Date | Description |
2025-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEGG / 21/02/2025 |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, WITH UPDATES |
2024-12-02 |
delete source_ip 89.16.183.104 |
2024-12-02 |
insert source_ip 194.164.18.9 |
2024-12-02 |
update website_status IndexPageFetchError => OK |
2024-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS EDWARD GREEN |
2024-08-30 |
update website_status FlippedRobots => IndexPageFetchError |
2024-08-13 |
update website_status OK => FlippedRobots |
2024-08-13 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-06-09 |
insert person Marcus Green |
2024-04-12 |
delete casestudy_pages_linkeddomain coriniumhrm.co.uk |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES |
2023-08-18 |
delete management_pages_linkeddomain rac.co.uk |
2023-08-18 |
delete management_pages_linkeddomain telegraph.co.uk |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-25 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-07-15 |
delete casestudy_pages_linkeddomain hmmh.co.uk |
2023-07-15 |
insert casestudy_pages_linkeddomain hallmarkvcs.com |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2023-02-14 |
update statutory_documents 14/02/23 STATEMENT OF CAPITAL GBP 103 |
2022-12-19 |
delete source_ip 89.16.183.102 |
2022-12-19 |
insert source_ip 89.16.183.104 |
2022-11-23 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-05-07 |
delete address THE GRANARY TORTWORTH ESTATE WOODEND LANE CROMHALL GLOUCESTERSHIRE GL12 8AA |
2022-05-07 |
insert address UNIT 6 CHARFIELD BARNS BUSINESS PARK CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE ENGLAND GL12 8SP |
2022-05-07 |
update registered_address |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES |
2022-04-13 |
delete address Woodend Lane
Tortworth
Gloucestershire
GL12 8AA |
2022-04-13 |
insert address Unit 6
Charfield Barns Business Park
Wotton-under-Edge
Gloucestershire
GL12 8SP |
2022-04-13 |
insert address Unit 6, Charfield Barns Business Park, Wotton-under-Edge, GL12 8SP |
2022-04-13 |
update primary_contact Woodend Lane
Tortworth
Gloucestershire
GL12 8AA => Unit 6
Charfield Barns Business Park
Wotton-under-Edge
Gloucestershire
GL12 8SP |
2022-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM
THE GRANARY TORTWORTH ESTATE
WOODEND LANE
CROMHALL
GLOUCESTERSHIRE
GL12 8AA |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BROOKES COPE / 10/04/2022 |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEGG / 10/04/2022 |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANE CAROLE GRIFFITHS COPE / 10/04/2022 |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANE CAROLE GRIFFITHS COPE / 10/04/2022 |
2022-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BROOKES COPE / 10/04/2022 |
2022-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIANE CAROLE GRIFFITHS COPE / 10/04/2022 |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIANE COPE |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-22 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-06-26 |
delete person JAMES COPE |
2021-06-26 |
delete person JOSH SHOBBROOK |
2021-06-26 |
delete person LIANE COPE |
2021-06-26 |
delete person MICHAEL BUSH |
2021-05-26 |
update person_description JAMES COPE => JAMES COPE |
2021-05-07 |
insert sic_code 62012 - Business and domestic software development |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
2021-04-09 |
insert person JAMES COPE |
2021-04-09 |
insert person MICHAEL BUSH |
2021-04-09 |
update person_description ANDREW COPE => ANDREW COPE |
2021-04-09 |
update person_description ANDY PEGG => ANDY PEGG |
2021-04-09 |
update person_description JOSH SHOBBROOK => JOSH SHOBBROOK |
2021-04-09 |
update person_title JOSH SHOBBROOK: System Developer => Project Manager |
2021-01-15 |
delete person PETER SMITH |
2021-01-15 |
update person_description CHRIS ROLLIN => CHRIS ROLLIN |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-23 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-31 |
delete casestudy_pages_linkeddomain winespectator.com |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED LIANE CAROLE GRIFFITHS COPE |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES PEGG |
2020-01-01 |
delete person MARTIN BAMPTON |
2020-01-01 |
insert person PETER SMITH |
2020-01-01 |
update person_description ANDREW COPE => ANDREW COPE |
2020-01-01 |
update person_description CHRIS ROLLIN => CHRIS ROLLIN |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-01 |
delete about_pages_linkeddomain rac.co.uk |
2019-11-01 |
delete about_pages_linkeddomain telegraph.co.uk |
2019-11-01 |
insert contact_pages_linkeddomain google.co.uk |
2019-10-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-10-02 |
update website_status InternalTimeout => OK |
2019-10-02 |
delete casestudy_pages_linkeddomain ketl.co.uk |
2019-10-02 |
delete index_pages_linkeddomain datawiseintelligence.com |
2019-10-02 |
delete person David Haywood |
2019-10-02 |
delete person LEWIS WHITE |
2019-10-02 |
delete person SIMON YOUNG |
2019-10-02 |
delete source_ip 89.16.183.103 |
2019-10-02 |
insert about_pages_linkeddomain rac.co.uk |
2019-10-02 |
insert about_pages_linkeddomain telegraph.co.uk |
2019-10-02 |
insert source_ip 89.16.183.102 |
2019-10-02 |
update person_title ANDY PEGG: Project Manager => I.T. Director |
2019-08-03 |
update website_status OK => InternalTimeout |
2019-05-04 |
delete service_pages_linkeddomain greenthumb.travel |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-05 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-17 |
insert casestudy_pages_linkeddomain winespectator.com |
2018-10-17 |
insert index_pages_linkeddomain datawiseintelligence.com |
2018-07-13 |
delete casestudy_pages_linkeddomain creationdesign.co.uk |
2018-07-13 |
insert casestudy_pages_linkeddomain creation.design |
2018-05-23 |
delete about_pages_linkeddomain google.com |
2018-05-23 |
delete career_pages_linkeddomain google.com |
2018-05-23 |
delete client_pages_linkeddomain google.com |
2018-05-23 |
delete contact_pages_linkeddomain google.com |
2018-05-23 |
delete directions_pages_linkeddomain google.com |
2018-05-23 |
delete index_pages_linkeddomain google.com |
2018-05-23 |
delete management_pages_linkeddomain google.com |
2018-05-23 |
delete service_pages_linkeddomain google.com |
2018-05-23 |
delete solution_pages_linkeddomain google.com |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-31 |
delete management_pages_linkeddomain toughmudder.co.uk |
2017-12-22 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-25 |
insert client UFH Services Ltd |
2017-09-17 |
delete casestudy_pages_linkeddomain wottoneph.co.uk |
2017-09-17 |
delete index_pages_linkeddomain t.co |
2017-09-17 |
insert casestudy_pages_linkeddomain wottoncinema.com |
2017-09-17 |
insert person David Woodhouse |
2017-09-17 |
insert registration_number 3747553 |
2017-08-06 |
delete person CLARKE CONSULT |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-02-09 |
delete management_pages_linkeddomain clevedon.org |
2017-02-09 |
delete person JAMIE COOK |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
insert person JOSH SHOBBROOK |
2016-09-20 |
insert person MARTIN BAMPTON |
2016-09-20 |
update person_title ANDY PEGG: Project Leader => Project Manager |
2016-09-20 |
update person_title JAMIE COOK: Web Developer => Project Manager |
2016-09-20 |
update person_title SIMON YOUNG: Project Manager; Web Developer => Project Manager |
2016-07-26 |
delete source_ip 89.16.183.105 |
2016-07-26 |
insert service_pages_linkeddomain greenthumb.travel |
2016-07-26 |
insert source_ip 89.16.183.103 |
2016-06-24 |
delete management_pages_linkeddomain bournemouth.ac.uk |
2016-06-24 |
delete person ROB JAMES |
2016-06-24 |
insert person ANDY PEGG |
2016-06-24 |
insert person SIMON YOUNG |
2016-06-24 |
update person_title CHRIS ROLLIN: Web Developer => Project Manager |
2016-05-12 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-12 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-12 |
update statutory_documents 10/04/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BROOKES COPE / 09/04/2016 |
2016-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIANE CAROLE GRIFFITHS COPE / 12/04/2016 |
2016-03-17 |
update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 101 |
2016-03-17 |
update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 102 |
2016-03-06 |
delete person BEN TOVEE |
2016-03-06 |
update person_title LUKE PEARCE: Project Manager => Technical Manager |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
insert management_pages_linkeddomain bournemouth.ac.uk |
2015-10-29 |
insert management_pages_linkeddomain clevedon.org |
2015-10-29 |
insert management_pages_linkeddomain rac.co.uk |
2015-10-29 |
insert management_pages_linkeddomain telegraph.co.uk |
2015-10-29 |
insert management_pages_linkeddomain toughmudder.co.uk |
2015-10-29 |
insert person BEN TOVEE |
2015-10-29 |
insert person CHRIS ROLLIN |
2015-10-29 |
insert person JAMIE COOK |
2015-10-29 |
update person_title LEWIS WHITE: Web Developer => Project Manager |
2015-10-01 |
delete person MAX RICE |
2015-08-06 |
delete person DORIAN SUTTON |
2015-05-12 |
delete address 42 Woodlands Road
Charfield
Wotton-under-Edge
Gloucestershire
GL12 8LS
UNITED KINGDOM |
2015-05-07 |
delete address 42 WOODLANDS ROAD CHARFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8LS |
2015-05-07 |
insert address THE GRANARY TORTWORTH ESTATE WOODEND LANE CROMHALL GLOUCESTERSHIRE GL12 8AA |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
42 WOODLANDS ROAD
CHARFIELD
WOTTON UNDER EDGE
GLOUCESTERSHIRE
GL12 8LS |
2015-04-29 |
update statutory_documents 10/04/15 FULL LIST |
2015-04-10 |
delete address Manor Farm Buildings
Churchend
Charfield
Gloucestershire
GL12 8LJ |
2015-04-10 |
insert address Woodend Lane
Tortworth
Gloucestershire
GL12 8AA |
2015-03-13 |
delete person TOM BURGESS |
2015-03-13 |
insert person MAX RICE |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-24 |
update statutory_documents 10/04/14 FULL LIST |
2014-02-02 |
update person_description MATTHEW CABOT Chris Tanner => MATTHEW CABOT Chris Tanner |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-23 |
update statutory_documents 10/04/13 FULL LIST |
2012-10-03 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 10/04/12 FULL LIST |
2011-10-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 10/04/11 FULL LIST |
2010-11-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 10/04/10 FULL LIST |
2009-08-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2000-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/00 FROM:
76 WOODLANDS ROAD
CHARFIELD
WOTTON UNDER EDGE
GLOUCESTERSHIRE GL12 8LS |
2000-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
23 MONMOUTH ROAD
BRISTOL
AVON BS7 8LF |
1999-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-06-22 |
update statutory_documents S366A DISP HOLDING AGM 01/06/99 |
1999-06-03 |
update statutory_documents S252 DISP LAYING ACC 20/05/99 |
1999-06-03 |
update statutory_documents S366A DISP HOLDING AGM 20/05/99 |
1999-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
JSA HOUSE
110 THE PARADE
WATFORD
WD1 2GB |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents SECRETARY RESIGNED |
1999-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |