Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-04-06 |
insert general_emails as..@bliss-of-london.com |
2024-04-06 |
delete address College Farm
Bosty Lane
Aldridge
West Midlands
WS9 0LF |
2024-04-06 |
insert address Unit 2 Haywards Ind Park
Brickyard Rd,
Aldridge,
Walsall
WS9 8SR |
2024-04-06 |
insert email as..@bliss-of-london.com |
2024-02-20 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2023-10-16 |
delete about_pages_linkeddomain tesco.com |
2023-08-25 |
delete phone +44 (0) 207 118 8123 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-06-22 |
insert phone (+44) 1922 745151 |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-13 |
insert product_pages_linkeddomain youtu.be |
2023-02-13 |
update website_status InternalTimeout => OK |
2023-01-11 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-11-29 |
update website_status OK => InternalTimeout |
2022-10-24 |
insert about_pages_linkeddomain tesco.com |
2022-10-24 |
update website_status InternalTimeout => OK |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-03-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-22 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-02-09 |
update website_status OK => InternalTimeout |
2021-09-07 |
delete address COLLEGE FARM BOSTY LANE WALSALL ENGLAND WS9 0LF |
2021-09-07 |
insert address UNIT 2 HAYWARD IND PARK BRICKYARD ROAD ALDRIDGE UNITED KINGDOM WS9 8SR |
2021-09-07 |
update registered_address |
2021-08-29 |
delete address College Farm, Bosty Lane
Aldridge, Walsall
West Midlands WS9 0LF |
2021-08-29 |
insert address Unit 2 Haywards Industrial Park
Brickyard Road, Aldridge
West Midlands WS9 8SR |
2021-08-29 |
update primary_contact College Farm, Bosty Lane
Aldridge, Walsall
West Midlands WS9 0LF => Unit 2 Haywards Industrial Park
Brickyard Road, Aldridge
West Midlands WS9 8SR |
2021-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM
COLLEGE FARM BOSTY LANE
WALSALL
WS9 0LF
ENGLAND |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHWAY HORIZON LIMITED |
2021-06-03 |
update statutory_documents CESSATION OF IAN ANDREW REA AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076796080001 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-25 |
delete source_ip 77.72.0.174 |
2019-06-25 |
insert source_ip 54.76.40.173 |
2019-04-07 |
delete address LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
2019-04-07 |
insert address COLLEGE FARM BOSTY LANE WALSALL ENGLAND WS9 0LF |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-07 |
update registered_address |
2019-03-26 |
insert general_emails co..@bliss-of-london.com |
2019-03-26 |
delete email ia..@bliss-of-london.com |
2019-03-26 |
delete email ni..@bliss-of-london.com |
2019-03-26 |
insert email co..@bliss-of-london.com |
2019-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
LIBERTY HOUSE 222 REGENT STREET
LONDON
W1B 5TR |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-05-05 |
delete source_ip 185.119.173.201 |
2018-05-05 |
insert source_ip 77.72.0.174 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-22 |
delete source_ip 46.20.234.141 |
2017-11-22 |
insert source_ip 185.119.173.201 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN REA |
2017-02-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update statutory_documents 23/06/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-09-13 |
delete source_ip 89.200.140.72 |
2015-09-13 |
insert source_ip 46.20.234.141 |
2015-08-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-01 |
update statutory_documents 23/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-13 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-26 |
update statutory_documents 23/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-18 |
delete index_pages_linkeddomain sharethis.com |
2014-02-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-03 |
insert index_pages_linkeddomain sharethis.com |
2013-10-29 |
update website_status ServerDown => OK |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-17 |
update statutory_documents 23/06/13 FULL LIST |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN REA |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-03-23 => 2014-07-31 |
2013-06-21 |
insert sic_code 15120 - Manufacture of luggage, handbags and the like, saddlery and harness |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 6 => 10 |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-22 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE NEWCOMBE |
2012-12-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 03/09/12 STATEMENT OF CAPITAL GBP 10000 |
2012-10-25 |
delete person Nikki Newcombe |
2012-06-29 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-26 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/10/2012 |
2012-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
UNIT 8-10 STRAWBERRY LANE INDUSTRIAL ESTATE STRAW
WILLENHALL
WEST MIDLANDS
WV13 3RS
UNITED KINGDOM |
2011-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |