LABELWORX - History of Changes


DateDescription
2025-04-22 delete phone 928 4155 11
2025-04-22 delete vat GB 928 4155 11
2024-12-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/23
2024-11-14 delete phone +44 (0) 1482 240402
2024-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 01/10/2024
2024-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 01/10/2024
2024-05-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/22
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2024-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-12 update statutory_documents FIRST GAZETTE
2024-03-11 insert contact_pages_linkeddomain lwx.so
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 01/10/2023
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 01/10/2023
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-24 insert address 61B Humber Street Hull HU1 1TU United Kingdom
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 20/10/2021
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 20/10/2021
2022-09-15 update statutory_documents SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2022-09-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-01-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ABBOTT / 20/10/2021
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-27 update founded_year 2016 => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update founded_year null => 1996
2019-12-14 update founded_year 2014 => null
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-11-14 update founded_year null => 2014
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 24/09/2019
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 24/09/2019
2019-08-15 insert address 61b , Humber Street, Kingston Upon Hull, HU1 1TU
2019-08-15 insert address Humber Street Kingston Upon Hull HU1 1TU United Kingdom
2019-08-15 update founded_year null => 2012
2019-08-07 delete address C4DI @ THE DOCK 31-38 QUEEN STREET KINGSTON UPON HULL EAST YORKSHIRE ENGLAND HU1 1UU
2019-08-07 insert address 61B HUMBER STREET HULL EAST YORKSHIRE ENGLAND HU1 1TU
2019-08-07 update registered_address
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C4DI @ THE DOCK 31-38 QUEEN STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1UU ENGLAND
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 26/07/2019
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 26/07/2019
2019-03-14 update founded_year 1994 => null
2019-02-10 update founded_year null => 1994
2018-11-18 delete alias Game Plan
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-15 insert alias Game Plan
2018-10-15 update founded_year 2013 => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-16 insert privacy_emails pr..@label-worx.com
2018-06-16 insert alias Label Worx Ltd.
2018-06-16 insert email pr..@label-worx.com
2018-06-16 insert terms_pages_linkeddomain stripe.com
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 31/01/2018
2017-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 18/12/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-07-07 delete fax +44 (0) 870 123 6468
2016-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 10/11/2016
2016-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 10/11/2016
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-12 delete address C4DI Beta 47 Queen Street Kingston Upon Hull HU1 1UU United Kingdom
2016-01-08 delete address C4DI BETA 47 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU
2016-01-08 insert address C4DI @ THE DOCK 31-38 QUEEN STREET KINGSTON UPON HULL EAST YORKSHIRE ENGLAND HU1 1UU
2016-01-08 update registered_address
2015-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C4DI BETA 47 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 03/12/2015
2015-11-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-31 update founded_year 1996 => null
2015-10-30 update statutory_documents SAIL ADDRESS CREATED
2015-10-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-21 update statutory_documents 21/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 insert index_pages_linkeddomain instagram.com
2015-10-03 insert index_pages_linkeddomain youtube.com
2015-10-03 update founded_year null => 1996
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-22 update statutory_documents 21/10/14 FULL LIST
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 insert service_pages_linkeddomain bit.ly
2014-09-23 update founded_year 2013 => null
2014-08-15 update founded_year 2011 => 2013
2014-07-10 update founded_year null => 2011
2014-01-31 update founded_year 2011 => null
2014-01-17 update founded_year null => 2011
2014-01-07 delete address C4DI BETA 47 QUEEN STREET HULL EAST YORKSHIRE ENGLAND HU1 1UU
2014-01-07 insert address C4DI BETA 47 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-05 update statutory_documents 21/10/13 FULL LIST
2013-11-21 insert service_pages_linkeddomain darude.com
2013-11-21 insert service_pages_linkeddomain enhancedmusic.com
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
2013-10-07 delete address LAND PLAN - SEQUOIA INGS LANE HULL EAST YORKSHIRE ENGLAND HU6 0AL
2013-10-07 insert address C4DI BETA 47 QUEEN STREET HULL EAST YORKSHIRE ENGLAND HU1 1UU
2013-10-07 update registered_address
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-29 update founded_year 2011 => null
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM LAND PLAN - SEQUOIA INGS LANE HULL EAST YORKSHIRE HU6 0AL ENGLAND
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 05/09/2013
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 05/09/2013
2013-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ABBOTT / 05/09/2013
2013-09-03 delete email we..@hotmail.com
2013-08-26 insert email we..@hotmail.com
2013-08-26 update founded_year 2009 => null
2013-08-19 delete address Ings Lane Hull East Yorkshire HU6 0AL United Kingdom
2013-08-19 delete address Ings Lane, Hull, East Yorkshire, UK, HU6 0AL
2013-08-19 delete phone +44 (0) 1482 805 212
2013-08-19 insert address C4DI Beta 47 Queen Street Kingston Upon Hull HU1 1UU United Kingdom
2013-08-19 insert phone +44 (0) 1482 240402
2013-08-19 update founded_year null => 2009
2013-08-19 update primary_contact Ings Lane Hull East Yorkshire HU6 0AL United Kingdom => C4DI Beta 47 Queen Street Kingston Upon Hull HU1 1UU United Kingdom
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 insert sic_code 59200 - Sound recording and music publishing activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-22 delete address WELTON GARTH COWGATE WELTON BROUGH EAST YORKSHIRE ENGLAND HU15 1NB
2013-06-22 insert address LAND PLAN - SEQUOIA INGS LANE HULL EAST YORKSHIRE ENGLAND HU6 0AL
2013-06-22 update registered_address
2013-03-05 update website_status OK
2013-02-19 update website_status ServerDown
2013-01-28 update founded_year
2013-01-21 update founded_year 2009
2013-01-07 update founded_year 2011
2012-12-09 delete address Welton Garth Cowgate Welton East Yorkshire HU15 1NB United Kingdom
2012-12-09 delete phone +44 (0) 1482 662 285
2012-12-09 insert address Ings Lane Hull East Yorkshire HU6 0AL United Kingdom
2012-12-09 insert phone +44 (0) 1482 805 212
2012-11-05 update statutory_documents 21/10/12 FULL LIST
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WELTON GARTH COWGATE WELTON BROUGH EAST YORKSHIRE HU15 1NB ENGLAND
2011-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 50 THE ORCHARD LEVEN BEVERLEY HU17 5QA
2011-11-09 update statutory_documents 21/10/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 21/10/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 21/10/2010
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 21/10/2010
2010-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ABBOTT / 21/10/2010
2010-08-18 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010
2010-01-11 update statutory_documents 21/10/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CHAMBERS / 21/10/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 21/10/2009
2009-12-17 update statutory_documents SECRETARY APPOINTED MATTHEW ABBOTT
2008-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION