Date | Description |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-12 |
insert address Unit 1-3
Orchard Nursery
Orchard Road
Wokingham
RG10 0SD |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2023-01-23 |
delete address Orchard Nursery, Orchard Road, Hurst, Wokingham, Berkshire, RG10 0SD |
2023-01-23 |
delete index_pages_linkeddomain fineart.co.uk |
2023-01-23 |
delete index_pages_linkeddomain legassick.art |
2023-01-23 |
insert phone 020 8898 1987 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-03 |
delete contact_pages_linkeddomain plus.google.com |
2021-09-03 |
delete index_pages_linkeddomain plus.google.com |
2021-09-03 |
delete management_pages_linkeddomain plus.google.com |
2021-09-03 |
delete product_pages_linkeddomain plus.google.com |
2021-07-01 |
delete phone 020 8898 1987 |
2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THORBY |
2021-05-31 |
delete contact_pages_linkeddomain wetransfer.com |
2021-05-31 |
delete index_pages_linkeddomain wetransfer.com |
2021-05-31 |
delete management_pages_linkeddomain wetransfer.com |
2021-05-31 |
delete product_pages_linkeddomain wetransfer.com |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-08 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-18 |
delete source_ip 109.228.58.182 |
2021-01-18 |
insert source_ip 77.68.21.192 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-06 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-23 |
insert index_pages_linkeddomain legassick.art |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-04 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-20 |
insert sales_emails sa..@gicleelondon.co.uk |
2018-02-20 |
insert email sa..@gicleelondon.co.uk |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-11 |
delete source_ip 5.153.91.80 |
2017-12-11 |
insert source_ip 109.228.58.182 |
2017-12-06 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-02 |
delete address 12 Fairfield Avenue, Twickenham, Middlesex, TW2 6JY |
2017-10-02 |
insert address Orchard Nursery, Orchard Road, Hurst, Wokingham, Berkshire, RG10 0SD |
2017-10-02 |
update primary_contact 12 Fairfield Avenue, Twickenham, Middlesex, TW2 6JY => Orchard Nursery, Orchard Road, Hurst, Wokingham, Berkshire, RG10 0SD |
2017-03-11 |
delete contact_pages_linkeddomain etsy.com |
2017-03-11 |
delete index_pages_linkeddomain etsy.com |
2017-03-11 |
delete management_pages_linkeddomain etsy.com |
2017-03-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PATRICK THORBY |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-10 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-02-11 |
update statutory_documents 09/02/16 FULL LIST |
2016-01-10 |
delete address 12 Fairfield Avenue, Twickenham, Middlesexx, TW2 6JY |
2016-01-10 |
insert address 12 Fairfield Avenue, Twickenham, Middlesex, TW2 6JY |
2016-01-10 |
insert contact_pages_linkeddomain google.com |
2016-01-10 |
insert index_pages_linkeddomain google.com |
2016-01-10 |
update primary_contact 12 Fairfield Avenue, Twickenham, Middlesexx, TW2 6JY => 12 Fairfield Avenue, Twickenham, Middlesex, TW2 6JY |
2015-09-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-28 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-11 |
delete sales_emails sa..@gicleelondon.co.uk |
2015-06-11 |
delete email sa..@gicleelondon.co.uk |
2015-05-14 |
delete sales_emails sa..@gicleelondon.co.uk.co.uk |
2015-05-14 |
delete address 12 Fairfield Avenue, Twickenham, TW2 6JY |
2015-05-14 |
delete contact_pages_linkeddomain fineart.co.uk |
2015-05-14 |
delete contact_pages_linkeddomain hahnemuehle.com |
2015-05-14 |
delete contact_pages_linkeddomain mickhodson.co.uk |
2015-05-14 |
delete contact_pages_linkeddomain thememotive.com |
2015-05-14 |
delete contact_pages_linkeddomain wilhelm-research.com |
2015-05-14 |
delete email sa..@gicleelondon.co.uk.co.uk |
2015-05-14 |
delete index_pages_linkeddomain hahnemuehle.com |
2015-05-14 |
delete index_pages_linkeddomain themeforest.net |
2015-05-14 |
delete index_pages_linkeddomain thememotive.com |
2015-05-14 |
delete index_pages_linkeddomain wilhelm-research.com |
2015-05-14 |
insert contact_pages_linkeddomain elegantthemes.com |
2015-05-14 |
insert contact_pages_linkeddomain twitter.com |
2015-05-14 |
insert contact_pages_linkeddomain wordpress.org |
2015-05-14 |
insert index_pages_linkeddomain elegantthemes.com |
2015-05-14 |
insert index_pages_linkeddomain twitter.com |
2015-05-14 |
insert index_pages_linkeddomain wordpress.org |
2015-04-15 |
delete address 12 Fairfield Avenue, Twickenham, Middx, TW2 6JY |
2015-04-15 |
insert address 12 Fairfield Avenue, Twickenham, Middlesexx, TW2 6JY |
2015-03-18 |
insert contact_pages_linkeddomain etsy.com |
2015-03-18 |
insert index_pages_linkeddomain etsy.com |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-16 |
update statutory_documents 09/02/15 FULL LIST |
2015-01-21 |
delete contact_pages_linkeddomain themeforest.net |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-24 |
insert sales_emails sa..@gicleelondon.co.uk |
2014-12-24 |
insert sales_emails sa..@gicleelondon.co.uk.co.uk |
2014-12-24 |
delete index_pages_linkeddomain wordpress.org |
2014-12-24 |
insert address 12 Fairfield Avenue, Twickenham, TW2 6JY |
2014-12-24 |
insert email sa..@gicleelondon.co.uk |
2014-12-24 |
insert email sa..@gicleelondon.co.uk.co.uk |
2014-12-24 |
insert index_pages_linkeddomain fineart.co.uk |
2014-12-24 |
insert index_pages_linkeddomain hahnemuehle.com |
2014-12-24 |
insert index_pages_linkeddomain stephenwiltshire.co.uk |
2014-12-24 |
insert index_pages_linkeddomain themeforest.net |
2014-12-24 |
insert index_pages_linkeddomain thememotive.com |
2014-12-24 |
insert index_pages_linkeddomain wetransfer.com |
2014-12-24 |
insert index_pages_linkeddomain wilhelm-research.com |
2014-12-24 |
insert phone 020 8898 1987 |
2014-12-24 |
update primary_contact null => 12 Fairfield Avenue, Twickenham, TW2 6JY |
2014-12-24 |
update robots_txt_status gicleelondon.co.uk: 404 => 200 |
2014-12-24 |
update robots_txt_status www.gicleelondon.co.uk: 404 => 200 |
2014-12-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
update website_status FlippedRobots => OK |
2014-11-01 |
update website_status OK => FlippedRobots |
2014-08-21 |
update robots_txt_status www.gicleelondon.co.uk: 200 => 404 |
2014-04-07 |
delete address ORCHARD NURSERY ORCHARD ROAD HURST READING ENGLAND RG10 0SD |
2014-04-07 |
insert address ORCHARD NURSERY ORCHARD ROAD HURST READING RG10 0SD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-04-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-04-06 |
delete source_ip 5.153.91.120 |
2014-04-06 |
insert source_ip 5.153.91.80 |
2014-03-04 |
update statutory_documents 09/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-20 |
update statutory_documents 09/02/13 FULL LIST |
2013-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 07/02/2013 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KENNETH RANDALL / 07/02/2013 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN RANDALL / 07/02/2013 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 07/02/2013 |
2012-10-10 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 09/02/12 FULL LIST |
2011-08-25 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
27 BROWNLOW MEWS
LONDON
WC1N 2LQ |
2011-03-29 |
update statutory_documents 09/02/11 FULL LIST |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN GOUGH / 09/02/2011 |
2010-11-26 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 09/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KENNETH RANDALL / 02/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN GOUGH / 02/10/2009 |
2010-02-25 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |