Date | Description |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MILLS / 16/05/2024 |
2024-02-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-13 |
update statutory_documents ADOPT ARTICLES 18/01/2023 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MILLS / 31/01/2023 |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOBART INVESTMENTS LIMITED / 31/01/2023 |
2023-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOBART INVESTMENTS LIMITED |
2023-01-31 |
update statutory_documents CESSATION OF KEVIN MICHAEL THOMSON AS A PSC |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2023-01-20 |
update statutory_documents ADOPT ARTICLES 18/01/2023 |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-08-12 |
delete source_ip 62.172.138.57 |
2021-08-12 |
insert source_ip 35.178.67.125 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-03-07 |
update account_ref_day 29 => 30 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-30 |
2020-02-14 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents CURREXT FROM 29/09/2020 TO 30/09/2020 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
2019-09-24 |
update statutory_documents 29/12/18 STATEMENT OF CAPITAL GBP 104 |
2019-09-24 |
update statutory_documents 29/12/18 STATEMENT OF CAPITAL GBP 105 |
2019-06-20 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-29 => 2020-06-29 |
2019-05-13 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-03 |
insert about_pages_linkeddomain browse-better.com |
2019-04-03 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-03 |
insert index_pages_linkeddomain browse-better.com |
2019-04-03 |
insert service_pages_linkeddomain browse-better.com |
2019-04-03 |
insert terms_pages_linkeddomain browse-better.com |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
2018-10-07 |
delete address A1 MARQUIS COURT GATESHEAD TYNE AND WEAR NE11 0RU |
2018-10-07 |
insert address B3 KINGFISHER HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR ENGLAND NE11 0JQ |
2018-10-07 |
update registered_address |
2018-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM
A1 MARQUIS COURT
GATESHEAD
TYNE AND WEAR
NE11 0RU |
2018-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THOMSON |
2018-08-24 |
update statutory_documents 24/08/18 STATEMENT OF CAPITAL GBP 103 |
2018-07-23 |
delete address A1 Marquis Court, Team Valley, Gateshead, Tyne and Wear NE11 0RU |
2018-07-23 |
delete terms_pages_linkeddomain google.com |
2018-07-23 |
insert address B3 Kingfisher House, Kingsway, Team Valley, Gateshead, Tyne and Wear NE11 0JQ |
2018-07-23 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-23 |
update primary_contact A1 Marquis Court, Team Valley, Gateshead, Tyne and Wear NE11 0RU => B3 Kingfisher House, Kingsway, Team Valley, Gateshead, Tyne and Wear NE11 0JQ |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-29 => 2019-06-29 |
2018-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-29 => 2018-06-29 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-07-07 |
update account_ref_day 30 => 29 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-29 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-30 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 29/09/2015 |
2016-02-10 |
update returns_last_madeup_date 2015-06-10 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-07-08 => 2017-01-28 |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON |
2015-09-07 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-09-07 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-08-21 |
update statutory_documents 10/06/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-06-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-07-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-16 |
update statutory_documents 10/06/14 FULL LIST |
2013-11-07 |
delete address A1 MARQUIS COURT GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 0RU |
2013-11-07 |
insert address A1 MARQUIS COURT GATESHEAD TYNE AND WEAR NE11 0RU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-11-07 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-10-14 |
update statutory_documents 10/06/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-29 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-01-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
2012-07-26 |
update statutory_documents 10/06/12 FULL LIST |
2012-03-10 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-10 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 30/09/2011 |
2011-06-24 |
update statutory_documents 10/06/11 FULL LIST |
2011-02-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HENRY RICHARDSON |
2010-09-20 |
update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 101 |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROBERT MILLS |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL THOMSON |
2010-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |