Date | Description |
2025-03-30 |
delete address PO Box 9038, Blandford Forum DT11 1DJ
United Kingdom |
2025-03-30 |
delete index_pages_linkeddomain aztec4design.com |
2025-03-30 |
insert address Unit 15 West Barn
Wimborne Road
Blandford Fourm
DT11 9HN
United Kingdom |
2025-03-30 |
insert index_pages_linkeddomain aztec.media |
2025-03-30 |
update primary_contact PO Box 9038, Blandford Forum DT11 1DJ
United Kingdom => Unit 15 West Barn
Wimborne Road
Blandford Fourm
DT11 9HN
United Kingdom |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES |
2024-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES |
2023-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-06-07 |
delete address 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX |
2022-06-07 |
insert address 7 TANNERY COURT BOURNEMOUTH ROAD CHARLTON MARSHALL BLANDFORD FORUM DORSET ENGLAND DT11 9NF |
2022-06-07 |
update registered_address |
2022-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM
45 EAST STREET
BLANDFORD FORUM
DORSET
DT11 7DX |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-22 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-03 |
delete source_ip 204.11.58.194 |
2021-10-03 |
insert source_ip 162.215.226.4 |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-12-05 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-21 |
update robots_txt_status theinvisibleedge.co.uk: 404 => 200 |
2020-04-21 |
update robots_txt_status www.theinvisibleedge.co.uk: 404 => 200 |
2020-04-21 |
update website_status FlippedRobots => OK |
2020-03-29 |
update website_status OK => FlippedRobots |
2020-01-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2020-01-09 |
update statutory_documents SAIL ADDRESS CREATED |
2019-12-16 |
insert about_pages_linkeddomain instagram.com |
2019-12-16 |
insert contact_pages_linkeddomain instagram.com |
2019-12-16 |
insert index_pages_linkeddomain instagram.com |
2019-12-16 |
insert product_pages_linkeddomain instagram.com |
2019-12-16 |
insert terms_pages_linkeddomain instagram.com |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX |
2019-09-07 |
insert address 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX |
2019-09-07 |
update registered_address |
2019-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM
45 EAST STREET
BLANDFORD FORUM
DORSET
DT11 7DX
UNITED KINGDOM |
2019-08-07 |
delete address SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1BT |
2019-08-07 |
insert address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX |
2019-08-07 |
update registered_address |
2019-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM
SUITE 2B, LYNES HOUSE LYNES LANE
HIGH STREET
RINGWOOD
HAMPSHIRE
BH24 1BT
UNITED KINGDOM |
2019-03-27 |
update robots_txt_status theinvisibleedge.co.uk: 200 => 404 |
2019-03-27 |
update robots_txt_status www.theinvisibleedge.co.uk: 200 => 404 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
2018-11-07 |
delete address FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG |
2018-11-07 |
insert address SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1BT |
2018-11-07 |
update reg_address_care_of CASSON BECKMAN => null |
2018-11-07 |
update registered_address |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
C/O CASSON BECKMAN
FIRST FLOOR 32-34 HIGH STREET
RINGWOOD
HAMPSHIRE
BH24 1AG |
2018-09-14 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOW COST PARCELS (WESSEX) LIMITED / 23/04/2018 |
2018-06-04 |
update website_status FlippedRobots => OK |
2018-05-08 |
update website_status OK => FlippedRobots |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-16 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-28 |
delete source_ip 173.193.105.244 |
2017-07-28 |
insert source_ip 204.11.58.194 |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-12 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-14 |
update statutory_documents 10/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-04 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-15 |
insert general_emails en..@tudordistribution.co.uk |
2015-02-15 |
insert email en..@tudordistribution.co.uk |
2015-02-07 |
delete address 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA |
2015-02-07 |
insert address FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG |
2015-02-07 |
update reg_address_care_of null => CASSON BECKMAN |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-11 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
18 TOULOUSE DRIVE
NORTON
WORCESTER
WR5 2SA |
2014-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DEMPSTER |
2014-10-20 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MATTHEW PERKINS |
2014-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS COLETTE ELISABETH PERKINS |
2014-10-20 |
update statutory_documents SECRETARY APPOINTED MR ADAM MATTHEW PERKINS |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 18 TOULOUSE DRIVE NORTON WORCESTER ENGLAND WR5 2SA |
2014-03-08 |
insert address 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-03-08 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-02-10 |
update statutory_documents 10/01/14 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-10 => 2014-10-31 |
2013-07-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-10 |
2013-06-25 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-02-01 |
update statutory_documents 10/01/13 FULL LIST |
2012-01-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |