Date | Description |
2024-04-21 |
delete person Steve Dalton |
2024-04-21 |
update person_title Andy Lewis: Leadership Team, Management => Management, Leadership Team |
2024-04-21 |
update person_title Ben Spurgeon: Leadership Team, Applications => Applications, Leadership Team |
2024-04-21 |
update person_title Stuart Leader: Leadership Team, Sales => Sales, Leadership Team |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 11 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2024-09-30 |
2024-03-20 |
update website_status InternalTimeout => OK |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-19 |
update statutory_documents SAIL ADDRESS CREATED |
2023-09-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES |
2023-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF FLORE |
2023-09-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2023 |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-04-07 |
delete address CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3BT |
2023-04-07 |
insert address UNIT 9 COLDHARBOUR PINNACLES INDUSTRIAL ESTATE LOVET ROAD HARLOW ESSEX ENGLAND CM19 5JL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-04-07 |
update num_mort_charges 3 => 5 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-04-07 |
update registered_address |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRYAN |
2022-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052086310005 |
2022-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-21 |
update statutory_documents ADOPT ARTICLES 03/10/2022 |
2022-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2022 FROM
CAUSEWAY HOUSE 1 DANE STREET
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 3BT
UNITED KINGDOM |
2022-10-16 |
update statutory_documents CESSATION OF MATTHEW DAVID BOLAND AS A PSC |
2022-10-16 |
update statutory_documents CESSATION OF SIMON JOSEPH MARK STOLL AS A PSC |
2022-10-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/10/2022 |
2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOLAND |
2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STOLL |
2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BOLAND |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-10-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052086310004 |
2022-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-04-20 |
update website_status OK => InternalTimeout |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES |
2021-07-23 |
update website_status FailedRobots => OK |
2021-07-23 |
update robots_txt_status www.menswearshop.co.uk: 200 => 404 |
2021-07-06 |
update website_status FlippedRobots => FailedRobots |
2021-06-15 |
update website_status FailedRobots => FlippedRobots |
2021-05-13 |
update website_status FlippedRobots => FailedRobots |
2021-04-08 |
update website_status FailedRobots => FlippedRobots |
2021-02-13 |
update website_status FlippedRobots => FailedRobots |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 01/01/2021 |
2021-01-15 |
update website_status FailedRobots => FlippedRobots |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-08 |
update website_status FlippedRobots => FailedRobots |
2020-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 01/09/2020 |
2020-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 01/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/09/2020 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
2020-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 01/09/2020 |
2020-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/09/2020 |
2020-09-02 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-29 |
update website_status FailedRobots => FlippedRobots |
2020-07-14 |
update website_status FlippedRobots => FailedRobots |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-21 |
update website_status FailedRobots => FlippedRobots |
2020-06-05 |
update website_status FlippedRobots => FailedRobots |
2020-05-17 |
update website_status FailedRobots => FlippedRobots |
2020-05-01 |
update website_status FlippedRobots => FailedRobots |
2020-04-11 |
update website_status FailedRobots => FlippedRobots |
2020-03-27 |
update website_status FlippedRobots => FailedRobots |
2020-03-07 |
update website_status FailedRobots => FlippedRobots |
2020-02-20 |
update website_status FlippedRobots => FailedRobots |
2020-02-07 |
delete address 108 HIGH STREET STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 3DW |
2020-02-07 |
insert address CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3BT |
2020-02-07 |
update registered_address |
2020-01-30 |
update website_status FailedRobots => FlippedRobots |
2020-01-14 |
update website_status FlippedRobots => FailedRobots |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
108 HIGH STREET STEVENAGE
HERTFORDSHIRE
SG1 3DW
UNITED KINGDOM |
2019-12-24 |
update website_status FailedRobots => FlippedRobots |
2019-12-09 |
update website_status FlippedRobots => FailedRobots |
2019-11-19 |
update website_status FailedRobots => FlippedRobots |
2019-11-04 |
update website_status FlippedRobots => FailedRobots |
2019-10-15 |
update website_status FailedRobots => FlippedRobots |
2019-09-29 |
update website_status FlippedRobots => FailedRobots |
2019-09-10 |
update website_status IndexPageFetchError => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
2019-08-20 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-08-11 |
update website_status OK => IndexPageFetchError |
2019-05-13 |
update statutory_documents 13/05/19 STATEMENT OF CAPITAL GBP 2 |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019 |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019 |
2019-04-23 |
update statutory_documents SOLVENCY STATEMENT DATED 14/03/19 |
2019-04-23 |
update statutory_documents REDUCE ISSUED CAPITAL 14/03/2019 |
2019-04-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-03-04 |
delete terms_pages_linkeddomain premclothing.com |
2019-03-04 |
delete terms_pages_linkeddomain premhull.com |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
2018-08-22 |
update website_status FlippedRobots => OK |
2018-08-22 |
update robots_txt_status www.menswearshop.co.uk: 404 => 200 |
2018-07-23 |
update website_status OK => FlippedRobots |
2018-05-20 |
update robots_txt_status www.menswearshop.co.uk: 200 => 404 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-12 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018 |
2018-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018 |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018 |
2018-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018 |
2018-02-12 |
delete address Prem, 35-39 Anlaby Road, Hull, HU1 2PG |
2018-02-12 |
delete terms_pages_linkeddomain premclothing.com |
2018-02-12 |
delete terms_pages_linkeddomain premhull.com |
2018-02-12 |
insert address Squared Clothing, 35-39 Anlaby Road, Hull, HU1 2PG |
2017-12-30 |
delete about_pages_linkeddomain pinterest.com |
2017-12-30 |
delete contact_pages_linkeddomain pinterest.com |
2017-12-30 |
delete index_pages_linkeddomain pinterest.com |
2017-12-30 |
delete product_pages_linkeddomain pinterest.com |
2017-12-30 |
delete terms_pages_linkeddomain pinterest.com |
2017-12-30 |
insert about_pages_linkeddomain pinterest.co.uk |
2017-12-30 |
insert contact_pages_linkeddomain pinterest.co.uk |
2017-12-30 |
insert index_pages_linkeddomain pinterest.co.uk |
2017-12-30 |
insert product_pages_linkeddomain pinterest.co.uk |
2017-12-30 |
insert terms_pages_linkeddomain pinterest.co.uk |
2017-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEWIS |
2017-09-07 |
delete source_ip 162.13.205.8 |
2017-09-07 |
insert source_ip 185.207.109.181 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-31 |
delete address 71-75 Jameson St, Hull, Yorkshire, United Kingdom, HU1 3JF |
2017-07-31 |
delete phone +44 (0)1482 320149 10 |
2017-07-31 |
delete vat 500 991756 |
2017-07-31 |
insert alias Squared Clothing |
2017-07-31 |
insert phone 267270001 |
2017-07-31 |
insert registration_number 05591324 |
2017-07-31 |
insert vat 267270001 |
2017-07-31 |
update founded_year 1971 => null |
2017-07-13 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/04/2017 |
2017-01-04 |
insert phone +44 (0)1482 320149 10 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-09-20 |
delete about_pages_linkeddomain glopal.com |
2016-09-20 |
delete about_pages_linkeddomain glopal.com.au |
2016-09-20 |
delete about_pages_linkeddomain glopal.es |
2016-09-20 |
delete about_pages_linkeddomain glopal.eu |
2016-09-20 |
delete about_pages_linkeddomain glopal.fr |
2016-09-20 |
delete about_pages_linkeddomain glopal.it |
2016-09-20 |
delete contact_pages_linkeddomain glopal.com |
2016-09-20 |
delete contact_pages_linkeddomain glopal.com.au |
2016-09-20 |
delete contact_pages_linkeddomain glopal.es |
2016-09-20 |
delete contact_pages_linkeddomain glopal.eu |
2016-09-20 |
delete contact_pages_linkeddomain glopal.fr |
2016-09-20 |
delete contact_pages_linkeddomain glopal.it |
2016-09-20 |
delete index_pages_linkeddomain glopal.com |
2016-09-20 |
delete index_pages_linkeddomain glopal.com.au |
2016-09-20 |
delete index_pages_linkeddomain glopal.es |
2016-09-20 |
delete index_pages_linkeddomain glopal.eu |
2016-09-20 |
delete index_pages_linkeddomain glopal.fr |
2016-09-20 |
delete index_pages_linkeddomain glopal.it |
2016-09-20 |
delete product_pages_linkeddomain glopal.com |
2016-09-20 |
delete product_pages_linkeddomain glopal.com.au |
2016-09-20 |
delete product_pages_linkeddomain glopal.es |
2016-09-20 |
delete product_pages_linkeddomain glopal.eu |
2016-09-20 |
delete product_pages_linkeddomain glopal.fr |
2016-09-20 |
delete product_pages_linkeddomain glopal.it |
2016-09-20 |
delete terms_pages_linkeddomain glopal.com |
2016-09-20 |
delete terms_pages_linkeddomain glopal.com.au |
2016-09-20 |
delete terms_pages_linkeddomain glopal.es |
2016-09-20 |
delete terms_pages_linkeddomain glopal.eu |
2016-09-20 |
delete terms_pages_linkeddomain glopal.fr |
2016-09-20 |
delete terms_pages_linkeddomain glopal.it |
2016-09-07 |
delete address MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
2016-09-07 |
insert address 108 HIGH STREET STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 3DW |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update registered_address |
2016-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
MANUFACTORY HOUSE BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP |
2016-08-06 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
delete source_ip 134.213.161.176 |
2016-07-26 |
insert source_ip 162.13.205.8 |
2016-04-18 |
delete person PU Leather |
2016-03-06 |
insert about_pages_linkeddomain glopal.com |
2016-03-06 |
insert about_pages_linkeddomain glopal.com.au |
2016-03-06 |
insert about_pages_linkeddomain glopal.es |
2016-03-06 |
insert about_pages_linkeddomain glopal.eu |
2016-03-06 |
insert about_pages_linkeddomain glopal.fr |
2016-03-06 |
insert about_pages_linkeddomain glopal.it |
2016-03-06 |
insert contact_pages_linkeddomain glopal.com |
2016-03-06 |
insert contact_pages_linkeddomain glopal.com.au |
2016-03-06 |
insert contact_pages_linkeddomain glopal.es |
2016-03-06 |
insert contact_pages_linkeddomain glopal.eu |
2016-03-06 |
insert contact_pages_linkeddomain glopal.fr |
2016-03-06 |
insert contact_pages_linkeddomain glopal.it |
2016-03-06 |
insert index_pages_linkeddomain glopal.com |
2016-03-06 |
insert index_pages_linkeddomain glopal.com.au |
2016-03-06 |
insert index_pages_linkeddomain glopal.es |
2016-03-06 |
insert index_pages_linkeddomain glopal.eu |
2016-03-06 |
insert index_pages_linkeddomain glopal.fr |
2016-03-06 |
insert index_pages_linkeddomain glopal.it |
2016-03-06 |
insert product_pages_linkeddomain glopal.com |
2016-03-06 |
insert product_pages_linkeddomain glopal.com.au |
2016-03-06 |
insert product_pages_linkeddomain glopal.es |
2016-03-06 |
insert product_pages_linkeddomain glopal.eu |
2016-03-06 |
insert product_pages_linkeddomain glopal.fr |
2016-03-06 |
insert product_pages_linkeddomain glopal.it |
2016-03-06 |
insert terms_pages_linkeddomain glopal.com |
2016-03-06 |
insert terms_pages_linkeddomain glopal.com.au |
2016-03-06 |
insert terms_pages_linkeddomain glopal.es |
2016-03-06 |
insert terms_pages_linkeddomain glopal.eu |
2016-03-06 |
insert terms_pages_linkeddomain glopal.fr |
2016-03-06 |
insert terms_pages_linkeddomain glopal.it |
2016-01-10 |
delete about_pages_linkeddomain design17.co.uk |
2016-01-10 |
delete contact_pages_linkeddomain design17.co.uk |
2016-01-10 |
delete index_pages_linkeddomain design17.co.uk |
2016-01-10 |
delete product_pages_linkeddomain design17.co.uk |
2016-01-10 |
delete terms_pages_linkeddomain design17.co.uk |
2016-01-10 |
insert about_pages_linkeddomain comodoca.com |
2016-01-10 |
insert contact_pages_linkeddomain comodoca.com |
2016-01-10 |
insert index_pages_linkeddomain comodoca.com |
2016-01-10 |
insert phone +44 (0)1482 320149 |
2016-01-10 |
insert product_pages_linkeddomain comodoca.com |
2016-01-10 |
insert terms_pages_linkeddomain comodoca.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-10-07 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-09-09 |
update statutory_documents 18/08/15 FULL LIST |
2015-09-04 |
insert about_pages_linkeddomain comodo.com |
2015-09-04 |
insert contact_pages_linkeddomain comodo.com |
2015-09-04 |
insert index_pages_linkeddomain comodo.com |
2015-09-04 |
insert product_pages_linkeddomain comodo.com |
2015-09-04 |
insert terms_pages_linkeddomain comodo.com |
2015-08-07 |
delete about_pages_linkeddomain instantssl.com |
2015-08-07 |
delete contact_pages_linkeddomain instantssl.com |
2015-08-07 |
delete index_pages_linkeddomain instantssl.com |
2015-08-07 |
delete product_pages_linkeddomain instantssl.com |
2015-08-07 |
delete source_ip 82.147.14.252 |
2015-08-07 |
delete terms_pages_linkeddomain instantssl.com |
2015-08-07 |
insert source_ip 134.213.161.176 |
2015-08-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
insert product_pages_linkeddomain collectplus.co.uk |
2015-02-18 |
delete about_pages_linkeddomain redskystudios.co.uk |
2015-02-18 |
delete contact_pages_linkeddomain redskystudios.co.uk |
2015-02-18 |
delete index_pages_linkeddomain redskystudios.co.uk |
2015-02-18 |
delete product_pages_linkeddomain redskystudios.co.uk |
2015-02-18 |
delete terms_pages_linkeddomain redskystudios.co.uk |
2015-02-18 |
insert about_pages_linkeddomain design17.co.uk |
2015-02-18 |
insert contact_pages_linkeddomain design17.co.uk |
2015-02-18 |
insert index_pages_linkeddomain design17.co.uk |
2015-02-18 |
insert product_pages_linkeddomain design17.co.uk |
2015-02-18 |
insert terms_pages_linkeddomain design17.co.uk |
2015-01-21 |
delete about_pages_linkeddomain design17.co.uk |
2015-01-21 |
delete contact_pages_linkeddomain design17.co.uk |
2015-01-21 |
delete index_pages_linkeddomain design17.co.uk |
2015-01-21 |
delete terms_pages_linkeddomain design17.co.uk |
2015-01-21 |
insert about_pages_linkeddomain redskystudios.co.uk |
2015-01-21 |
insert contact_pages_linkeddomain redskystudios.co.uk |
2015-01-21 |
insert index_pages_linkeddomain redskystudios.co.uk |
2015-01-21 |
insert terms_pages_linkeddomain redskystudios.co.uk |
2014-10-07 |
delete address 35 HIGH STREET SANDRIDGE HERTS AL4 9DD |
2014-10-07 |
delete sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2014-10-07 |
insert address MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
2014-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-10-07 |
update reg_address_care_of SUITE 4C => null |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-10-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-09-22 |
update robots_txt_status menswearshop.co.uk: 404 => 200 |
2014-09-22 |
update robots_txt_status www.menswearshop.co.uk: 0 => 200 |
2014-09-17 |
update statutory_documents 18/08/14 FULL LIST |
2014-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
C/O SUITE 4C
35 HIGH STREET
SANDRIDGE
HERTS
AL4 9DD |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-25 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
update website_status Unavailable => OK |
2014-03-05 |
delete source_ip 82.147.22.253 |
2014-03-05 |
insert source_ip 82.147.14.252 |
2013-11-07 |
delete address 35 HIGH STREET SANDRIDGE HERTS ENGLAND AL4 9DD |
2013-11-07 |
insert address 35 HIGH STREET SANDRIDGE HERTS AL4 9DD |
2013-11-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-11-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-11-07 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-10-21 |
update statutory_documents 18/08/13 FULL LIST |
2013-10-10 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-23 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
delete sic_code 5186 - Wholesale of other electronic parts & equipment |
2013-06-22 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-04-18 |
update website_status OK => Unavailable |
2013-03-10 |
update website_status OK |
2012-10-17 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents 18/08/12 FULL LIST |
2012-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 18/08/2012 |
2011-09-29 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 18/08/11 FULL LIST |
2010-09-13 |
update statutory_documents 18/08/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOLAND / 18/08/2010 |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH MARK STOLL / 18/08/2010 |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
32 HAWTHORN WAY
ST ALBANS
HERTS
AL2 3BH |
2010-03-17 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 30/11/2009 |
2010-02-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents PREVSHO FROM 31/08/2009 TO 31/05/2009 |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-26 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/05 FROM:
GILBERT ALI & CO
FITZGERALD HOUSE
285 FORE STREET EDMONTON
LONDON N9 0PD |
2004-09-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
GILBERT ALI & CO LIMITED
FITZGERALD HOUSE 285 FORE STREET
EDMINGTON
LONDON N9 0PD |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents SECRETARY RESIGNED |
2004-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |