Date | Description |
2025-04-28 |
update website_status FlippedRobots => FailedRobots |
2025-04-04 |
update website_status OK => FlippedRobots |
2025-02-18 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-12-13 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-08-28 |
delete source_ip 77.68.64.8 |
2023-08-28 |
insert source_ip 35.214.113.147 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
2020-03-27 |
delete personal_emails j...@kinetic-design.co.uk |
2020-03-27 |
delete email j...@kinetic-design.co.uk |
2019-12-13 |
delete address No. 10 Llanthewy Road
Newport
Gwent
NP20 4JR |
2019-12-13 |
delete phone +44 (0) 1633 968 029 |
2019-12-13 |
insert address Parc Road
Llangybi
Usk
NP15 1NL |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MISS EVIE TAYLOR |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER TAYLOR |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
2019-07-17 |
update website_status OK => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-09 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
2018-09-25 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 110 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 105 |
2017-10-17 |
delete source_ip 109.228.4.59 |
2017-10-17 |
insert source_ip 77.68.64.8 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-09-03 |
delete personal_emails g...@kinetic-design.co.uk |
2017-09-03 |
insert personal_emails j...@kinetic-design.co.uk |
2017-09-03 |
delete address 51 Peach Street
Wokingham
Berkshire
RG40 1XP |
2017-09-03 |
delete email g...@kinetic-design.co.uk |
2017-09-03 |
delete phone 07976 730 272 |
2017-09-03 |
insert email j...@kinetic-design.co.uk |
2017-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLES TAYLOR / 14/08/2017 |
2017-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TAYLOR / 14/08/2017 |
2017-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 14/08/2017 |
2017-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINCENT CHARLES TAYLOR / 14/08/2017 |
2017-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TAYLOR / 14/08/2017 |
2017-05-14 |
delete phone +44 (0) 1633 481 470 |
2017-05-14 |
insert phone +44 (0) 1633 968 029 |
2017-02-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-14 |
delete source_ip 109.228.20.75 |
2016-02-14 |
insert source_ip 109.228.4.59 |
2016-02-10 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-10 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-17 |
insert address 54 Conduit St
London
W1S 2YY |
2016-01-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-17 |
update statutory_documents 12/09/15 FULL LIST |
2015-08-14 |
delete source_ip 88.208.209.233 |
2015-08-14 |
insert source_ip 109.228.20.75 |
2015-08-14 |
update robots_txt_status www.kinetic-design.co.uk: 404 => 200 |
2015-02-12 |
insert personal_emails g...@kinetic-design.co.uk |
2015-02-12 |
delete address Redwood Street
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY |
2015-02-12 |
delete phone 01291 673 444 |
2015-02-12 |
delete phone 08444 720 411 |
2015-02-12 |
insert address No. 10 Llanthewy Road
Newport
Gwent
NP20 4JR |
2015-02-12 |
insert alias Kinetic Workplace Limited |
2015-02-12 |
insert email g...@kinetic-design.co.uk |
2015-02-12 |
insert email v...@kinetic-design.co.uk |
2015-02-12 |
insert phone 07866 437 137 |
2015-02-12 |
insert phone 07976 730 272 |
2015-02-12 |
update primary_contact Redwood Street
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY => No. 10 Llanthewy Road
Newport
Gwent
NP20 4JR |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU |
2014-10-07 |
insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-15 |
update statutory_documents 12/09/14 FULL LIST |
2014-09-02 |
delete source_ip 79.170.40.55 |
2014-09-02 |
insert source_ip 88.208.209.233 |
2014-06-05 |
delete source_ip 88.208.209.233 |
2014-06-05 |
insert source_ip 79.170.40.55 |
2014-01-23 |
update robots_txt_status www.kinetic-design.co.uk: -1 => 404 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-16 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-13 |
update statutory_documents 12/09/13 FULL LIST |
2013-06-26 |
delete address 7 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE |
2013-06-26 |
insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU |
2013-06-26 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-05-29 |
update robots_txt_status www.kinetic-design.co.uk: 404 => -1 |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
7 NEW STREET
PONTNEWYDD
CWMBRAN
GWENT
NP44 1EE |
2013-01-08 |
delete alias Kinetic Design Limited |
2013-01-08 |
insert alias Kinetic Workplace Design |
2012-11-13 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 12/09/12 FULL LIST |
2012-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 23/08/2011 |
2011-12-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 12/09/11 FULL LIST |
2011-05-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
2010-09-15 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TAYLOR / 27/07/2010 |
2010-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 27/07/2010 |
2010-09-08 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/08/2010 |
2010-07-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
TAN Y FRON GWEHELOG
USK
MONMOUTHSHIRE
NP15 1RH |
2010-02-01 |
update statutory_documents PREVEXT FROM 30/04/2009 TO 30/09/2009 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
2009-09-14 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 30/04/2009 |
2009-08-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
146 BLACKMOOR WOOD
ASCOT
BERKSHIRE
SL5 8EZ |
2008-03-13 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED VINCENT CHARLES TAYLOR |
2008-03-13 |
update statutory_documents DIRECTOR APPOINTED SARAH LOUISE TAYLOR |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
LINDEN HOUSE, COURT LODGE FARM
WARREN ROAD
CHELSFIELD
KENT
BR6 6ER |
2007-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-25 |
update statutory_documents SECRETARY RESIGNED |
2007-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |