Date | Description |
2025-04-01 |
update website_status OK => IndexPageFetchError |
2025-03-01 |
delete otherexecutives Nathan Yendle |
2025-03-01 |
delete otherexecutives Paul Clapp |
2025-03-01 |
delete service_pages_linkeddomain goo.gl |
2025-03-01 |
insert person Armed Forces Covenant |
2025-03-01 |
update person_title Nathan Yendle: Co - Founder; Director => Co - Founder |
2025-03-01 |
update person_title Paul Clapp: Co - Founder; Director => Co - Founder |
2025-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES YENDLE / 30/01/2025 |
2025-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLAPP / 30/01/2025 |
2025-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2025 FROM
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
UNITED KINGDOM |
2025-01-28 |
delete contact_pages_linkeddomain tiktok.com |
2025-01-28 |
delete person Natalie Morgan |
2025-01-28 |
insert person Sienna Lawrence |
2025-01-28 |
insert service_pages_linkeddomain goo.gl |
2025-01-28 |
update person_description Jessica Pearce => Jessica Pearce |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/25, NO UPDATES |
2024-12-27 |
delete about_pages_linkeddomain tiktok.com |
2024-12-27 |
delete address Kingdom House, Brunel Road, Newton Abbot, Devon, TQ12 4PB |
2024-12-27 |
delete career_pages_linkeddomain tiktok.com |
2024-12-27 |
delete index_pages_linkeddomain tiktok.com |
2024-12-27 |
delete management_pages_linkeddomain tiktok.com |
2024-12-27 |
delete service_pages_linkeddomain tiktok.com |
2024-12-27 |
delete terms_pages_linkeddomain tiktok.com |
2024-12-27 |
insert about_pages_linkeddomain facebook.com |
2024-12-27 |
insert career_pages_linkeddomain facebook.com |
2024-12-27 |
insert contact_pages_linkeddomain facebook.com |
2024-12-27 |
insert index_pages_linkeddomain facebook.com |
2024-12-27 |
insert industry_tag B2B Marketing |
2024-12-27 |
insert management_pages_linkeddomain facebook.com |
2024-12-27 |
insert service_pages_linkeddomain facebook.com |
2024-12-27 |
insert terms_pages_linkeddomain facebook.com |
2024-12-27 |
update person_title Hannah Courtier-Train: Apprentice Web Developer => Junior Web Developer |
2024-12-27 |
update website_status FlippedRobots => OK |
2024-12-05 |
update website_status IndexPageFetchError => FlippedRobots |
2024-09-02 |
update website_status OK => IndexPageFetchError |
2024-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-01 |
update founded_year 1977 => null |
2024-05-24 |
delete source_ip 153.92.6.118 |
2024-05-24 |
insert source_ip 176.56.56.61 |
2024-05-24 |
update website_status FlippedRobots => OK |
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 |
2024-04-02 |
update website_status OK => FlippedRobots |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES |
2023-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-10 |
insert general_emails he..@wpresolved.com |
2023-10-10 |
insert email he..@wpresolved.com |
2023-08-29 |
delete address Kingdom House, Brunel Road, Newton Abbot, Devon, TQ12 4PB |
2023-08-29 |
delete registration_number 11831204 |
2023-08-29 |
delete source_ip 188.212.35.61 |
2023-08-29 |
insert registration_number 14221367 |
2023-08-29 |
insert source_ip 153.92.6.118 |
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 |
2023-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2022-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES YENDLE / 21/01/2022 |
2022-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLAPP / 21/01/2022 |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLAPP / 19/01/2022 |
2022-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID CLAPP / 19/01/2022 |
2022-01-07 |
delete address 6 BRIDGE HOUSE COURTENAY STREET NEWTON ABBOT DEVON UNITED KINGDOM TQ12 2QS |
2022-01-07 |
insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON UNITED KINGDOM TQ12 4AA |
2022-01-07 |
update registered_address |
2021-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2021 FROM
6 BRIDGE HOUSE
COURTENAY STREET
NEWTON ABBOT
DEVON
TQ12 2QS
UNITED KINGDOM |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete sic_code 62090 - Other information technology service activities |
2021-04-07 |
insert sic_code 73110 - Advertising agencies |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
2020-06-07 |
update account_category NO ACCOUNTS FILED => null |
2020-06-07 |
update accounts_last_madeup_date null => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-11-18 => 2021-12-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES YENDLE |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID CLAPP |
2020-02-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2020 |
2019-09-07 |
update account_ref_day 28 => 31 |
2019-09-07 |
update account_ref_month 2 => 3 |
2019-08-27 |
update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020 |
2019-06-24 |
update statutory_documents SUB-DIVISION
21/03/19 |
2019-06-19 |
update statutory_documents ADOPT ARTICLES 21/03/2019 |
2019-03-11 |
update statutory_documents SECRETARY APPOINTED MISS LOUISE LESLEY ARMITAGE |
2019-03-11 |
update statutory_documents SECRETARY APPOINTED MRS SALLY ROSE CLAPP |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES YENDLE / 11/03/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLAPP / 11/03/2019 |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE ARMITAGE |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CLAPP |
2019-02-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |