Date | Description |
2025-04-18 |
delete source_ip 37.9.175.163 |
2025-04-18 |
insert source_ip 87.106.102.242 |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, NO UPDATES |
2025-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2025 FROM
4 WHITE HORSE ROAD
MARLBOROUGH
SN8 2FE
ENGLAND |
2024-11-13 |
delete source_ip 81.95.101.5 |
2024-11-13 |
insert source_ip 37.9.175.163 |
2024-11-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-06 |
update statutory_documents 30/08/2024 |
2024-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA TAYLOR |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES |
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 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED JESSICA BETH OBIAGELI TAYLOR |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES |
2023-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES TAYLOR / 05/07/2023 |
2023-07-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-04-07 |
delete address 11 CHOPPING KNIFE LANE MARLBOROUGH ENGLAND SN8 2FA |
2023-04-07 |
insert address 4 WHITE HORSE ROAD MARLBOROUGH ENGLAND SN8 2FE |
2023-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date null => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-01 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
11 CHOPPING KNIFE LANE
MARLBOROUGH
SN8 2FA
ENGLAND |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-03-28 |
update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 1000 |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-03-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2016-11-26 |
delete email sa..@hotmail.com |
2016-11-26 |
insert email sa..@gmail.com |
2016-04-18 |
delete source_ip 213.188.130.110 |
2016-04-18 |
insert source_ip 81.95.101.5 |
2016-01-06 |
update website_status Disallowed => OK |
2016-01-06 |
insert address Savernake Forest
Marlborough
Wilts SN8 3HP |
2016-01-06 |
insert alias Savernake Estate |
2016-01-06 |
insert email sa..@hotmail.com |
2016-01-06 |
insert phone 01672 512161 |
2016-01-06 |
update primary_contact null => Savernake Forest
Marlborough
Wilts SN8 3HP |
2015-07-03 |
update website_status FlippedRobots => Disallowed |
2015-06-13 |
update website_status OK => FlippedRobots |
2015-05-16 |
update website_status EmptyPage => OK |
2015-05-16 |
delete address Savernake Forest
Marlborough
Wilts SN8 3HP |
2015-05-16 |
delete alias Savernake Estate |
2015-05-16 |
delete email sa..@hotmail.com |
2015-05-16 |
delete phone 01672 512161 |
2015-05-16 |
delete source_ip 213.188.134.174 |
2015-05-16 |
insert source_ip 213.188.130.110 |
2015-05-16 |
update primary_contact Savernake Forest
Marlborough
Wilts SN8 3HP => null |
2015-03-16 |
update website_status OK => EmptyPage |