Date | Description |
2024-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-14 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES SANCHEZ MONTES |
2024-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOF EDEL |
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 |
2023-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-08-16 |
insert address 34 Hamilton Terrace
Leamington Spa
CV32 4LY |
2022-08-07 |
delete address 510 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN |
2022-08-07 |
insert address 34 HAMILTON TERRACE LEAMINGTON SPA ENGLAND CV32 4LY |
2022-08-07 |
update num_mort_outstanding 2 => 0 |
2022-08-07 |
update num_mort_satisfied 0 => 2 |
2022-08-07 |
update registered_address |
2022-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM
510 CHURCHILL WAY, BIGGIN HILL AIRPORT
BIGGIN HILL
WESTERHAM
KENT
TN16 3BN |
2022-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078007100001 |
2022-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078007100002 |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN TUBB |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-02-17 |
update founded_year 2006 => 2011 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-31 |
2021-04-07 |
update num_mort_charges 0 => 2 |
2021-04-07 |
update num_mort_outstanding 0 => 2 |
2021-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-15 |
update statutory_documents ADOPT ARTICLES 02/03/2021 |
2021-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078007100002 |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078007100001 |
2021-03-05 |
update statutory_documents CURREXT FROM 30/03/2021 TO 31/03/2021 |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN KARL STEEVES |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN STEEVES |
2021-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTFLIGHT LIMITED |
2021-03-03 |
update statutory_documents CESSATION OF CHRISTOF PETER ANTON EDEL AS A PSC |
2021-03-03 |
update statutory_documents CESSATION OF JULIAN TUBB AS A PSC |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIANE EDEL |
2021-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-07 |
delete sic_code 51102 - Non-scheduled passenger air transport |
2020-12-07 |
insert sic_code 62012 - Business and domestic software development |
2020-12-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2020-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA STEVENS |
2020-10-16 |
delete source_ip 94.126.40.154 |
2020-10-16 |
insert source_ip 85.233.160.22 |
2020-10-16 |
insert source_ip 85.233.160.23 |
2020-10-16 |
insert source_ip 85.233.160.24 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-01-24 |
update statutory_documents SECRETARY APPOINTED BARBARA STEVENS |
2020-01-24 |
update statutory_documents SECRETARY APPOINTED CHRISTIANE EDEL |
2020-01-24 |
update statutory_documents ADOPT ARTICLES 20/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-30 |
update statutory_documents ADOPT ARTICLES 11/12/2019 |
2019-12-30 |
update statutory_documents SUB-DIVISION
11/12/19 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN TUBB / 11/12/2019 |
2019-12-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOF PETER ANTON EDEL |
2019-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOF PETER ANTON EDEL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-03-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2018-12-10 |
delete index_pages_linkeddomain silktide.com |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents FIRST GAZETTE |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-09-22 |
delete person Nathan Burkitt |
2017-09-22 |
insert about_pages_linkeddomain centrik.net |
2017-09-22 |
insert career_pages_linkeddomain centrik.net |
2017-09-22 |
insert casestudy_pages_linkeddomain centrik.net |
2017-09-22 |
insert contact_pages_linkeddomain centrik.net |
2017-09-22 |
insert index_pages_linkeddomain centrik.net |
2017-09-22 |
insert service_pages_linkeddomain centrik.net |
2017-04-27 |
update accounts_last_madeup_date 2014-09-30 => 2016-03-31 |
2017-04-27 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-03-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-02-28 |
update statutory_documents FIRST GAZETTE |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-08-17 |
delete index_pages_linkeddomain google.com |
2016-08-17 |
insert index_pages_linkeddomain silktide.com |
2016-07-08 |
update account_ref_month 9 => 3 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2016-12-30 |
2016-06-03 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 30/03/2016 |
2015-10-16 |
update website_status FailedRobotsLimitReached => OK |
2015-10-16 |
delete phone +44 (0) 20 7754 3773 |
2015-10-16 |
insert about_pages_linkeddomain google.com |
2015-10-16 |
insert about_pages_linkeddomain linkedin.com |
2015-10-16 |
insert about_pages_linkeddomain twitter.com |
2015-10-16 |
insert contact_pages_linkeddomain google.com |
2015-10-16 |
insert contact_pages_linkeddomain linkedin.com |
2015-10-16 |
insert contact_pages_linkeddomain twitter.com |
2015-10-16 |
insert index_pages_linkeddomain google.com |
2015-10-16 |
insert index_pages_linkeddomain linkedin.com |
2015-10-16 |
insert index_pages_linkeddomain twitter.com |
2015-10-16 |
insert phone +44 (0) 1959 543204 |
2015-10-16 |
insert service_pages_linkeddomain google.com |
2015-10-16 |
insert service_pages_linkeddomain linkedin.com |
2015-10-16 |
insert service_pages_linkeddomain twitter.com |
2015-10-09 |
delete address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER |
2015-10-09 |
insert address 510 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-10-08 => 2015-09-29 |
2015-10-09 |
update returns_next_due_date 2015-11-05 => 2016-10-27 |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
SUITE 67 BATLEY BUSINESS PARK
TECHNOLOGY DRIVE
BATLEY
WEST YORKSHIRE
WF17 6ER |
2015-09-29 |
update statutory_documents 29/09/15 FULL LIST |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPT MANAGEMENT SERVICES LIMITED |
2015-08-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-31 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-21 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-11-07 |
delete address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 6ER |
2014-11-07 |
insert address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-23 |
update statutory_documents 08/10/14 FULL LIST |
2014-09-28 |
update website_status OK => FailedRobots |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2013-08-10 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2014-09-07 => 2014-11-05 |
2013-10-08 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN RICHARD SYDNEY TUBB |
2013-10-08 |
update statutory_documents 08/10/13 FULL LIST |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARRON SMITH |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPT CORPORATE SERVICES LIMITED |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-19 |
update statutory_documents 10/08/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-09-28 => 2014-06-30 |
2013-07-15 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update account_ref_day 31 => 30 |
2013-07-02 |
update account_ref_month 10 => 9 |
2013-07-02 |
update accounts_next_due_date 2013-07-06 => 2013-09-28 |
2013-06-28 |
update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012 |
2013-06-22 |
insert sic_code 51102 - Non-scheduled passenger air transport |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-11-03 => 2013-09-07 |
2012-08-10 |
update statutory_documents 10/08/12 FULL LIST |
2012-08-10 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITD / 14/03/2012 |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MISS SHARRON TRACY SMITH |
2012-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLDROYD |
2012-05-22 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD |
2012-05-22 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD |
2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH TINGLE |
2012-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
SUITE 8 BATLEY BUSINESS PARK
TECHNOLOGY DRIVE
BATLEY
WEST YORKSHIRE
WF17 6ER
UNITED KINGDOM |
2012-03-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 14/03/2012 |
2011-10-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |