Date | Description |
2025-04-20 |
delete source_ip 95.154.197.170 |
2025-04-20 |
insert source_ip 104.21.16.1 |
2025-04-20 |
insert source_ip 104.21.32.1 |
2025-04-20 |
insert source_ip 104.21.48.1 |
2025-04-20 |
insert source_ip 104.21.64.1 |
2025-04-20 |
insert source_ip 104.21.80.1 |
2025-04-20 |
insert source_ip 104.21.96.1 |
2025-04-20 |
insert source_ip 104.21.112.1 |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES |
2024-10-01 |
update statutory_documents 31/01/24 UNAUDITED ABRIDGED |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES |
2024-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 11/01/2024 |
2024-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REDDY / 11/01/2024 |
2024-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 11/01/2024 |
2023-10-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-25 |
delete about_pages_linkeddomain decorative-glass.com |
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 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES |
2023-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 18/01/2023 |
2023-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REDDY / 01/02/2023 |
2023-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 18/01/2023 |
2022-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-10-07 |
delete address UNIT 101 EGERTON ROAD BELMONT BOLTON ENGLAND BL7 8BN |
2021-10-07 |
insert address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ |
2021-10-07 |
update registered_address |
2021-09-30 |
delete about_pages_linkeddomain juiced.uk |
2021-09-30 |
delete contact_pages_linkeddomain juiced.uk |
2021-09-30 |
delete index_pages_linkeddomain juiced.uk |
2021-09-30 |
delete source_ip 172.67.217.37 |
2021-09-30 |
delete source_ip 104.21.61.242 |
2021-09-30 |
delete terms_pages_linkeddomain juiced.uk |
2021-09-30 |
insert source_ip 95.154.197.170 |
2021-09-30 |
update website_status IndexPageFetchError => OK |
2021-09-07 |
delete address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ |
2021-09-07 |
insert address UNIT 101 EGERTON ROAD BELMONT BOLTON ENGLAND BL7 8BN |
2021-09-07 |
update registered_address |
2021-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM
UNIT 101 EGERTON ROAD
BELMONT
BOLTON
BL7 8BN
ENGLAND |
2021-08-29 |
update website_status OK => IndexPageFetchError |
2021-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM
REGENT HOUSE FOLDS ROAD
BOLTON
BL1 2RZ
ENGLAND |
2021-07-07 |
delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
2021-07-07 |
insert address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ |
2021-07-07 |
update registered_address |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
32-36 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
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 |
2021-01-30 |
delete source_ip 104.27.134.33 |
2021-01-30 |
delete source_ip 104.27.135.33 |
2021-01-30 |
insert about_pages_linkeddomain juiced.uk |
2021-01-30 |
insert contact_pages_linkeddomain juiced.uk |
2021-01-30 |
insert index_pages_linkeddomain juiced.uk |
2021-01-30 |
insert source_ip 104.21.61.242 |
2021-01-30 |
insert terms_pages_linkeddomain juiced.uk |
2021-01-08 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-03 |
insert source_ip 172.67.217.37 |
2020-05-04 |
update person_description R.S. Glass => R.S. Glass |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2020-02-01 |
insert contact_pages_linkeddomain rsglassdesign.co.uk |
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 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-18 |
delete phone 07903207999 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-25 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2017-01-18 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 102 |
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 |
2016-10-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-05-13 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-03-21 |
update statutory_documents 10/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-04-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-03-31 |
update statutory_documents 10/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP |
2014-05-07 |
insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-05-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-04-09 |
update statutory_documents 10/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-26 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
delete address 42-44 CHORLEY NEW ROAD BOLTON MANCHESTER BL1 4AP |
2013-06-24 |
insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-24 |
update registered_address |
2013-05-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-14 |
update statutory_documents 10/01/13 FULL LIST |
2013-05-07 |
update statutory_documents FIRST GAZETTE |
2013-01-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
42-44 CHORLEY NEW ROAD
BOLTON
MANCHESTER
BL1 4AP |
2012-04-18 |
update statutory_documents 10/01/12 FULL LIST |
2011-07-15 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 10/01/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 10/01/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 08/04/2010 |
2009-10-07 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2002-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-17 |
update statutory_documents SECRETARY RESIGNED |
2002-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |