
UNITED KINGDOM |
2019-05-12 |
update statutory_documents CESSATION OF CHRISTA NCUBE AS A PSC |
2019-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTA NCUBE |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-01-17 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS CHRISTA NCUBE |
2017-11-16 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 16/11/2017 |
2017-11-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 16/11/2017 |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 15/11/2017 |
2017-08-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2016-09-04 |
update website_status OK => EmptyPage |
2016-05-13 |
update website_status OK => DomainNotFound |