LASH-IS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-26 => 2023-03-26
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-12-26
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-03-26 => 2022-03-26
2023-04-07 update accounts_next_due_date 2021-12-26 => 2023-12-26
2022-12-26 update statutory_documents 26/03/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents 26/03/21 TOTAL EXEMPTION FULL
2022-09-09 insert address 3-Way Tattoo Removal Course 8 Point Face Lift Training
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HENDERSON / 10/03/2022
2022-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHRISTINE HENDERSON / 10/03/2022
2021-07-07 update accounts_last_madeup_date 2019-03-27 => 2020-03-26
2021-07-07 update accounts_next_due_date 2021-06-26 => 2021-12-26
2021-06-22 update statutory_documents 26/03/20 TOTAL EXEMPTION FULL
2021-06-07 insert sic_code 85590 - Other education n.e.c.
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-07 update account_ref_day 27 => 26
2021-04-07 update accounts_next_due_date 2021-03-27 => 2021-06-26
2021-03-26 update statutory_documents CURRSHO FROM 27/03/2020 TO 26/03/2020
2021-02-21 insert about_pages_linkeddomain westminster.global
2021-02-21 insert index_pages_linkeddomain westminster.global
2021-01-21 update website_status InternalTimeout => OK
2021-01-21 delete address The Harley Street Therapy Centre, 7 Harley Street, London W1V 9QV
2021-01-21 delete source_ip 185.123.97.222
2021-01-21 insert address 15-17 High Street Kingswood Bristol BS15 4AA
2021-01-21 insert address The Harley Street Therapy Centre, 2 Harley Street, London W1V 9QV
2021-01-21 insert source_ip 35.214.76.57
2021-01-21 update primary_contact The Harley Street Therapy Centre, 7 Harley Street, London W1V 9QV => The Harley Street Therapy Centre, 2 Harley Street, London W1V 9QV
2020-07-07 update accounts_next_due_date 2020-12-27 => 2021-03-27
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHRISTINE HENDERSON / 01/04/2019
2020-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HENDERSON / 01/04/2020
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHRISTINE HENDERSON / 01/04/2020
2020-05-07 delete address 3 DOWNS COTE GARDENS BRISTOL ENGLAND BS9 3TT
2020-05-07 insert address 83 JUNIPER WAY BRADLEY STOKE BRISTOL GLOUCESTERSHIRE UNITED KINGDOM BS32 0ED
2020-05-07 update reg_address_care_of STILETTO ACCOUNTING SERVICES LTD => null
2020-05-07 update registered_address
2020-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2020 FROM C/O STILETTO ACCOUNTING SERVICES LTD 3 DOWNS COTE GARDENS BRISTOL BS9 3TT ENGLAND
2020-03-31 update website_status OK => InternalTimeout
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-27 => 2019-03-27
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-12-27
2019-12-28 update statutory_documents 27/03/19 TOTAL EXEMPTION FULL
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-27
2019-07-07 update accounts_next_due_date 2019-06-13 => 2019-12-27
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-07 update account_ref_day 28 => 27
2019-04-07 update accounts_next_due_date 2019-03-16 => 2019-06-13
2019-03-13 update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-16
2018-12-16 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-08-11 insert index_pages_linkeddomain thefundingco.co.uk
2018-08-11 insert phone 01242 226662
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-29
2018-04-07 update accounts_next_due_date 2018-03-21 => 2018-12-29
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-21 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2018-02-27 insert phone 01278 393143
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-09-29 delete address 85 Downs Road Clapton London E5 8DS
2017-09-29 insert address 137A Shirehampton Road Bristol BS9 2EA
2017-06-10 insert about_pages_linkeddomain chrissyhenderson.co.uk
2017-06-10 insert contact_pages_linkeddomain chrissyhenderson.co.uk
2017-06-10 insert index_pages_linkeddomain chrissyhenderson.co.uk
2017-06-10 insert product_pages_linkeddomain chrissyhenderson.co.uk
2017-06-10 insert terms_pages_linkeddomain chrissyhenderson.co.uk
2017-05-01 delete contact_pages_linkeddomain disphoria.co.uk
2017-05-01 delete contact_pages_linkeddomain linkedin.com
2017-05-01 delete index_pages_linkeddomain addtoany.com
2017-05-01 delete index_pages_linkeddomain disphoria.co.uk
2017-05-01 delete source_ip 80.82.121.80
2017-05-01 delete terms_pages_linkeddomain addtoany.com
2017-05-01 delete terms_pages_linkeddomain disphoria.co.uk
2017-05-01 insert source_ip 185.123.97.222
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-04-26 update accounts_next_due_date 2017-03-27 => 2017-12-30
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-27 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2017-02-08 delete address SUITE 70 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3UJ
2017-02-08 insert address 3 DOWNS COTE GARDENS BRISTOL ENGLAND BS9 3TT
2017-02-08 update reg_address_care_of null => STILETTO ACCOUNTING SERVICES LTD
2017-02-08 update registered_address
2017-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM SUITE 70 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3UJ
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-27
2016-12-27 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-08 update statutory_documents 01/04/16 FULL LIST
2016-03-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 delete source_ip 69.163.201.133
2016-03-21 insert source_ip 80.82.121.80
2016-03-14 update website_status MaintenancePage => DomainNotFound
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-30 update statutory_documents 01/04/15 FULL LIST
2015-01-23 update website_status OK => MaintenancePage
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-09 delete index_pages_linkeddomain lashismoodle.com
2014-05-27 delete source_ip 69.163.235.120
2014-05-27 insert source_ip 69.163.201.133
2014-05-07 delete address SUITE 70 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3UJ
2014-05-07 insert address SUITE 70 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3UJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-25 update statutory_documents 01/04/14 FULL LIST
2014-01-08 delete address 42 The Mall Clifton Village Bristol Avon BS8 4JG United Kingdom
2014-01-08 insert address 57 Alma Road Clifton Bristol Avon BS8 2DE United Kingdom
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update website_status DNSError => OK
2013-06-25 delete address SUITE 70 60 WESTBURY HILL WESTBURY ON TRYM BRISTOL AVON UNITED KINGDOM BS9 3UL
2013-06-25 insert address SUITE 70 60 WESTBURY HILL WESTBURY HILL WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3UJ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update website_status OK => DNSError
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM SUITE 70 60 WESTBURY HILL WESTBURY ON TRYM BRISTOL AVON BS9 3UL UNITED KINGDOM
2013-04-30 update statutory_documents 01/04/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 01/04/12 FULL LIST
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 16/05/2012
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 01/04/11 FULL LIST
2011-03-26 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2011-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 19 THE PARK BRADLEY STOKE BRISTOL SOUTH GLOS BS32 0AP UNITED KINGDOM
2010-12-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 10 BERKELEY GROVE GREENBANK VIEW BRISTOL BS5 6LT UK
2010-06-16 update statutory_documents 01/04/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 01/03/2010
2009-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION