2BREATHE CREATIVE - History of Changes


DateDescription
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
2023-08-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR PETER VICKERSTAFF
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-29 delete source_ip 46.32.240.45
2022-07-29 insert source_ip 92.205.101.115
2022-07-29 update website_status FlippedRobots => OK
2022-07-21 update website_status OK => FlippedRobots
2022-07-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2022 FROM PARKHAM LEATHERHEAD ROAD BOOKHAM LEATHERHEAD SURREY KT23 4SR ENGLAND
2022-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-02-14 delete address 46 St Johns Road St Johns Woking Surrey GU21 7SA
2022-02-14 delete phone 01483 840840
2022-02-14 insert address LEATHERHEAD ROAD, GREAT BOOKHAM, SURREY, UK. KT23 4SR
2022-02-14 insert phone 01372 635748
2022-02-14 update primary_contact 46 St Johns Road St Johns Woking Surrey GU21 7SA => LEATHERHEAD ROAD, GREAT BOOKHAM, SURREY, UK. KT23 4SR
2022-02-07 delete address 46 ST. JOHNS ROAD WOKING SURREY ENGLAND GU21 7SA
2022-02-07 insert address PARKHAM LEATHERHEAD ROAD BOOKHAM LEATHERHEAD SURREY ENGLAND KT23 4SR
2022-02-07 update registered_address
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA JANE HAY / 21/01/2022
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA JANE HAY / 21/01/2022
2022-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELISSA JANE HAY / 21/01/2022
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM 46 ST. JOHNS ROAD WOKING SURREY GU21 7SA ENGLAND
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-25 delete about_pages_linkeddomain hellomonkey.co.uk
2021-04-25 delete contact_pages_linkeddomain hellomonkey.co.uk
2021-04-25 delete index_pages_linkeddomain hellomonkey.co.uk
2021-04-25 delete portfolio_pages_linkeddomain hellomonkey.co.uk
2021-04-25 insert about_pages_linkeddomain fordie.design
2021-04-25 insert contact_pages_linkeddomain fordie.design
2021-04-25 insert index_pages_linkeddomain fordie.design
2021-04-25 insert portfolio_pages_linkeddomain fordie.design
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-12 delete about_pages_linkeddomain hellomonkeygraphics.co.uk
2020-10-12 delete contact_pages_linkeddomain hellomonkeygraphics.co.uk
2020-10-12 delete index_pages_linkeddomain hellomonkeygraphics.co.uk
2020-10-12 delete portfolio_pages_linkeddomain hellomonkeygraphics.co.uk
2020-10-12 insert about_pages_linkeddomain hellomonkey.co.uk
2020-10-12 insert contact_pages_linkeddomain hellomonkey.co.uk
2020-10-12 insert index_pages_linkeddomain hellomonkey.co.uk
2020-10-12 insert portfolio_pages_linkeddomain hellomonkey.co.uk
2020-09-10 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-20 delete source_ip 79.170.44.112
2019-07-20 insert alias 2BREATHE CREATIVE LTD
2019-07-20 insert index_pages_linkeddomain 2breatheathome.com
2019-07-20 insert index_pages_linkeddomain hellomonkeygraphics.co.uk
2019-07-20 insert source_ip 46.32.240.45
2019-07-20 update robots_txt_status www.2breathecreative.com: 200 => 404
2019-05-31 delete alias 2BREATHE CREATIVE LTD
2019-05-31 delete index_pages_linkeddomain 2breatheathome.com
2019-05-31 delete index_pages_linkeddomain hellomonkeygraphics.co.uk
2019-05-31 update robots_txt_status www.2breathecreative.com: 404 => 200
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VICKERSTAFF
2019-04-04 insert index_pages_linkeddomain 2breatheathome.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
2019-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELISSA JANE HAY / 08/01/2018
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
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
2018-02-25 delete address 24 Lancaster Close Kingston Upon Thames KT2 5NJ
2018-02-25 delete phone 020 8549 6009
2018-02-25 insert address 46 St Johns Road St Johns Woking Surrey GU21 7SA
2018-02-25 insert phone 01483 840840
2018-02-25 update primary_contact 24 Lancaster Close Kingston Upon Thames KT2 5NJ => 46 St Johns Road St Johns Woking Surrey GU21 7SA
2018-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-06 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID VICKERSTAFF
2017-10-07 delete address 24 LANCASTER CLOSE KINGSTON UPON THAMES KT2 5NJ
2017-10-07 insert address 46 ST. JOHNS ROAD WOKING SURREY ENGLAND GU21 7SA
2017-10-07 update registered_address
2017-10-04 insert alias 2 BREATHE CREATIVE LTD
2017-10-04 insert alias 2 Breathe Creative
2017-10-04 insert index_pages_linkeddomain hellomonkeygraphics.co.uk
2017-10-04 update robots_txt_status www.2breathecreative.com: 200 => 404
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 24 LANCASTER CLOSE KINGSTON UPON THAMES KT2 5NJ
2017-08-04 delete alias 2 BREATHE CREATIVE LTD
2017-08-04 delete alias 2 Breathe Creative
2017-08-04 delete index_pages_linkeddomain hellomonkeygraphics.co.uk
2017-08-04 update robots_txt_status www.2breathecreative.com: 404 => 200
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-31 delete phone 0844 8009937
2016-12-31 insert about_pages_linkeddomain facebook.com
2016-12-31 insert phone 020 8549 6009
2016-12-31 insert portfolio_pages_linkeddomain facebook.com
2016-05-11 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-11 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-25 update statutory_documents 14/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 delete address 444 Ewell Road, Surbiton, Surrey KT6 7EL
2016-01-30 delete contact_pages_linkeddomain google.co.uk
2016-01-30 insert address 24 Lancaster Close Kingston Upon Thames KT2 5NJ
2016-01-30 update primary_contact 444 Ewell Road, Surbiton, Surrey KT6 7EL => 24 Lancaster Close Kingston Upon Thames KT2 5NJ
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-24 update statutory_documents 14/04/15 FULL LIST
2015-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068769460001
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 delete about_pages_linkeddomain jonathanrosephotography.com
2014-11-06 delete phone 0203 5816980
2014-11-06 insert phone 0844 8009937
2014-08-30 delete address Argyle House, 1 Dee Road Richmond, Surrey, TW9 2JN
2014-08-30 delete contact_pages_linkeddomain google.com
2014-08-30 delete phone 020 8322 7722
2014-08-30 insert address 444 Ewell Road, Surbiton, Surrey KT6 7EL
2014-08-30 insert contact_pages_linkeddomain google.co.uk
2014-08-30 insert phone 0203 5816980
2014-08-30 update primary_contact Argyle House, 1 Dee Road Richmond, Surrey, TW9 2JN => 444 Ewell Road, Surbiton, Surrey KT6 7EL
2014-06-07 delete address 24 LANCASTER CLOSE KINGSTON UPON THAMES UNITED KINGDOM KT2 5NJ
2014-06-07 insert address 24 LANCASTER CLOSE KINGSTON UPON THAMES KT2 5NJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-02 update statutory_documents 14/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-26 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-10 update statutory_documents 14/04/13 FULL LIST
2013-01-05 delete email in..@2breathecreative.com
2012-07-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 14/04/12 FULL LIST
2011-07-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 14/04/11 FULL LIST
2010-06-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 14/04/10 FULL LIST
2009-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION