Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-17 |
delete address New X Factor - PUBG Clone- RFPS 3D Commando Shooting 2022 |
2024-03-17 |
delete alias SellMyApp |
2024-03-17 |
delete index_pages_linkeddomain athenashope.org |
2024-03-17 |
delete index_pages_linkeddomain axxe.info |
2024-03-17 |
delete index_pages_linkeddomain cailedsn16688.com |
2024-03-17 |
delete index_pages_linkeddomain fenixhangovercare.com |
2024-03-17 |
delete index_pages_linkeddomain kindlereadingdevice.org |
2024-03-17 |
delete index_pages_linkeddomain nangongmobile.com |
2024-03-17 |
delete index_pages_linkeddomain pussygreen.com |
2024-03-17 |
delete index_pages_linkeddomain realestatedatamining.com |
2024-03-17 |
delete index_pages_linkeddomain shhzx5343.com |
2024-03-17 |
delete index_pages_linkeddomain soinsprn.com |
2024-03-17 |
delete index_pages_linkeddomain w1d27rk.top |
2024-03-17 |
delete index_pages_linkeddomain wddhchina.com |
2024-03-17 |
delete index_pages_linkeddomain xjtianxiyuefushi.com |
2024-03-17 |
insert alias Hookshot Media |
2024-03-17 |
insert index_pages_linkeddomain 44bytes.net |
2024-03-17 |
insert index_pages_linkeddomain anti-nazi.com |
2024-03-17 |
insert index_pages_linkeddomain eurogamer.net |
2024-03-17 |
insert index_pages_linkeddomain facebook.com |
2024-03-17 |
insert index_pages_linkeddomain gamesindustry.biz |
2024-03-17 |
insert index_pages_linkeddomain haydenchristensen.org |
2024-03-17 |
insert index_pages_linkeddomain hookshot.media |
2024-03-17 |
insert index_pages_linkeddomain instagram.com |
2024-03-17 |
insert index_pages_linkeddomain islamintelugu.org |
2024-03-17 |
insert index_pages_linkeddomain lookingchallengeintheeye.com |
2024-03-17 |
insert index_pages_linkeddomain moringadelight.info |
2024-03-17 |
insert index_pages_linkeddomain nintendolife.com |
2024-03-17 |
insert index_pages_linkeddomain nintendonews.com |
2024-03-17 |
insert index_pages_linkeddomain onereportafrica.org |
2024-03-17 |
insert index_pages_linkeddomain primepattayasmokehouse.com |
2024-03-17 |
insert index_pages_linkeddomain purexbox.com |
2024-03-17 |
insert index_pages_linkeddomain reedpop.com |
2024-03-17 |
insert index_pages_linkeddomain riwbc.org |
2024-03-17 |
insert index_pages_linkeddomain rockpapershotgun.com |
2024-03-17 |
insert index_pages_linkeddomain swisscraftyacht.com |
2024-03-17 |
insert index_pages_linkeddomain threads.net |
2024-03-17 |
insert index_pages_linkeddomain timeextension.com |
2024-03-17 |
insert index_pages_linkeddomain twitter.com |
2024-03-17 |
insert index_pages_linkeddomain uniconindia.net |
2024-03-17 |
insert index_pages_linkeddomain vg247.com |
2024-03-17 |
insert index_pages_linkeddomain videogameschronicle.com |
2024-03-17 |
insert index_pages_linkeddomain youtube.com |
2024-03-17 |
update name SellMyApp => Hookshot Media |
2023-11-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-29 |
delete index_pages_linkeddomain cailedsn1688.com |
2023-09-29 |
insert index_pages_linkeddomain cailedsn16688.com |
2023-08-27 |
delete index_pages_linkeddomain cailedsn688.com |
2023-08-27 |
insert index_pages_linkeddomain cailedsn1688.com |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-05-24 |
delete index_pages_linkeddomain cailedsn8188.com |
2023-05-24 |
delete source_ip 35.215.190.10 |
2023-05-24 |
insert index_pages_linkeddomain cailedsn688.com |
2023-05-24 |
insert source_ip 35.215.159.147 |
2023-04-07 |
delete index_pages_linkeddomain dc5520.com |
2023-04-07 |
insert index_pages_linkeddomain cailedsn8188.com |
2023-03-06 |
delete general_emails he..@bowtieduck.com |
2023-03-06 |
delete alias Bow Tie Duck |
2023-03-06 |
delete email he..@bowtieduck.com |
2023-03-06 |
delete index_pages_linkeddomain 8316188.com |
2023-03-06 |
delete index_pages_linkeddomain 880172.com |
2023-03-06 |
delete index_pages_linkeddomain butfeiting.com |
2023-03-06 |
delete index_pages_linkeddomain canadacomplaintcommission.com |
2023-03-06 |
delete index_pages_linkeddomain canadph21store.com |
2023-03-06 |
delete index_pages_linkeddomain chinawholesaleb2c.com |
2023-03-06 |
delete index_pages_linkeddomain facebook.com |
2023-03-06 |
delete index_pages_linkeddomain ghosts520.com |
2023-03-06 |
delete index_pages_linkeddomain hnjiabaojd.com |
2023-03-06 |
delete index_pages_linkeddomain instagram.com |
2023-03-06 |
delete index_pages_linkeddomain jinhuinong.com |
2023-03-06 |
delete index_pages_linkeddomain movingmoods.com |
2023-03-06 |
delete index_pages_linkeddomain rehberdunyasi.com |
2023-03-06 |
delete index_pages_linkeddomain sk-00.com |
2023-03-06 |
delete index_pages_linkeddomain slidesharedownload.com |
2023-03-06 |
delete index_pages_linkeddomain tansaniatours.com |
2023-03-06 |
delete index_pages_linkeddomain thehopedesign.com |
2023-03-06 |
delete index_pages_linkeddomain verpiso.com |
2023-03-06 |
delete index_pages_linkeddomain yule2600.com |
2023-03-06 |
insert address New X Factor - PUBG Clone- RFPS 3D Commando Shooting 2022 |
2023-03-06 |
insert alias SellMyApp |
2023-03-06 |
insert index_pages_linkeddomain athenashope.org |
2023-03-06 |
insert index_pages_linkeddomain axxe.info |
2023-03-06 |
insert index_pages_linkeddomain fenixhangovercare.com |
2023-03-06 |
insert index_pages_linkeddomain kindlereadingdevice.org |
2023-03-06 |
insert index_pages_linkeddomain nangongmobile.com |
2023-03-06 |
insert index_pages_linkeddomain pussygreen.com |
2023-03-06 |
insert index_pages_linkeddomain realestatedatamining.com |
2023-03-06 |
insert index_pages_linkeddomain shhzx5343.com |
2023-03-06 |
insert index_pages_linkeddomain soinsprn.com |
2023-03-06 |
insert index_pages_linkeddomain w1d27rk.top |
2023-03-06 |
insert index_pages_linkeddomain wddhchina.com |
2023-03-06 |
insert index_pages_linkeddomain xjtianxiyuefushi.com |
2023-03-06 |
update description |
2023-03-06 |
update name Bow Tie Duck => SellMyApp |
2023-03-06 |
update primary_contact null => New X Factor - PUBG Clone- RFPS 3D Commando Shooting 2022 |
2023-02-02 |
delete index_pages_linkeddomain dcw55200.com |
2023-02-02 |
insert index_pages_linkeddomain dc5520.com |
2022-11-30 |
delete index_pages_linkeddomain dcw5520.com |
2022-11-30 |
delete source_ip 35.215.151.85 |
2022-11-30 |
insert index_pages_linkeddomain dcw55200.com |
2022-11-30 |
insert source_ip 35.215.190.10 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-04-07 |
insert company_previous_name NLIFE LTD |
2022-04-07 |
update name NLIFE LTD => HOOKSHOT MEDIA LTD |
2022-03-30 |
update statutory_documents COMPANY NAME CHANGED NLIFE LTD
CERTIFICATE ISSUED ON 30/03/22 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-09-03 |
update statutory_documents 05/08/21 TREASURY CAPITAL GBP 0 |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-06-10 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT ADAM LOMAN |
2021-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/12/20 TREASURY CAPITAL GBP 60 |
2021-01-28 |
update statutory_documents TERMS OF AGREEMENT 23/12/2020 |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DICKENS / 20/07/2020 |
2020-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DICKENS / 20/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN LEE CALVERT / 01/06/2020 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE CALVERT / 01/06/2020 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE CALVERT / 01/06/2020 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIEN MCFERRAN / 01/06/2020 |
2019-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DICKENS / 15/11/2019 |
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 |
2019-08-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-08 |
delete address UNIT 18-19 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH ENGLAND LE11 3GE |
2019-07-08 |
insert address 5 OAKWOOD DRIVE LOUGHBOROUGH ENGLAND LE11 3QF |
2019-07-08 |
update registered_address |
2019-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM
UNIT 18-19 LOUGHBOROUGH TECHNOLOGY CENTRE
EPINAL WAY
LOUGHBOROUGH
LE11 3GE
ENGLAND |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MCCLURE MAXWELL |
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 |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
delete address UNIT 3 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE |
2017-07-07 |
insert address UNIT 18-19 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH ENGLAND LE11 3GE |
2017-07-07 |
update registered_address |
2017-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM
UNIT 3 LOUGHBOROUGH TECHNOLOGY CENTRE
EPINAL WAY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2016-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-21 |
update statutory_documents 07/06/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-08 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-25 |
update statutory_documents 07/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 3 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE |
2014-07-07 |
insert address UNIT 3 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-24 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DICKENS / 29/11/2013 |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN CLARK |
2014-01-10 |
update statutory_documents ADOPT ARTICLES 07/01/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-10-22 |
update statutory_documents 10/10/13 STATEMENT OF CAPITAL GBP 1059 |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-16 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address UNIT 8, LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE11 3GE |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert address UNIT 3 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
UNIT 8, LOUGHBOROUGH TECHNOLOGY CENTRE
EPINAL WAY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE
UNITED KINGDOM |
2012-07-06 |
update statutory_documents 07/06/12 FULL LIST |
2012-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MCFERRAN / 01/08/2011 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011 |
2011-06-16 |
update statutory_documents 07/06/11 FULL LIST |
2011-03-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |