Date | Description |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES |
2023-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES |
2022-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-17 |
delete index_pages_linkeddomain travel.cloud |
2022-06-17 |
insert index_pages_linkeddomain clicktravel.com |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2022-01-11 |
update statutory_documents 31/10/21 STATEMENT OF CAPITAL GBP 1513 |
2021-12-15 |
insert address Tower 42, London, EC2N 1HN |
2021-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-21 |
insert index_pages_linkeddomain xyhr.uk |
2021-04-05 |
delete index_pages_linkeddomain microsoftonline.com |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-02 |
update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 1510 |
2020-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 20/07/2020 |
2020-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 20/07/2020 |
2020-08-07 |
update num_mort_outstanding 1 => 0 |
2020-08-07 |
update num_mort_satisfied 0 => 1 |
2020-07-23 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 1519 |
2020-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-06-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-02 |
update statutory_documents 08/04/20 STATEMENT OF CAPITAL GBP 1507 |
2020-05-21 |
insert index_pages_linkeddomain xero.com |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-03-03 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 1525 |
2019-12-18 |
insert index_pages_linkeddomain hubspot.com |
2019-12-18 |
insert index_pages_linkeddomain microsoft.com |
2019-12-18 |
insert index_pages_linkeddomain office.com |
2019-10-18 |
delete source_ip 94.236.0.104 |
2019-10-18 |
insert source_ip 134.213.65.188 |
2019-10-18 |
update robots_txt_status www.engage-consulting.net: 404 => 0 |
2019-05-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
2018-12-28 |
delete address 1st Floor Rear, 85 Hatton Garden, London EC1N 8JR |
2018-12-28 |
delete index_pages_linkeddomain clicktravel.com |
2018-12-28 |
insert address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH |
2018-12-28 |
insert index_pages_linkeddomain travel.cloud |
2018-12-28 |
update primary_contact 1st Floor Rear, 85 Hatton Garden, London EC1N 8JR => Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-07 |
delete address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE |
2018-03-07 |
insert address UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0QH |
2018-03-07 |
update registered_address |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2018-02-28 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1513 |
2018-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM PETERS / 11/12/2017 |
2018-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 11/12/2017 |
2018-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM PETERS / 11/12/2017 |
2018-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 11/12/2017 |
2018-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2018 FROM
CPC1 CAPITAL PARK
FULBOURN
CAMBRIDGE
CAMBRIDGESHIRE
CB21 5XE
UNITED KINGDOM |
2017-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-31 |
update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 1507 |
2016-12-20 |
delete address 45 BEECH STREET LONDON UNITED KINGDOM EC2Y 8AD |
2016-12-20 |
insert address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update registered_address |
2016-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
45 BEECH STREET LONDON
EC2Y 8AD
UNITED KINGDOM |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 21/10/2016 |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 21/10/2016 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-12 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-03-30 |
update statutory_documents 10/02/16 FULL LIST |
2016-03-30 |
update statutory_documents 31/10/15 STATEMENT OF CAPITAL GBP 1501 |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 |
2015-06-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-07 |
delete address FIRST FLOOR REAR 85 HATTON GARDEN LONDON EC1N 8JR |
2015-06-07 |
insert address 45 BEECH STREET LONDON UNITED KINGDOM EC2Y 8AD |
2015-06-07 |
update registered_address |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
FIRST FLOOR REAR
85 HATTON GARDEN
LONDON
EC1N 8JR |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 08/05/2015 |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 08/05/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-05-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-04-17 |
update statutory_documents 10/02/15 FULL LIST |
2015-04-17 |
update statutory_documents 28/02/15 STATEMENT OF CAPITAL GBP 1495 |
2015-04-17 |
update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 1633 |
2015-03-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents SECOND FILING WITH MUD 10/02/14 FOR FORM AR01 |
2014-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-06-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 11/02/2011 |
2014-05-09 |
update statutory_documents 10/02/14 FULL LIST |
2014-05-09 |
update statutory_documents 11/02/13 STATEMENT OF CAPITAL GBP 1717 |
2014-05-09 |
update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 1723 |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY COOKE |
2013-10-04 |
insert index_pages_linkeddomain replicon.com |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-22 |
update account_category FULL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete index_pages_linkeddomain outlook.com |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN SEDGWICK |
2013-03-20 |
update statutory_documents 10/02/13 FULL LIST |
2012-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-15 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN ROY SEDGWICK |
2012-08-15 |
update statutory_documents DIRECTOR APPOINTED MS AMY ALEXANDRA COOKE |
2012-08-15 |
update statutory_documents 14/08/12 STATEMENT OF CAPITAL GBP 1897 |
2012-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-03-22 |
update statutory_documents 10/02/12 FULL LIST |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 01/01/2012 |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 01/01/2012 |
2012-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BROGDEN |
2012-02-16 |
update statutory_documents ADOPT ARTICLES 17/01/2012 |
2012-02-16 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 1891 |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-11 |
update statutory_documents 10/02/11 FULL LIST |
2011-03-11 |
update statutory_documents 28/02/10 STATEMENT OF CAPITAL GBP 2143 |
2010-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-05 |
update statutory_documents ALTER ARTICLES 15/10/2009 |
2010-02-25 |
update statutory_documents 10/02/10 FULL LIST |
2009-12-14 |
update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 2137 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 15/10/2009 |
2009-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CULLEN |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BROGDEN / 15/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 15/10/2009 |
2009-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-23 |
update statutory_documents SECRETARY RESIGNED |
2006-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
8 AMBERLEY CLOSE, BURGESS HILL, WEST SUSSEX RH15 8JB |
2006-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2000-02-10 |
update statutory_documents SECRETARY RESIGNED |
2000-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |