Date | Description |
2024-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-17 |
insert about_pages_linkeddomain calendly.com |
2022-08-17 |
insert career_pages_linkeddomain calendly.com |
2022-08-17 |
insert contact_pages_linkeddomain calendly.com |
2022-08-17 |
insert index_pages_linkeddomain calendly.com |
2022-08-17 |
insert projects_pages_linkeddomain calendly.com |
2022-08-17 |
insert service_pages_linkeddomain calendly.com |
2022-08-17 |
insert terms_pages_linkeddomain calendly.com |
2022-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID JAMES ROBINSON / 01/08/2022 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT DAVID JAMES ROBINSON / 01/08/2022 |
2022-06-13 |
update statutory_documents 27/05/22 STATEMENT OF CAPITAL GBP 104 |
2022-04-29 |
insert about_pages_linkeddomain cssdesignawards.com |
2022-04-29 |
insert about_pages_linkeddomain orpetron.com |
2022-04-29 |
insert about_pages_linkeddomain thebestdesigns.com |
2022-04-29 |
insert career_pages_linkeddomain awwwards.com |
2022-04-29 |
insert contact_pages_linkeddomain awwwards.com |
2022-04-29 |
insert index_pages_linkeddomain awwwards.com |
2022-04-29 |
insert projects_pages_linkeddomain awwwards.com |
2022-04-29 |
insert projects_pages_linkeddomain cssdesignawards.com |
2022-04-29 |
insert projects_pages_linkeddomain orpetron.com |
2022-04-29 |
insert projects_pages_linkeddomain thebestdesigns.com |
2022-04-29 |
insert service_pages_linkeddomain awwwards.com |
2022-04-29 |
insert terms_pages_linkeddomain awwwards.com |
2022-04-29 |
update website_status InternalLimits => OK |
2022-02-16 |
update website_status OK => InternalLimits |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-11 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-02-10 |
delete person Ben Bush |
2021-02-10 |
delete person Brett Robinson |
2021-02-10 |
delete person Charlie Boag |
2021-02-10 |
delete person Grant Norris |
2021-02-10 |
delete person Kasia Luraniec |
2021-02-10 |
delete person Seb Kay |
2021-02-10 |
delete projects_pages_linkeddomain gearmoose.com |
2021-02-10 |
insert address 7 The Beeches,
Dean Hill Park,
Salisbury, SP5 1EZ |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-03 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-03-12 |
delete about_pages_linkeddomain google.co.uk |
2020-03-12 |
delete address Unit 9, Home Farm Business Centre, Romsey, SO51 0JT |
2020-03-12 |
delete phone 01794 340 979 |
2020-03-12 |
insert address First Floor, The Beeches, Dean Hill Park, Salisbury, SP5 1EZ |
2020-03-12 |
insert phone 01794 342 113 |
2020-03-12 |
update primary_contact Unit 9, Home Farm Business Centre, Romsey, SO51 0JT => First Floor, The Beeches, Dean Hill Park, Salisbury, SP5 1EZ |
2020-01-07 |
delete address UNIT 9 HOME FARM RURAL INDUSTRIES, EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JT |
2020-01-07 |
insert address FIRST FLOOR, THE BEECHES DEAN HILL PARK WEST DEAN SALISBURY WILTSHIRE UNITED KINGDOM SP5 1EZ |
2020-01-07 |
update registered_address |
2019-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM
UNIT 9 HOME FARM RURAL INDUSTRIES, EAST TYTHERLEY ROAD
LOCKERLEY
ROMSEY
HAMPSHIRE
SO51 0JT |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-05 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-10-03 |
delete career_pages_linkeddomain google.co.uk |
2019-10-03 |
delete contact_pages_linkeddomain google.co.uk |
2019-10-03 |
delete index_pages_linkeddomain google.co.uk |
2019-10-03 |
delete projects_pages_linkeddomain google.co.uk |
2019-10-03 |
delete service_pages_linkeddomain google.co.uk |
2019-10-03 |
delete terms_pages_linkeddomain google.co.uk |
2019-10-03 |
insert about_pages_linkeddomain google.com |
2019-10-03 |
insert career_pages_linkeddomain google.com |
2019-10-03 |
insert contact_pages_linkeddomain google.com |
2019-10-03 |
insert index_pages_linkeddomain google.com |
2019-10-03 |
insert projects_pages_linkeddomain google.com |
2019-10-03 |
insert service_pages_linkeddomain google.com |
2019-10-03 |
insert terms_pages_linkeddomain google.com |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-03-18 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 101 |
2019-03-18 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 103.00 |
2019-03-18 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 52.00 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-18 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-14 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-03-10 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 3.00 |
2017-03-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-03-07 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 06/12/2016 |
2016-12-20 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-22 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID JAMES ROBINSON / 08/09/2016 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-04 |
update statutory_documents 01/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-13 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 9 HOME FARM RURAL INDUSTRIES, EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE ENGLAND SO51 0JT |
2014-09-07 |
insert address UNIT 9 HOME FARM RURAL INDUSTRIES, EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-01 |
update statutory_documents 01/08/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-07 |
delete address CREST HOUSE MIDDLE WALLOP STOCKBRIDGE HAMPSHIRE UNITED KINGDOM SO20 8EG |
2013-11-07 |
insert address UNIT 9 HOME FARM RURAL INDUSTRIES, EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE ENGLAND SO51 0JT |
2013-11-07 |
update registered_address |
2013-11-07 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
CREST HOUSE MIDDLE WALLOP
STOCKBRIDGE
HAMPSHIRE
SO20 8EG
UNITED KINGDOM |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-29 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 58290 - Other software publishing |
2013-06-22 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
delete address 47 TOPAZ DRIVE ANDOVER HAMPSHIRE SP10 3EE |
2013-06-21 |
insert address CREST HOUSE MIDDLE WALLOP STOCKBRIDGE HAMPSHIRE UNITED KINGDOM SO20 8EG |
2013-06-21 |
update registered_address |
2012-12-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 01/08/12 FULL LIST |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH BUSH / 02/07/2012 |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
47 TOPAZ DRIVE
ANDOVER
HAMPSHIRE
SP10 3EE |
2011-10-26 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents 01/08/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH BUSH / 01/08/2010 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID JAMES ROBINSON / 01/08/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID JAMES ROBINSON / 14/12/2009 |
2009-10-22 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE DUNN |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
22 BARENTIN WAY
PETERSFIELD
HAMPSHIRE
GU31 4QN
UNITED KINGDOM |
2008-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |