Date | Description |
2024-06-02 |
update website_status Disallowed => FlippedRobots |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2023-09-07 |
update website_status FlippedRobots => Disallowed |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-24 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-10-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
delete address 9 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER ENGLAND PO20 7AJ |
2022-09-07 |
insert address 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX ENGLAND PO20 7AJ |
2022-09-07 |
update registered_address |
2022-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM
9 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
PO20 7AJ
ENGLAND |
2022-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM
9 DONNINGTON PARK, 85 BIRDHAM ROAD, 9 DONNINGTON PARK, 85 BIRDHAM ROAD
CHICHESTER
PO20 7AJ
ENGLAND |
2022-06-07 |
delete address A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
2022-06-07 |
insert address 9 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER ENGLAND PO20 7AJ |
2022-06-07 |
update registered_address |
2022-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM
A2 YEOMAN GATE, YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-01-30 |
delete source_ip 104.27.146.118 |
2021-01-30 |
delete source_ip 104.27.147.118 |
2021-01-30 |
insert source_ip 104.21.74.35 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-01 |
insert source_ip 172.67.197.48 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2019-03-16 |
update robots_txt_status www.eplatforms.com: 200 => 404 |
2019-03-16 |
update robots_txt_status www.eplatforms.org: 200 => 404 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-14 |
delete general_emails in..@eplatforms.com |
2016-08-14 |
delete email in..@eplatforms.com |
2016-08-14 |
delete vat GB 768 519677 |
2016-08-14 |
update founded_year 2000 => null |
2016-06-08 |
delete index_pages_linkeddomain twitter.com |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT GIBBS / 01/04/2016 |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 01/04/2016 |
2016-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 01/04/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-03-28 |
update statutory_documents 23/03/16 FULL LIST |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
delete source_ip 80.64.55.176 |
2015-05-21 |
insert source_ip 104.27.146.118 |
2015-05-21 |
insert source_ip 104.27.147.118 |
2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-05-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-04-10 |
update statutory_documents 23/03/15 FULL LIST |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT GIBBS / 10/04/2015 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 10/04/2015 |
2015-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 10/04/2015 |
2015-02-26 |
delete address Units E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom |
2015-02-26 |
delete phone +44 845 257 1834 |
2015-02-26 |
insert address Unit E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom |
2015-02-26 |
insert phone +44 (0)303 666 5485 |
2015-02-26 |
update primary_contact Units E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom => Unit E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom |
2014-12-31 |
delete address Curtis House, 34 Third Avenue,
Hove, East Sussex, BN3 2PD
United Kingdom |
2014-12-31 |
insert address Units E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom |
2014-12-31 |
update primary_contact Curtis House, 34 Third Avenue,
Hove, East Sussex, BN3 2PD
United Kingdom => Units E-F Decoy Road,
Worthing, West Sussex, BN14 8ND
United Kingdom |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT GIBBS / 16/12/2014 |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 16/12/2014 |
2014-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 16/12/2014 |
2014-12-03 |
delete source_ip 80.64.55.171 |
2014-12-03 |
insert source_ip 80.64.55.176 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT GIBBS / 26/06/2014 |
2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-05-01 |
update statutory_documents 23/03/14 FULL LIST |
2014-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 01/04/2014 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-23 |
update statutory_documents 23/03/13 FULL LIST |
2012-07-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 23/03/12 FULL LIST |
2011-07-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 23/03/11 FULL LIST |
2010-08-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 24/03/2010 |
2010-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 19/04/2010 |
2010-03-24 |
update statutory_documents 23/03/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY HERBERT GIBBS / 24/03/2010 |
2010-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROY GIBBS / 24/03/2010 |
2009-08-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GIBBS / 08/04/2007 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/07 FROM:
20 OLD MILL SQUARE
STORRINGTON
WEST SUSSEX
RH20 4NQ |
2007-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-03 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/03 FROM:
100 BEVENDEAN CRESCENT
HIGHER BEVENDEAN
BRIGHTON
EAST SUSSEX BN2 4RA |
2003-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/00 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-05 |
update statutory_documents SECRETARY RESIGNED |
2000-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |