Date | Description |
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 |
2023-11-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES |
2023-04-07 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA |
2023-04-07 |
insert address C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON UNITED KINGDOM PL1 3RP |
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 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA |
2023-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068324070003 |
2023-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-09-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 01/08/2021 |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DENNIS TAYLOR / 29/04/2021 |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 29/04/2021 |
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 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-09-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-06 |
insert address 9a, Forresters Business Park, Estover Close, Plymouth PL6 7PL |
2020-08-06 |
insert phone +44 (0) 1752 695220 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 20/03/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_outstanding 2 => 3 |
2019-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068324070004 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
2018-07-08 |
update num_mort_outstanding 3 => 2 |
2018-07-08 |
update num_mort_satisfied 0 => 1 |
2018-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 26/09/2017 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 07/07/2017 |
2017-01-09 |
update num_mort_charges 2 => 3 |
2017-01-09 |
update num_mort_outstanding 2 => 3 |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068324070003 |
2016-11-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-06-08 |
update account_ref_month 1 => 3 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2016-12-31 |
2016-05-26 |
update statutory_documents PREVEXT FROM 31/01/2016 TO 31/03/2016 |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-08 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-30 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-02-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBERT WILLIAM CROSS |
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 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2014-10-07 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-29 |
update statutory_documents 01/09/14 FULL LIST |
2014-06-16 |
insert general_emails co..@welovenetwork.co.uk |
2014-06-16 |
delete index_pages_linkeddomain kewpid.com |
2014-06-16 |
insert address 21 Battersea Square • London • SW11 3RA |
2014-06-16 |
insert address Eclipse House • Plymouth • PL3 4BH |
2014-06-16 |
insert email co..@welovenetwork.co.uk |
2014-06-16 |
update robots_txt_status www.welovenetwork.co.uk: 200 => 404 |
2014-01-03 |
update founded_year null => 2008 |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-18 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-16 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-28 |
delete otherexecutives Tony Loomes |
2013-06-28 |
delete email pe..@welovenetwork.co.uk |
2013-06-28 |
delete email ph..@welovenetwork.co.uk |
2013-06-28 |
delete email to..@welovenetwork.co.uk |
2013-06-28 |
delete person Peter Farley |
2013-06-28 |
delete person Tony Loomes |
2013-06-25 |
update account_ref_day 28 => 31 |
2013-06-25 |
update account_ref_month 2 => 1 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2013-10-31 |
2013-06-24 |
delete address GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA |
2013-06-24 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2013-06-24 |
update registered_address |
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 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-02-08 |
update statutory_documents PREVSHO FROM 28/02/2013 TO 31/01/2013 |
2013-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
GROUND FLOOR NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
DEVON
PL4 0RA |
2013-01-15 |
insert otherexecutives levy mccallum |
2013-01-15 |
insert person levy mccallum |
2012-09-26 |
update statutory_documents 01/09/12 FULL LIST |
2012-05-21 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 01/09/11 FULL LIST |
2011-07-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-28 |
update statutory_documents 27/02/11 FULL LIST |
2010-05-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
PRUDENCE HOUSE ASHLEIGH WAY
LANGAGE BUSINESS PARK
PLYMPTON
PL7 5JX |
2010-03-19 |
update statutory_documents 27/02/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR APPOINTED ROSS DENNIS TAYLOR |
2010-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT TAYLOR |
2009-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |