Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 05/01/2017 |
2023-04-28 |
delete address Westacott Business Centre
Westacott Business Centre
Maidenhead Office Park, Westacott Way, SL6 3RT |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-08-16 |
delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD |
2022-07-17 |
delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2RT |
2022-07-17 |
delete address West Point Row
Almondsbury Business Park, Bristol BS32 4QG |
2022-07-17 |
insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD |
2022-07-17 |
insert address West Point Row
Almondsbury Business Park, Bristol BS32 4QD |
2022-07-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE BARN BRIGHTON ROAD
LOWER BEEDING
HORSHAM
WEST SUSSEX
RH13 6PT
ENGLAND |
2022-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-06-16 |
delete address Tavern Quay
Tavern Quay
Tavern Quay, Rope Street, Surrey Quays, London, SE16 7TX |
2022-06-16 |
delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD |
2022-06-16 |
insert address 85 Childers Street
85 Childers Street
Deptford, London, SE8 5FS |
2022-06-16 |
insert address Tavern Quay
Tavern Quay
Tavern Quay, Rope Street, Surrey Quays, London, SE16 7EX |
2022-06-16 |
insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2RT |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2022-01-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2021-06-15 |
update description |
2021-02-18 |
update description |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-09 |
delete address Unit 7, Arlington Business Park
Unit 7, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS |
2019-11-09 |
delete address Unit 8 Arlington Business Park
Unit 8, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
2019-05-09 |
update description |
2019-04-09 |
insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD |
2019-04-09 |
update description |
2019-03-03 |
insert address Unit 7, Arlington Business Park
Unit 7, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS |
2019-03-03 |
insert address Unit 8 Arlington Business Park
Unit 8, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMSIN HASKINS |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMSIN HASKINS |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update website_status FlippedRobots => OK |
2017-11-15 |
insert address Unit E, Sirius House, Marine Wharf
Plough Way, London, SE16 7DR |
2017-11-15 |
update robots_txt_status www.citybusinesscentre.co.uk: 404 => 200 |
2017-10-20 |
update website_status OK => FlippedRobots |
2017-09-08 |
delete index_pages_linkeddomain blend-creative.co.uk |
2017-09-08 |
delete source_ip 94.136.45.169 |
2017-09-08 |
insert address 85 Childers Street
85 Childers Street
Deptford, London |
2017-09-08 |
insert address Block K, Plough Way, Southwark, London, SE16 7DW |
2017-09-08 |
insert address Cadmus Court
Cadmus Court
Plough Way, Southwark, London, SE16 7DW |
2017-09-08 |
insert address Plough Way, London SE16 7FA |
2017-09-08 |
insert address St Olav's Court
St Olav's Court
Canada Water, London, SE16 2XB |
2017-09-08 |
insert address Tavern Quay
Tavern Quay
Tavern Quay, Rope Street, Surrey Quays, London, SE16 7TX |
2017-09-08 |
insert address Westacott Business Centre
Westacott Business Centre
Maidenhead Office Park, Westacott Way, SL6 3RT |
2017-09-08 |
insert source_ip 77.68.86.217 |
2017-09-08 |
update robots_txt_status www.citybusinesscentre.co.uk: 200 => 404 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-02-07 |
delete address BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ |
2017-02-07 |
insert address 103 OLD SHOREHAM ROAD SHOREHAM BY SEA WEST SUSSEX ENGLAND BN43 5TF |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update registered_address |
2017-01-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
BRIGHTON JUNCTION 4 ISETTA SQUARE
35 NEW ENGLAND STREET
BRIGHTON
EAST SUSSEX
BN1 4GQ
ENGLAND |
2017-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 05/01/2017 |
2017-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017 |
2017-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017 |
2016-11-09 |
delete address 21 Dorset Square, London NW1 6QG |
2016-11-09 |
delete address City Business Centre
21 Dorset Square
London, NW1 6QG |
2016-11-09 |
insert address 11a Ivor Place, London, NW1 6HS |
2016-11-09 |
insert address City Business Centre
11a Ivor Place,
London, NW1 6HS |
2016-11-09 |
update primary_contact 21 Dorset Square, London NW1 6QG => 11a Ivor Place, London, NW1 6HS |
2016-09-12 |
delete address Surrey Quays Road
London
SE16 2XU |
2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-04 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-16 |
insert address Business Park
Bristol
BS32 4QG |
2016-01-16 |
insert address West Point Row
Bristol, BS32 4QG |
2015-12-07 |
delete address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ |
2015-12-07 |
insert address BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ |
2015-12-07 |
update registered_address |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
BRIGHTON JUNCTION 1A ISETTA SQUARE
35 NEW ENGLAND STREET
BRIGHTON
EAST SUSSEX
BN1 4GQ |
2015-09-13 |
delete about_pages_linkeddomain google.co.uk |
2015-09-13 |
delete contact_pages_linkeddomain google.co.uk |
2015-08-15 |
insert address Plough Way
London
SE16 7DR |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-21 |
update statutory_documents 27/04/15 FULL LIST |
2015-04-16 |
delete source_ip 217.199.169.129 |
2015-04-16 |
insert source_ip 94.136.45.169 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ |
2014-06-07 |
insert address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-22 |
update statutory_documents 27/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-07-01 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-26 |
delete address 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT |
2013-06-26 |
insert address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ |
2013-06-26 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-12 |
update statutory_documents 27/04/13 FULL LIST |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
28 FOUNDRY STREET
BRIGHTON
EAST SUSSEX
BN1 4AT |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 17/04/2013 |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013 |
2013-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013 |
2013-04-18 |
delete source_ip 212.67.193.41 |
2013-04-18 |
insert source_ip 217.199.169.129 |
2013-01-22 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 27/04/12 FULL LIST |
2012-01-18 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 18/01/2012 |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 18/01/2012 |
2011-05-03 |
update statutory_documents SAIL ADDRESS CREATED |
2011-05-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2011-05-03 |
update statutory_documents 27/04/11 FULL LIST |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 01/04/2011 |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011 |
2011-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011 |
2010-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
28 FOUNDRY STREET
BRIGHTON
EAST SUSSEX
BN1 4AT
ENGLAND |
2010-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
11A JEW STREET
BRIGHTON
EAST SUSSEX
BN1 1UT
UNITED KINGDOM |
2010-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |