Date | Description |
2024-03-19 |
insert about_pages_linkeddomain shemale777.com |
2024-03-19 |
insert address 21 Watt Street, Glasgow, UK, G5 8RR |
2024-03-19 |
insert client_pages_linkeddomain shemale777.com |
2024-03-19 |
insert contact_pages_linkeddomain shemale777.com |
2024-03-19 |
insert index_pages_linkeddomain shemale777.com |
2024-03-19 |
insert management_pages_linkeddomain shemale777.com |
2024-03-19 |
insert service_pages_linkeddomain shemale777.com |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-15 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TRACY CHISHOLM / 27/04/2023 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-02-08 |
insert client Disney |
2023-02-08 |
insert client Leith Studios |
2023-02-08 |
insert client Paramount |
2023-02-08 |
insert client Warner Bros |
2023-01-07 |
delete index_pages_linkeddomain ladys.one |
2023-01-07 |
delete index_pages_linkeddomain socolive.site |
2023-01-07 |
delete source_ip 185.119.173.79 |
2023-01-07 |
insert source_ip 178.79.146.120 |
2022-12-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALISDAIR KINNIBURGH |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SCOTT |
2022-08-12 |
insert index_pages_linkeddomain socolive.site |
2022-08-02 |
update statutory_documents SECOND FILED SH01 - 29/04/22 STATEMENT OF CAPITAL GBP 133.33 |
2022-06-04 |
delete about_pages_linkeddomain porno-tour.vip |
2022-05-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-05 |
update statutory_documents ADOPT ARTICLES 29/04/2022 |
2022-05-05 |
update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 133.33 |
2022-05-05 |
update statutory_documents SUB-DIVISION
29/04/22 |
2022-05-02 |
insert about_pages_linkeddomain porno-tour.vip |
2022-05-02 |
insert index_pages_linkeddomain ladys.one |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-04-01 |
delete address Unit 1, 21 Watt Street, Glasgow, UK, G5 8RR |
2022-04-01 |
delete phone 07792589252 |
2022-04-01 |
insert index_pages_linkeddomain makingwatches.com |
2022-04-01 |
insert index_pages_linkeddomain watchesreplica.is |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-30 |
update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 100 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-24 |
update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 1.00 |
2021-02-19 |
update statutory_documents AGREMENT APPROVED SECTION 190 18/12/2020 |
2021-02-09 |
delete index_pages_linkeddomain authoritytoplist.com |
2021-02-09 |
delete index_pages_linkeddomain consumerreports.store |
2021-02-09 |
delete index_pages_linkeddomain listamazing.com |
2021-02-09 |
delete index_pages_linkeddomain superiortoplist.com |
2021-02-09 |
delete index_pages_linkeddomain themarany.com |
2021-02-09 |
delete index_pages_linkeddomain thereviewleader.com |
2021-02-09 |
delete index_pages_linkeddomain topdailyguide.com |
2020-12-29 |
update statutory_documents CESSATION OF ALEXANDER KENNEDY AS A PSC |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KENNEDY |
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 |
2020-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-10-17 |
delete index_pages_linkeddomain bestewebsitebuilder.nl |
2020-10-17 |
delete phone 07786526074 |
2020-10-17 |
insert index_pages_linkeddomain authoritytoplist.com |
2020-10-17 |
insert index_pages_linkeddomain consumerreports.store |
2020-10-17 |
insert index_pages_linkeddomain listamazing.com |
2020-10-17 |
insert index_pages_linkeddomain themarany.com |
2020-10-17 |
insert index_pages_linkeddomain topdailyguide.com |
2020-08-04 |
delete about_pages_linkeddomain westottawabot.com |
2020-08-04 |
delete index_pages_linkeddomain authoritytoplist.com |
2020-08-04 |
delete index_pages_linkeddomain idsesmedia.com |
2020-08-04 |
delete index_pages_linkeddomain iperfectlist.com |
2020-08-04 |
delete index_pages_linkeddomain thez8.com |
2020-08-04 |
insert index_pages_linkeddomain bestewebsitebuilder.nl |
2020-08-04 |
insert index_pages_linkeddomain superiortoplist.com |
2020-08-04 |
insert phone 07786526074 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
delete index_pages_linkeddomain buyinghack.com |
2020-05-13 |
insert about_pages_linkeddomain westottawabot.com |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2020-04-11 |
delete otherexecutives Tracey Chisolm |
2020-04-11 |
delete index_pages_linkeddomain thez9.com |
2020-04-11 |
delete index_pages_linkeddomain weplancul.com |
2020-04-11 |
delete person Hayley Steven |
2020-04-11 |
delete person Tracey Chisolm |
2020-04-11 |
insert index_pages_linkeddomain iperfectlist.com |
2020-04-11 |
insert index_pages_linkeddomain thez8.com |
2020-03-05 |
insert sales_emails or..@really-delicious.com |
2020-03-05 |
insert address Unit 1, 21 Watt Street, Glasgow, UK, G5 8RR |
2020-03-05 |
insert client Waterloo Road |
2020-03-05 |
insert email or..@really-delicious.com |
2020-03-05 |
insert index_pages_linkeddomain authoritytoplist.com |
2020-03-05 |
insert index_pages_linkeddomain buyinghack.com |
2020-03-05 |
insert index_pages_linkeddomain getspoonfed.com |
2020-03-05 |
insert index_pages_linkeddomain idsesmedia.com |
2020-03-05 |
insert index_pages_linkeddomain thereviewleader.com |
2020-03-05 |
insert index_pages_linkeddomain thez9.com |
2020-03-05 |
insert index_pages_linkeddomain weplancul.com |
2020-03-05 |
insert phone 0141 418 0202 |
2020-03-05 |
update primary_contact null => Unit 1, 21 Watt Street, Glasgow, UK, G5 8RR |
2020-03-05 |
update website_status DomainNotFound => OK |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-09-30 |
update website_status OK => DomainNotFound |
2019-08-29 |
delete source_ip 79.170.44.152 |
2019-08-29 |
insert source_ip 185.119.173.79 |
2019-06-26 |
delete contact_pages_linkeddomain facebook.com |
2019-06-26 |
delete contact_pages_linkeddomain instagram.com |
2019-06-26 |
insert about_pages_linkeddomain smashballoon.com |
2019-06-26 |
insert contact_pages_linkeddomain smashballoon.com |
2019-06-26 |
insert index_pages_linkeddomain smashballoon.com |
2019-06-26 |
update person_description Tracey Chisholm => Tracey Chisholm |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-04-25 |
insert contact_pages_linkeddomain instagram.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-06-08 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-05-23 |
update statutory_documents 13/04/16 FULL LIST |
2016-03-20 |
delete contact_pages_linkeddomain pinterest.com |
2016-03-20 |
delete management_pages_linkeddomain pinterest.com |
2016-03-20 |
delete terms_pages_linkeddomain pinterest.com |
2016-03-20 |
update robots_txt_status really-delicious.com: 404 => 200 |
2016-03-20 |
update robots_txt_status www.really-delicious.com: 404 => 200 |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-16 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-30 |
delete otherexecutives Tracy Chisholm |
2015-10-30 |
insert otherexecutives Tracey Chisholm |
2015-10-30 |
delete address of 21 Watt Street, Glasgow, G5 8RR |
2015-10-30 |
delete person Tracy Chisholm |
2015-10-30 |
insert about_pages_linkeddomain pinterest.com |
2015-10-30 |
insert contact_pages_linkeddomain pinterest.com |
2015-10-30 |
insert index_pages_linkeddomain pinterest.com |
2015-10-30 |
insert management_pages_linkeddomain pinterest.com |
2015-10-30 |
insert person Tracey Chisholm |
2015-10-30 |
insert terms_pages_linkeddomain pinterest.com |
2015-07-09 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-07-09 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-06-01 |
update statutory_documents 13/04/15 FULL LIST |
2014-12-13 |
delete contact_pages_linkeddomain wordpress.org |
2014-10-10 |
delete about_pages_linkeddomain twitter.com |
2014-10-10 |
delete contact_pages_linkeddomain twitter.com |
2014-10-10 |
delete index_pages_linkeddomain twitter.com |
2014-10-10 |
delete terms_pages_linkeddomain twitter.com |
2014-10-10 |
insert about_pages_linkeddomain facebook.com |
2014-10-10 |
insert contact_pages_linkeddomain facebook.com |
2014-10-10 |
insert contact_pages_linkeddomain wordpress.org |
2014-10-10 |
insert index_pages_linkeddomain facebook.com |
2014-10-10 |
insert terms_pages_linkeddomain facebook.com |
2014-10-10 |
update robots_txt_status really-delicious.com: 200 => 404 |
2014-10-10 |
update robots_txt_status www.really-delicious.com: 200 => 404 |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-16 |
delete about_pages_linkeddomain miraclecreative.com |
2014-07-16 |
delete contact_pages_linkeddomain miraclecreative.com |
2014-07-16 |
delete index_pages_linkeddomain miraclecreative.com |
2014-07-16 |
delete terms_pages_linkeddomain miraclecreative.com |
2014-07-16 |
insert about_pages_linkeddomain trick-creative.co.uk |
2014-07-16 |
insert contact_pages_linkeddomain trick-creative.co.uk |
2014-07-16 |
insert index_pages_linkeddomain trick-creative.co.uk |
2014-07-16 |
insert terms_pages_linkeddomain trick-creative.co.uk |
2014-07-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 21 WATT STREET GLASGOW SCOTLAND G5 8RR |
2014-06-07 |
insert address 21 WATT STREET GLASGOW G5 8RR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-06-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-05-07 |
update statutory_documents 13/04/14 FULL LIST |
2014-04-11 |
update website_status InvalidContent => OK |
2014-04-11 |
delete source_ip 84.19.235.251 |
2014-04-11 |
insert source_ip 79.170.44.152 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-07-02 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-11 |
update statutory_documents 13/04/13 FULL LIST |
2013-05-12 |
update website_status OK => InvalidContent |
2013-01-21 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 13/04/12 FULL LIST |
2012-02-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 13/04/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM
400 GREAT WESTERN ROAD
GLASGOW
G4 9HZ |
2010-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-10 |
update statutory_documents COMPANY NAME CHANGED DAISY CHAIN CATERING LIMITED
CERTIFICATE ISSUED ON 10/06/10 |
2010-06-10 |
update statutory_documents CHANGE OF NAME 08/06/2010 |
2010-06-02 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER KENNEDY |
2010-06-02 |
update statutory_documents 02/06/10 STATEMENT OF CAPITAL GBP 100 |
2010-04-13 |
update statutory_documents 13/04/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY CHISHOLM / 13/04/2010 |
2010-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HOUGHTON / 13/04/2010 |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
18 WESTBOURNE GARDENS
GLASGOW
G12 9XD |
2007-11-12 |
update statutory_documents COMPANY NAME CHANGED
DAISY CHAIN RELOCATIONS LIMITED
CERTIFICATE ISSUED ON 12/11/07 |
2007-08-24 |
update statutory_documents FIRST GAZETTE |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |