Date | Description |
2025-01-28 |
update website_status InternalLimits => OK |
2025-01-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-11-27 |
update website_status OK => InternalLimits |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, NO UPDATES |
2024-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ARCHER SMITH |
2024-08-08 |
update statutory_documents DIRECTOR APPOINTED MR KEITH CHARLES BEATTIE |
2024-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HAMILTON-JAMES |
2024-08-08 |
update statutory_documents CESSATION OF COLIN FLETCHER AS A PSC |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY DRISCOLL |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATY DRISCOLL |
2024-03-17 |
delete index_pages_linkeddomain facebook.com |
2024-03-17 |
delete index_pages_linkeddomain youtube.com |
2024-03-17 |
delete source_ip 104.17.92.94 |
2024-03-17 |
delete source_ip 104.17.93.94 |
2024-03-17 |
delete source_ip 104.17.94.94 |
2024-03-17 |
delete source_ip 104.17.95.94 |
2024-03-17 |
delete source_ip 104.17.96.94 |
2024-03-17 |
insert source_ip 195.191.164.79 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-28 |
delete source_ip 104.17.177.100 |
2023-09-28 |
delete source_ip 104.17.178.100 |
2023-09-28 |
delete source_ip 104.17.179.100 |
2023-09-28 |
delete source_ip 104.17.180.100 |
2023-09-28 |
delete source_ip 104.17.181.100 |
2023-09-28 |
insert source_ip 104.17.92.94 |
2023-09-28 |
insert source_ip 104.17.93.94 |
2023-09-28 |
insert source_ip 104.17.94.94 |
2023-09-28 |
insert source_ip 104.17.95.94 |
2023-09-28 |
insert source_ip 104.17.96.94 |
2023-08-26 |
delete source_ip 104.17.197.145 |
2023-08-26 |
delete source_ip 104.17.198.145 |
2023-08-26 |
delete source_ip 104.17.199.145 |
2023-08-26 |
delete source_ip 104.17.200.145 |
2023-08-26 |
delete source_ip 104.17.201.145 |
2023-08-26 |
insert source_ip 104.17.177.100 |
2023-08-26 |
insert source_ip 104.17.178.100 |
2023-08-26 |
insert source_ip 104.17.179.100 |
2023-08-26 |
insert source_ip 104.17.180.100 |
2023-08-26 |
insert source_ip 104.17.181.100 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-06-23 |
delete alias PROPS CC |
2023-06-23 |
insert person Matt Ramus Bristol |
2023-05-23 |
insert alias PROPS CC |
2023-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS KATY GEORGINA DRISCOLL |
2023-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SOMERS DUTTON / 10/05/2023 |
2023-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FLETCHER |
2023-05-10 |
update statutory_documents CESSATION OF NICHOLAS IAN TRIVETT AS A PSC |
2023-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIVETT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-05 |
delete source_ip 104.16.197.254 |
2023-03-05 |
delete source_ip 104.16.198.254 |
2023-03-05 |
delete source_ip 104.16.199.254 |
2023-03-05 |
delete source_ip 104.16.200.254 |
2023-03-05 |
delete source_ip 104.16.201.254 |
2023-03-05 |
insert source_ip 104.17.197.145 |
2023-03-05 |
insert source_ip 104.17.198.145 |
2023-03-05 |
insert source_ip 104.17.199.145 |
2023-03-05 |
insert source_ip 104.17.200.145 |
2023-03-05 |
insert source_ip 104.17.201.145 |
2022-12-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-29 |
delete about_pages_linkeddomain google.com |
2022-11-29 |
delete career_pages_linkeddomain google.com |
2022-11-29 |
delete casestudy_pages_linkeddomain google.com |
2022-11-29 |
delete projects_pages_linkeddomain google.com |
2022-11-29 |
delete service_pages_linkeddomain google.com |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-07-25 |
delete person Valerie Bristol |
2022-06-24 |
insert about_pages_linkeddomain google.com |
2022-06-24 |
insert career_pages_linkeddomain google.com |
2022-06-24 |
insert casestudy_pages_linkeddomain google.com |
2022-06-24 |
insert person Valerie Bristol |
2022-06-24 |
insert projects_pages_linkeddomain google.com |
2022-06-24 |
insert service_pages_linkeddomain google.com |
2022-05-24 |
delete person Nikki Morgans |
2022-04-22 |
insert person Nikki Morgans |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LITTLE |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents DIRECTOR APPOINTED MS SARAH LEWIS |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JENKINS |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK SOMERS DUTTON |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-11 |
update statutory_documents 25/07/15 NO MEMBER LIST |
2014-10-07 |
delete address VASSALL CENTRE GILL AVENUE FISHPONDS BRISTOL UNITED KINGDOM BS16 2QQ |
2014-10-07 |
insert address VASSALL CENTRE GILL AVENUE FISHPONDS BRISTOL BS16 2QQ |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-10-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-09-25 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN TRIVETT |
2014-09-25 |
update statutory_documents SECRETARY APPOINTED MRS KATY GEORGINA DRISCOLL |
2014-09-25 |
update statutory_documents 25/07/14 NO MEMBER LIST |
2014-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
2014-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID REEVES |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-11-07 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-10-10 |
update statutory_documents 25/07/13 NO MEMBER LIST |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 85600 - Educational support services |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-02 |
update statutory_documents 25/07/12 NO MEMBER LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-09-26 |
update statutory_documents 25/07/11 NO MEMBER LIST |
2011-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD REEVES / 26/09/2011 |
2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MARK ROBERT WILSON |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED KEVIN ARCHER SMITH |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN TASKER |
2011-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM
OLD STATION HOUSE STATION APPROACH
NEWPORT STREET
SWINDON
WILTSHIRE
SN1 3DU |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GURNEY |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-08-19 |
update statutory_documents 25/07/10 NO MEMBER LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART GURNEY / 25/07/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/09 |
2008-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/08 |
2008-09-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
HAINES WATTS
11 EDWARD STREET
WESTBURY
WILTSHIRE
BA13 3BD |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/07 |
2006-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/06 |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/05 |
2005-11-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/04 |
2004-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/03 FROM:
BRIARWOOD SCHOOL
BRIAR WAY
BRISTOL
AVON |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/03 |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/02 |
2001-12-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-01 |
update statutory_documents SECRETARY RESIGNED |
2001-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |