BLISS OF LONDON - History of Changes


DateDescription
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