Date | Description |
2024-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2024 FROM
207 REGENT STREET
3RD FLOOR
LONDON
W1B 3HH
ENGLAND |
2024-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2024 FROM
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND |
2024-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2024 FROM
FLOOR 3, 207 REGENT STREET LONDON W1B 3HH 3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM |
2024-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2024 FROM
UNIT 13, FREELAND PARK WAREHAM ROAD
LYTCHETT MATRAVERS
POOLE
BH16 6FH
UNITED KINGDOM |
2024-07-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-09 |
delete about_pages_linkeddomain linkedin.com |
2024-07-09 |
delete about_pages_linkeddomain plus.google.com |
2024-07-09 |
delete about_pages_linkeddomain toolkit-web-design.uk |
2024-07-09 |
delete address 1-Page Sites
Southampton
Hampshire
London |
2024-07-09 |
delete address Unit 36 Basepoint Business Centre, Harts Farm Way, Havant PO9 1HS |
2024-07-09 |
delete address Unit 36 Basepoint Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HS |
2024-07-09 |
delete contact_pages_linkeddomain linkedin.com |
2024-07-09 |
delete contact_pages_linkeddomain plus.google.com |
2024-07-09 |
delete contact_pages_linkeddomain toolkit-web-design.uk |
2024-07-09 |
delete index_pages_linkeddomain linkedin.com |
2024-07-09 |
delete index_pages_linkeddomain plus.google.com |
2024-07-09 |
delete index_pages_linkeddomain toolkit-web-design.uk |
2024-07-09 |
delete phone 02380 633644 |
2024-07-09 |
delete portfolio_pages_linkeddomain aicn-group.com |
2024-07-09 |
delete portfolio_pages_linkeddomain alexander-christian.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain atamis.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain avantinewcastle.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain bio-energyinternational.com |
2024-07-09 |
delete portfolio_pages_linkeddomain cairngormquadtreks.com |
2024-07-09 |
delete portfolio_pages_linkeddomain clintscarpentry.com |
2024-07-09 |
delete portfolio_pages_linkeddomain decimusdesign.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain dovetail-joinery.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain eatmexigo.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain excelactivitygroup.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain halesforddesign.com |
2024-07-09 |
delete portfolio_pages_linkeddomain italianjourneys.com |
2024-07-09 |
delete portfolio_pages_linkeddomain karencarpentercoaching.com |
2024-07-09 |
delete portfolio_pages_linkeddomain linkedin.com |
2024-07-09 |
delete portfolio_pages_linkeddomain matthewwinchester.com |
2024-07-09 |
delete portfolio_pages_linkeddomain micheldever.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain notionservices.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain officetidy.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain orchard-daynursery.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain overstoneparkschool.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain oystermc.com |
2024-07-09 |
delete portfolio_pages_linkeddomain plus.google.com |
2024-07-09 |
delete portfolio_pages_linkeddomain professionalsoundpeople.com |
2024-07-09 |
delete portfolio_pages_linkeddomain proscan-imaging.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain revitaliseskincareclinic.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain rmcamden.com |
2024-07-09 |
delete portfolio_pages_linkeddomain romanyheadlam.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain sarahaytonobe.com |
2024-07-09 |
delete portfolio_pages_linkeddomain scillyifca.gov.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain scottstravel.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain sepiadesign.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain smartcomsolutions.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain stcrosskitchens.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain straxia.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain taylormadephysio.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain thelittleschool.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain tikkakebabkitchen.com |
2024-07-09 |
delete portfolio_pages_linkeddomain toolkit-web-design.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain ueslondon.co.uk |
2024-07-09 |
delete portfolio_pages_linkeddomain yogawimbledonpark.co.uk |
2024-07-09 |
delete source_ip 98.124.199.34 |
2024-07-09 |
delete terms_pages_linkeddomain plus.google.com |
2024-07-09 |
insert about_pages_linkeddomain instagram.com |
2024-07-09 |
insert about_pages_linkeddomain pinterest.co.uk |
2024-07-09 |
insert address 38 Southgate,
Chichester,
PO19 1DP |
2024-07-09 |
insert address 38 Southgate, Chichester , West Sussex, PO19 1DP |
2024-07-09 |
insert contact_pages_linkeddomain instagram.com |
2024-07-09 |
insert contact_pages_linkeddomain pinterest.co.uk |
2024-07-09 |
insert index_pages_linkeddomain instagram.com |
2024-07-09 |
insert index_pages_linkeddomain pinterest.co.uk |
2024-07-09 |
insert index_pages_linkeddomain whichwebdesigncompany.com |
2024-07-09 |
insert phone 01243 913 913 |
2024-07-09 |
insert portfolio_pages_linkeddomain instagram.com |
2024-07-09 |
insert portfolio_pages_linkeddomain pinterest.co.uk |
2024-07-09 |
insert source_ip 64.98.135.34 |
2024-07-09 |
insert terms_pages_linkeddomain instagram.com |
2024-07-09 |
insert terms_pages_linkeddomain pinterest.co.uk |
2024-07-09 |
update primary_contact Unit 36 Basepoint Business Centre, Harts Farm Way, Havant PO9 1HS => 38 Southgate, Chichester , West Sussex, PO19 1DP |
2024-07-09 |
update website_status InternalTimeout => OK |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 22/05/2023 |
2023-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 22/05/2023 |
2023-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 03/02/2021 |
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 |
2022-11-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_charges 0 => 2 |
2022-06-07 |
update num_mort_outstanding 0 => 2 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047181960002 |
2022-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047181960001 |
2022-04-02 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN |
2019-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 01/04/2018 |
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 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 23/05/2018 |
2018-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW STANFORD MALCOLM GREEN / 14/05/2018 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018 |
2018-05-23 |
update statutory_documents CESSATION OF REBECCA SUSAN GREEN AS A PSC |
2018-04-07 |
delete address 30 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW |
2018-04-07 |
insert address UNIT 13, FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE UNITED KINGDOM BH16 6FH |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
30 CARLTON CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO15 2EW |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-02 => 2016-04-01 |
2016-06-08 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-05-11 |
update statutory_documents 01/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2015-04-01 => 2015-04-02 |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-05-08 |
update statutory_documents 02/04/15 FULL LIST |
2015-04-10 |
update statutory_documents 01/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-12 |
update statutory_documents 01/04/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-26 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-05 |
update statutory_documents 01/04/13 FULL LIST |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 01/04/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 24/10/2011 |
2011-07-15 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2011-05-06 |
update statutory_documents 01/04/11 FULL LIST |
2010-10-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 01/04/2010 |
2010-01-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
30A BEDFORD PLACE
SOUTHAMPTON
SO15 2DG |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 12/08/2009 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 24/02/2009 |
2009-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW GREEN / 24/02/2009 |
2008-12-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents COMPANY NAME CHANGED
GREENDESIGN INTERNET SOLUTIONS L
IMITED
CERTIFICATE ISSUED ON 21/05/07 |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
ENTERPRISE HOUSE, 82 WHITCHURCH
ROAD, CARDIFF
SOUTH GLAMORGAN
CF14 3LX |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents SECRETARY RESIGNED |
2003-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |