Date | Description |
2024-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 10/05/2024 |
2024-04-04 |
delete source_ip 188.114.97.2 |
2024-04-04 |
delete source_ip 188.114.96.2 |
2024-04-04 |
insert source_ip 162.213.253.35 |
2024-04-04 |
update website_status InternalTimeout => OK |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 01/06/2023 |
2023-06-07 |
delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2023-06-07 |
insert address 12 THE FLOUR MILLS BURTON-ON-TRENT ENGLAND DE15 0TP |
2023-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2023-06-07 |
update accounts_last_madeup_date null => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-22 => 2024-03-31 |
2023-06-07 |
update registered_address |
2023-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-10-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-08-06 |
update website_status OK => InternalTimeout |
2022-06-12 |
delete source_ip 172.67.208.49 |
2022-06-12 |
delete source_ip 104.21.91.18 |
2022-06-12 |
insert source_ip 188.114.97.2 |
2022-06-12 |
insert source_ip 188.114.96.2 |
2022-05-13 |
delete source_ip 188.114.97.0 |
2022-05-13 |
delete source_ip 188.114.96.0 |
2022-05-13 |
insert source_ip 172.67.208.49 |
2022-05-13 |
insert source_ip 104.21.91.18 |
2022-04-11 |
delete source_ip 188.114.97.3 |
2022-04-11 |
delete source_ip 188.114.96.3 |
2022-04-11 |
insert source_ip 188.114.97.0 |
2022-04-11 |
insert source_ip 188.114.96.0 |
2022-03-10 |
delete source_ip 172.67.208.49 |
2022-03-10 |
delete source_ip 104.21.91.18 |
2022-03-10 |
insert source_ip 188.114.97.3 |
2022-03-10 |
insert source_ip 188.114.96.3 |
2022-03-07 |
delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD |
2022-03-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2022-03-07 |
update registered_address |
2022-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM
130 OLD STREET
LONDON
EC1V 9BD
ENGLAND |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022 |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022 |
2022-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022 |
2021-09-06 |
delete source_ip 162.213.253.35 |
2021-09-06 |
insert source_ip 172.67.208.49 |
2021-09-06 |
insert source_ip 104.21.91.18 |
2021-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |