Date | Description |
2025-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, WITH UPDATES |
2025-03-20 |
delete person Mustafa Aolad |
2025-02-16 |
delete person Ashleigh Steele |
2025-02-16 |
delete person Shubham Suryawanshi |
2025-02-16 |
delete person Yasmin Wong |
2025-02-16 |
delete source_ip 63.35.51.142 |
2025-02-16 |
delete source_ip 34.249.200.254 |
2025-02-16 |
delete source_ip 52.17.119.105 |
2025-02-16 |
insert person BA MA PGCE |
2025-02-16 |
insert person Josie Harcourt |
2025-02-16 |
insert person Mat Witts |
2025-02-16 |
insert person Mustafa Aolad |
2025-02-16 |
insert person Zuzana Borovanska |
2025-02-16 |
insert source_ip 18.202.8.75 |
2025-02-16 |
insert source_ip 3.248.56.152 |
2025-02-16 |
insert source_ip 54.155.19.65 |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-23 |
insert person Dr Matt Harwood |
2024-04-07 |
update account_ref_day 31 => 30 |
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 => 2024-12-30 |
2024-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES |
2024-03-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-19 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-10-14 |
delete person Konrad Green |
2023-10-14 |
delete person Suzanne Armstrong |
2023-10-14 |
delete person Tom Mitchell |
2023-10-14 |
insert person Prof. Leanne Williams |
2023-07-23 |
delete support_emails su..@learnsci.co.uk |
2023-07-23 |
delete email su..@learnsci.co.uk |
2023-07-23 |
delete index_pages_linkeddomain acds.edu.au |
2023-07-23 |
delete person Ange Suriyakumaran |
2023-07-23 |
delete person Catherine Twomey |
2023-07-23 |
delete person Stan Mitchell |
2023-07-23 |
delete source_ip 34.251.201.224 |
2023-07-23 |
delete source_ip 34.253.101.190 |
2023-07-23 |
delete source_ip 54.194.170.100 |
2023-07-23 |
delete terms_pages_linkeddomain leadchameleon.com |
2023-07-23 |
insert about_pages_linkeddomain jotform.com |
2023-07-23 |
insert career_pages_linkeddomain jotform.com |
2023-07-23 |
insert casestudy_pages_linkeddomain jotform.com |
2023-07-23 |
insert contact_pages_linkeddomain jotform.com |
2023-07-23 |
insert index_pages_linkeddomain jotform.com |
2023-07-23 |
insert index_pages_linkeddomain vicephec23.wordpress.com |
2023-07-23 |
insert person Max Lister |
2023-07-23 |
insert person Miriam Durazo Barba |
2023-07-23 |
insert person Shubham Suryawanshi |
2023-07-23 |
insert person Suzanne Armstrong |
2023-07-23 |
insert person Tom Mitchell |
2023-07-23 |
insert product_pages_linkeddomain jotform.com |
2023-07-23 |
insert solution_pages_linkeddomain jotform.com |
2023-07-23 |
insert source_ip 63.35.51.142 |
2023-07-23 |
insert source_ip 34.249.200.254 |
2023-07-23 |
insert source_ip 52.17.119.105 |
2023-07-23 |
insert terms_pages_linkeddomain ico.org.uk |
2023-07-23 |
insert terms_pages_linkeddomain intuit.com |
2023-07-23 |
insert terms_pages_linkeddomain jotform.com |
2023-07-23 |
insert terms_pages_linkeddomain zapier.com |
2023-07-23 |
update person_title Antony Spagnoli: Partner Success Specialist => Business Development and Solutions Specialist |
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 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-02-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-12 |
delete index_pages_linkeddomain ukstemconference.com |
2022-09-12 |
delete source_ip 3.248.8.137 |
2022-09-12 |
delete source_ip 52.49.198.28 |
2022-09-12 |
delete source_ip 52.212.43.230 |
2022-09-12 |
insert index_pages_linkeddomain acds.edu.au |
2022-09-12 |
insert person Ange Suriyakumaran |
2022-09-12 |
insert source_ip 34.251.201.224 |
2022-09-12 |
insert source_ip 34.253.101.190 |
2022-09-12 |
insert source_ip 54.194.170.100 |
2022-06-03 |
delete index_pages_linkeddomain rsb.org.uk |
2022-06-03 |
insert index_pages_linkeddomain ukstemconference.com |
2022-06-03 |
insert person Emily Rees |
2022-06-03 |
insert terms_pages_linkeddomain leadchameleon.com |
2022-05-02 |
delete address Awards winners 2021
Africa
Australia |
2022-04-01 |
insert general_emails in..@learnsci.com |
2022-04-01 |
insert support_emails su..@learnsci.com |
2022-04-01 |
insert email in..@learnsci.com |
2022-04-01 |
insert email su..@learnsci.com |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXIS EAGLESTONE / 30/11/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 17/03/2021 |
2021-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BALDWIN / 17/03/2021 |
2021-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HESLOP / 17/03/2021 |
2021-02-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061818430001 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update statutory_documents 19/05/20 STATEMENT OF CAPITAL GBP 3.90 |
2020-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-03-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PARK HOUSE BUSINESS CENTRE 10 PARK STREET
BRISTOL
BS1 5HX
ENGLAND |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2020-03-07 |
delete address 3 ST. AUGUSTINES YARD BRISTOL ENGLAND BS1 5DP |
2020-03-07 |
insert address 3 ORCHARD COURT ST AUGUSTINE'S YARD BRISTOL ENGLAND BS1 5DP |
2020-03-07 |
update registered_address |
2020-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM
3 ORCHARD COURT
ST AUGUSTINE'S YARD
BRISTOL
BS1 5DP
ENGLAND |
2020-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM
3 ST. AUGUSTINES YARD
BRISTOL
BS1 5DP
ENGLAND |
2020-02-07 |
delete address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX |
2020-02-07 |
insert address 3 ST. AUGUSTINES YARD BRISTOL ENGLAND BS1 5DP |
2020-02-07 |
update registered_address |
2020-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM
PARK HOUSE BUSINESS CENTRE 10 PARK STREET
BRISTOL
BS1 5HX |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
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 |
2018-09-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-09-06 |
update statutory_documents 14/08/18 STATEMENT OF CAPITAL GBP 3.75 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2017-12-21 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 3.00 |
2017-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-12-18 |
update statutory_documents ADOPT ARTICLES 07/12/2017 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 31/03/17 TOTAL EXEMPTION FULL |
2017-06-19 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN ALEXIS EAGLESTONE |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-20 |
update statutory_documents 23/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL ENGLAND BS1 5HX |
2015-05-07 |
insert address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX |
2015-05-07 |
update registered_address |
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 |
2015-04-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 GREAT GEORGE STREET
BRISTOL
BS1 5RR
ENGLAND |
2015-04-01 |
update statutory_documents 23/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 5 GREAT GEORGE STREET BRISTOL BS1 5RR |
2014-08-07 |
insert address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL ENGLAND BS1 5HX |
2014-08-07 |
update registered_address |
2014-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
5 GREAT GEORGE STREET
BRISTOL
BS1 5RR |
2014-05-07 |
delete address 5 GREAT GEORGE STREET BRISTOL UNITED KINGDOM BS1 5RR |
2014-05-07 |
insert address 5 GREAT GEORGE STREET BRISTOL BS1 5RR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-04-09 |
update statutory_documents 23/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-26 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-11 |
update statutory_documents ADOPT ARTICLES 24/05/2013 |
2013-06-11 |
update statutory_documents SUB-DIVISION
24/05/13 |
2013-05-08 |
update statutory_documents 23/03/13 FULL LIST |
2012-08-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 23/03/12 FULL LIST |
2011-06-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 23/03/11 FULL LIST |
2011-01-27 |
update statutory_documents ADOPT ARTICLES 30/11/2010 |
2010-07-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-04-20 |
update statutory_documents 23/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 20/03/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 20/03/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010 |
2010-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 31/03/2010 |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
UNIVERSITY GATE EAST
PARK ROW
BRISTOL
BS1 5UB |
2009-06-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |