PROFILES SALON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-03-07 insert about_pages_linkeddomain shortcutssoftware.com
2024-03-07 insert contact_pages_linkeddomain shortcutssoftware.com
2024-03-07 insert index_pages_linkeddomain shortcutssoftware.com
2024-03-07 insert terms_pages_linkeddomain shortcutssoftware.com
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-23 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-03-31 insert about_pages_linkeddomain cookiedatabase.org
2022-03-31 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-31 insert index_pages_linkeddomain cookiedatabase.org
2022-03-31 insert terms_pages_linkeddomain cookiedatabase.org
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-09-23 delete source_ip 31.170.122.36
2020-09-23 insert source_ip 185.199.220.32
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-06-09 delete address Moat Farm Stockwood, Redditch Worcestershire, B96 6SX
2019-06-09 delete index_pages_linkeddomain biosthetique.co.uk
2019-06-09 delete index_pages_linkeddomain google.co.uk
2019-06-09 delete phone 01527 579 222
2019-06-09 insert contact_pages_linkeddomain instagram.com
2019-06-09 insert index_pages_linkeddomain instagram.com
2019-06-09 insert index_pages_linkeddomain youtu.be
2019-06-09 insert phone 07590 006 247
2019-06-09 insert terms_pages_linkeddomain facebook.com
2019-06-09 insert terms_pages_linkeddomain instagram.com
2019-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY LOUISE BANHAM / 06/04/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-12-30
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-12-31 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-07 delete address 146A NEW ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 2LE
2017-11-07 insert address MOAT FARM STOCKWOOD REDDITCH WORCESTERSHIRE ENGLAND B96 6SX
2017-11-07 update registered_address
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 146A NEW ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 2LE
2017-10-01 delete address 146a New Road Aston Fields, Bromsgrove Worcestershire, B60 2LE
2017-10-01 delete address Hills Lodge, 146A New Road Aston Fields, Bromsgrove, B60 2LE
2017-10-01 delete person Alyx Edwards
2017-10-01 delete person Holly Davies
2017-10-01 delete person Karen Grove
2017-10-01 delete person Louise Hughes
2017-10-01 insert address Moat Farm Stockwood, Redditch Worcestershire, B96 6SX
2017-10-01 insert address Moat Farm, Stockwood, Redditch, B96 6SX
2017-01-14 delete source_ip 95.142.158.141
2017-01-14 insert source_ip 31.170.122.36
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-22 delete address Hills Lodge, 146A New Road Aston Fields Bromsgrove Worcestershire B60 2LE
2016-08-22 delete contact_pages_linkeddomain google.co.uk
2016-08-22 delete contact_pages_linkeddomain mylocalsalon.com
2016-08-22 delete index_pages_linkeddomain mylocalsalon.com
2016-08-22 insert address Hills Lodge, 146A New Road Aston Fields, Bromsgrove, B60 2LE
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-04-25 => 2016-12-31
2016-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-11 update account_ref_day 30 => 31
2016-02-11 update account_ref_month 4 => 3
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-04-25
2016-01-25 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update account_ref_month 3 => 4
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-01-31
2015-12-31 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/04/2015
2015-12-08 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-08 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-11 update statutory_documents 20/10/15 FULL LIST
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY LOUISE BANHAM / 21/10/2014
2015-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY TODD / 21/10/2014
2014-12-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-12-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 20/10/14 FULL LIST
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-08 update statutory_documents 20/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-03-05 delete source_ip 5.77.45.93
2013-03-05 insert source_ip 95.142.158.141
2013-01-21 update website_status FlippedRobotsTxt
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 20/10/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 20/10/11 FULL LIST
2010-12-09 update statutory_documents 20/10/10 FULL LIST
2010-07-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents 20/10/09 FULL LIST
2009-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY TODD / 14/03/2009
2009-03-20 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2008-11-26 update statutory_documents DIRECTOR APPOINTED EMILY LOUISE TODD
2008-11-26 update statutory_documents SECRETARY APPOINTED SANDRA MARY TODD
2008-10-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION