Date | Description |
2025-05-09 |
update website_status FlippedRobots => FailedRobots |
2025-04-15 |
update website_status OK => FlippedRobots |
2025-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680002 |
2025-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680003 |
2024-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURNS |
2024-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD |
2024-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERTS |
2024-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-08-06 |
delete client Ascentis LLP |
2024-08-06 |
delete client Haste Ltd |
2024-08-06 |
delete client Johnsons Accountants Ltd |
2024-08-06 |
delete client_pages_linkeddomain ascentisllp.co.uk |
2024-08-06 |
delete client_pages_linkeddomain boxwell.co.uk |
2024-08-06 |
delete client_pages_linkeddomain guildhalllettings.co.uk |
2024-08-06 |
delete client_pages_linkeddomain hasteltd.co.uk |
2024-08-06 |
delete client_pages_linkeddomain johnsonsaccountants.co.uk |
2024-08-06 |
delete client_pages_linkeddomain malonelynchehaun.co.uk |
2024-08-06 |
delete client_pages_linkeddomain purdys-solicitors.co.uk |
2024-08-06 |
delete client_pages_linkeddomain thefundingnetwork.org.uk |
2024-08-06 |
delete client_pages_linkeddomain winters-solicitors.co.uk |
2024-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES |
2024-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680001 |
2024-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680003 |
2024-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CHETNIK |
2024-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA CHETNIK |
2024-06-02 |
delete source_ip 35.214.103.87 |
2024-06-02 |
insert source_ip 35.214.14.213 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-01 |
delete index_pages_linkeddomain sg-host.com |
2022-10-30 |
delete source_ip 178.62.98.21 |
2022-10-30 |
insert source_ip 35.214.103.87 |
2022-08-27 |
update website_status FlippedRobots => OK |
2022-08-21 |
update website_status FailedRobots => FlippedRobots |
2022-08-06 |
update website_status FlippedRobots => FailedRobots |
2022-07-15 |
update website_status OK => FlippedRobots |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-01 |
delete client_pages_linkeddomain pearsonandassociates.co.uk |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 15/09/2021 |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA CHETNIK / 15/09/2021 |
2021-06-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL HEALEY |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-27 |
insert phone 020 3239 6181 01883 333 155 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
delete index_pages_linkeddomain eagleagency.co.uk |
2020-06-25 |
delete registration_number ZA412334 |
2020-06-25 |
insert client Johnsons Accountants Ltd |
2020-06-25 |
insert index_pages_linkeddomain gridhost.co.uk |
2020-06-25 |
insert index_pages_linkeddomain hdcloud.co.uk |
2020-06-25 |
insert index_pages_linkeddomain teamviewer.com |
2020-06-25 |
insert phone 01883 333 155 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-04-26 |
update website_status IndexPageFetchError => OK |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-24 |
update website_status DomainNotFound => IndexPageFetchError |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 0 => 2 |
2019-02-07 |
update num_mort_outstanding 0 => 2 |
2019-01-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-29 |
update statutory_documents 17/12/18 STATEMENT OF CAPITAL GBP 832 |
2019-01-28 |
update statutory_documents ADOPT ARTICLES 09/01/2019 |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN THOMAS BURNS |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR CARL EDMUND WORMALD |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR JOHN ROBERTS |
2019-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON BIDCO LIMITED |
2019-01-17 |
update statutory_documents CESSATION OF ADAM CHETNIK AS A PSC |
2019-01-17 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 888 |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLDKNOW |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680002 |
2019-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680001 |
2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 22/10/2018 |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNS |
2018-12-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-18 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 832 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-04 |
update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 944 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHETNIK |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-25 |
update statutory_documents 19/05/16 FULL LIST |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER OLDKNOW |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW FRAZER ARMITAGE |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISA CHETNIK |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-21 |
update statutory_documents 19/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON ENGLAND EX2 8LB |
2014-07-07 |
insert address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-07-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-06-05 |
update statutory_documents 19/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-07-01 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-21 |
delete address VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON UNITED KINGDOM TQ12 3PE |
2013-06-21 |
insert address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON ENGLAND EX2 8LB |
2013-06-21 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-11 |
update statutory_documents 19/05/13 FULL LIST |
2012-07-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
VELATOR 46 SANDYGATE MILL
KINGSTEIGNTON
NEWTON ABBOT
DEVON
TQ12 3PE
UNITED KINGDOM |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 25/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 25/06/2012 |
2012-05-28 |
update statutory_documents 19/05/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 19/05/11 FULL LIST |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 01/10/2010 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 01/10/2010 |
2010-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
15 CORONATION ROAD
NEWTON ABBOT
DEVON
TQ12 1TX
UNITED KINGDOM |
2010-09-21 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011 |
2010-05-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |