Date | Description |
2025-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WOODHAMS / 25/03/2025 |
2025-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 24/03/2025 |
2025-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH VICKERS / 25/03/2025 |
2025-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DEREK BROCK / 25/03/2025 |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, WITH UPDATES |
2025-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INSIDE OUT HOLDINGS LIMITED / 25/03/2025 |
2025-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INSIDE OUT HOLDINGS LIMITED / 26/10/2021 |
2025-04-09 |
update statutory_documents CESSATION OF COLIN DAVID WOODHAMS AS A PSC |
2025-02-15 |
delete source_ip 217.194.217.34 |
2025-02-15 |
insert source_ip 185.151.30.222 |
2025-02-15 |
update robots_txt_status www.insideoutgroup.com: 200 => 401 |
2025-02-15 |
update website_status Disallowed => OK |
2025-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2024-12-15 |
update website_status FlippedRobots => Disallowed |
2024-11-22 |
update website_status OK => FlippedRobots |
2024-10-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2022 |
2024-09-20 |
delete about_pages_linkeddomain nitropack.io |
2024-09-20 |
delete contact_pages_linkeddomain nitropack.io |
2024-09-20 |
delete service_pages_linkeddomain nitropack.io |
2024-09-20 |
update website_status FailedRobots => OK |
2024-09-03 |
update website_status FlippedRobots => FailedRobots |
2024-08-11 |
update website_status FailedRobots => FlippedRobots |
2024-07-24 |
update website_status FlippedRobots => FailedRobots |
2024-06-28 |
update website_status FailedRobots => FlippedRobots |
2024-06-12 |
update website_status FlippedRobots => FailedRobots |
2024-04-15 |
update website_status OK => FlippedRobots |
2024-04-07 |
delete address 85-87 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4PZ |
2024-04-07 |
insert address UNIT 1 - 3 1 WEDGWOOD ROAD BICESTER ENGLAND OX26 4UL |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES |
2024-03-14 |
delete about_pages_linkeddomain una-collective.com |
2024-03-14 |
delete address 85-87 Churchill Road
Bicester, Oxfordshire
OX26 4PZ |
2024-03-14 |
delete contact_pages_linkeddomain una-collective.com |
2024-03-14 |
delete index_pages_linkeddomain una-collective.com |
2024-03-14 |
delete person Carol-Anne Allcock |
2024-03-14 |
delete person Graham Knowles |
2024-03-14 |
delete projects_pages_linkeddomain una-collective.com |
2024-03-14 |
delete service_pages_linkeddomain una-collective.com |
2024-03-14 |
insert about_pages_linkeddomain nextgen-marketing.co.uk |
2024-03-14 |
insert address Units 1-3, 1 Wedgwood Road
Bicester, Oxfordshire
OX26 4UL |
2024-03-14 |
insert contact_pages_linkeddomain nextgen-marketing.co.uk |
2024-03-14 |
insert index_pages_linkeddomain nextgen-marketing.co.uk |
2024-03-14 |
insert projects_pages_linkeddomain nextgen-marketing.co.uk |
2024-03-14 |
insert service_pages_linkeddomain nextgen-marketing.co.uk |
2024-03-14 |
update primary_contact 85-87 Churchill Road
Bicester, Oxfordshire
OX26 4PZ => Units 1-3, 1 Wedgwood Road
Bicester, Oxfordshire
OX26 4UL |
2024-03-14 |
update website_status Disallowed => OK |
2024-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2024-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2024 FROM
85-87 CHURCHILL ROAD
BICESTER
OXFORDSHIRE
OX26 4PZ |
2024-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2024 FROM
UNIT 1 - 3 1 WEDGWOOD ROAD
BICESTER
OX26 4UL
ENGLAND |
2024-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2024 FROM
UNIT 1 - 3 WEDGWOOD ROAD
BICESTER
OX26 4UL
ENGLAND |
2023-09-24 |
update website_status FlippedRobots => Disallowed |
2023-08-28 |
update website_status FailedRobots => FlippedRobots |
2023-08-10 |
update website_status FlippedRobots => FailedRobots |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-24 |
update website_status OK => FlippedRobots |
2023-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-06-08 |
update statutory_documents SECRETARY APPOINTED MS MELODY PATRICIA MILLER |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL-ANNE ALCOCK |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIDE OUT HOLDINGS LIMITED |
2021-11-02 |
update statutory_documents CESSATION OF DALE JAMES BARRETT AS A PSC |
2021-11-02 |
update statutory_documents CESSATION OF LEIGH VICKERS AS A PSC |
2021-11-02 |
update statutory_documents CESSATION OF NEIL DEREK BROCK AS A PSC |
2021-09-30 |
delete source_ip 79.170.44.215 |
2021-09-30 |
insert source_ip 217.194.217.34 |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-17 |
update statutory_documents SECRETARY APPOINTED CAROL-ANNE ALCOCK |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
2020-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 01/03/2020 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
2020-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 01/03/2020 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update num_mort_outstanding 2 => 1 |
2019-07-07 |
update num_mort_satisfied 3 => 4 |
2019-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025977360004 |
2019-04-04 |
delete alias Inside Out Interiors Ltd |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY HENDY |
2017-09-07 |
update num_mort_outstanding 3 => 2 |
2017-09-07 |
update num_mort_satisfied 2 => 3 |
2017-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-03-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WOODHAMS / 10/03/2017 |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 10/03/2017 |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH VICKERS / 10/03/2017 |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DEREK BROCK / 10/03/2017 |
2017-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN HENDY / 10/03/2017 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-06-08 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-05-06 |
update statutory_documents 25/03/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-06-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-05-07 |
update statutory_documents 25/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_charges 3 => 5 |
2015-02-07 |
update num_mort_outstanding 1 => 3 |
2015-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025977360004 |
2015-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025977360005 |
2014-06-11 |
insert address 85/87 Churchill Road, Bicester, OX26 4PZ |
2014-06-11 |
update primary_contact null => 85/87 Churchill Road, Bicester, OX26 4PZ |
2014-06-11 |
update robots_txt_status www.insideoutgroup.com: 404 => 200 |
2014-06-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-06-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-05-15 |
update statutory_documents 25/03/14 FULL LIST |
2013-11-28 |
delete source_ip 195.8.66.1 |
2013-11-28 |
insert source_ip 79.170.44.215 |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-14 |
update statutory_documents SECOND FILING WITH MUD 25/03/13 FOR FORM AR01 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-04-22 |
update statutory_documents 25/03/13 FULL LIST |
2013-04-19 |
update website_status ServerDown => OK |
2013-03-11 |
update website_status ServerDown |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-11 |
delete alias Inside Out Group Ltd |
2012-08-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-19 |
update statutory_documents 25/03/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents DIRECTOR APPOINTED MR DALE JAMES BARRETT |
2012-01-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DEREK BROCK |
2011-04-15 |
update statutory_documents 25/03/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 25/03/10 FULL LIST |
2010-01-22 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents SUB-DIVISION 07/07/2009 |
2009-07-20 |
update statutory_documents S-DIV |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH VICKERS / 25/03/2008 |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS; AMEND |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-04-06 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-07 |
update statutory_documents S366A DISP HOLDING AGM 04/03/05 |
2005-04-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
2000-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
2000-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/99 FROM:
FIRST FLOOR
STREATFIELD HOUSE
ALVESCOT ROAD
CARTERTON OXON OX18 3XZ |
1999-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS |
1999-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS |
1997-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-02 |
update statutory_documents RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS |
1996-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-04-05 |
update statutory_documents RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS |
1994-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-27 |
update statutory_documents RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS |
1993-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS |
1993-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
1993-01-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/01/93 |
1992-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-20 |
update statutory_documents RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS |
1991-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/91 FROM:
90 WHITCHURCH ROAD
CATHAYS
CARDIFF
CF4 3LY |
1991-05-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |