Date | Description |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2022-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETA SOLMAN |
2022-09-14 |
delete address Bohelland House, Church Road, Penryn, TR10 8BY, United Kingdom |
2022-09-14 |
insert address Unit D3, Church View Business Park, Bickland Water Road, Falmouth, TR11 4FZ, United Kingdom |
2022-07-07 |
delete address BOHELLAND HOUSE CHURCH ROAD PENRYN CORNWALL TR10 8BY |
2022-07-07 |
insert address UNIT D3 CHURCH VIEW BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL UNITED KINGDOM TR11 4FZ |
2022-07-07 |
update registered_address |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA MURRAY / 01/06/2022 |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FORNARI / 01/06/2022 |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALI LEONIE ROBERTS / 01/06/2022 |
2022-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA MURRAY / 01/06/2022 |
2022-06-07 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAURA MURRAY / 01/06/2022 |
2022-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREA FORNARI / 01/06/2022 |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
BOHELLAND HOUSE CHURCH ROAD
PENRYN
CORNWALL
TR10 8BY |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-11 |
delete source_ip 104.199.81.119 |
2022-04-11 |
insert source_ip 35.214.23.206 |
2022-02-06 |
insert index_pages_linkeddomain thebigbloomerscompany.co.uk |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRETA SOLMAN |
2021-07-29 |
delete address Unit D1 Church View Business Park
Falmouth, Cornwall
TR11 4FZ |
2021-07-29 |
delete address Unit D1 Church View Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4FZ, United Kingdom |
2021-07-29 |
insert address Bohelland House, Church Road, Penryn, TR10 8BY, United Kingdom |
2021-07-29 |
insert address Unit D3 Church View Business Park
Falmouth, Cornwall
TR11 4FZ |
2021-07-29 |
insert address Unit D3 Church View Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4FZ, United Kingdom |
2021-07-29 |
insert registration_number 05934421 |
2021-07-29 |
update primary_contact Unit D1 Church View Business Park
Falmouth, Cornwall
TR11 4FZ => Unit D3 Church View Business Park
Falmouth, Cornwall
TR11 4FZ |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED GRETA SOLMAN |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2020-11-24 |
update statutory_documents DIRECTOR APPOINTED MS SALI LEONIE ROBERTS |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-01 |
delete address Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY, United Kingdom |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
2019-11-01 |
delete about_pages_linkeddomain google.bg |
2019-11-01 |
delete address Unit X1 Islington Wharf
Penryn, Cornwall
TR10 8AT |
2019-11-01 |
delete address Unit X1 Islington Wharf, Penryn, Cornwall, TR10 8AT, United Kingdom |
2019-11-01 |
delete index_pages_linkeddomain google.bg |
2019-11-01 |
delete product_pages_linkeddomain google.bg |
2019-11-01 |
delete terms_pages_linkeddomain google.bg |
2019-11-01 |
insert about_pages_linkeddomain google.com |
2019-11-01 |
insert address Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY, United Kingdom |
2019-11-01 |
insert address Unit D1 Church View Business Park
Falmouth, Cornwall
TR11 4FZ |
2019-11-01 |
insert address Unit D1 Church View Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4FZ, United Kingdom |
2019-11-01 |
insert index_pages_linkeddomain google.com |
2019-11-01 |
insert product_pages_linkeddomain google.com |
2019-11-01 |
insert terms_pages_linkeddomain google.com |
2019-11-01 |
update primary_contact Unit X1 Islington Wharf
Penryn, Cornwall
TR10 8AT => Unit D1 Church View Business Park
Falmouth, Cornwall
TR11 4FZ |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-07 |
delete sic_code 73110 - Advertising agencies |
2019-05-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-10-17 |
update statutory_documents ALTER ARTICLES 01/10/2018 |
2018-10-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 11 => 12 |
2016-10-07 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016 |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA FORNARI |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE MURRAY |
2016-08-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-29 |
update statutory_documents 13/09/15 FULL LIST |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARIE MURRAY / 01/12/2014 |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETH HELYER |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-26 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-11-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-10-28 |
update statutory_documents 13/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-23 |
update statutory_documents 13/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2012-09-21 |
update statutory_documents 13/09/12 FULL LIST |
2012-08-21 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 13/09/11 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 13/09/10 FULL LIST |
2010-09-01 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MS BETH HELYER |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE STEVENS |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POGSON |
2009-11-30 |
update statutory_documents 13/09/09 FULL LIST |
2009-09-20 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS |
2008-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
THE OLD SCHOOL
THE STENNACK
ST IVES
TR26 1QU |
2008-07-09 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents PREVEXT FROM 30/09/2007 TO 30/11/2007 |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED
30/05/07 |
2007-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/05/07 |
2007-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED
30/05/07 |
2007-06-18 |
update statutory_documents £ NC 104/130
30/05/07 |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents £ NC 100/104
18/09/06 |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 18/09/06 |
2006-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-14 |
update statutory_documents SECRETARY RESIGNED |
2006-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |