LOVE HIGH SPEED - History of Changes


DateDescription
2024-04-02 delete index_pages_linkeddomain 1xbet-1x.com
2024-04-02 delete index_pages_linkeddomain coral.club
2024-04-02 delete index_pages_linkeddomain ecuadordiscovering.com
2024-04-02 delete index_pages_linkeddomain ladys.one
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-15 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-24 delete about_pages_linkeddomain iwalksoftly.com
2022-12-24 delete index_pages_linkeddomain futeamgo.com
2022-12-24 delete index_pages_linkeddomain okoce.club
2022-12-24 insert index_pages_linkeddomain 1xbet-1x.com
2022-12-24 insert index_pages_linkeddomain coral.club
2022-12-24 insert index_pages_linkeddomain ecuadordiscovering.com
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-03 delete index_pages_linkeddomain ipr-initiative.com
2022-06-03 delete index_pages_linkeddomain smallbizdaily.com
2022-05-02 delete about_pages_linkeddomain avfun168.com
2022-05-02 delete index_pages_linkeddomain strawserandsmith.com
2022-05-02 delete index_pages_linkeddomain thefate.org
2022-05-02 delete index_pages_linkeddomain webselfsite.net
2022-05-02 delete vat 104743
2022-05-02 insert index_pages_linkeddomain futeamgo.com
2022-05-02 insert index_pages_linkeddomain ipr-initiative.com
2022-05-02 insert index_pages_linkeddomain okoce.club
2022-04-01 delete index_pages_linkeddomain casinoktx.com
2022-04-01 delete index_pages_linkeddomain parimatch.in
2022-04-01 delete index_pages_linkeddomain pornjk.com
2022-04-01 insert about_pages_linkeddomain avfun168.com
2022-04-01 insert about_pages_linkeddomain iwalksoftly.com
2022-04-01 insert index_pages_linkeddomain smallbizdaily.com
2022-04-01 insert index_pages_linkeddomain strawserandsmith.com
2022-04-01 insert index_pages_linkeddomain thefate.org
2022-04-01 insert index_pages_linkeddomain webselfsite.net
2022-04-01 insert vat 104743
2022-02-13 delete about_pages_linkeddomain gaixinhsg.info
2022-02-13 delete index_pages_linkeddomain energynorth.uk
2022-02-13 delete index_pages_linkeddomain janet.co.kr
2022-02-13 delete index_pages_linkeddomain syndicate.casino
2022-02-13 delete index_pages_linkeddomain thefate.org
2022-02-13 delete index_pages_linkeddomain topappdevelopmentcompanies.com
2022-02-13 insert index_pages_linkeddomain casinoktx.com
2022-02-13 insert index_pages_linkeddomain ladys.one
2022-02-13 insert index_pages_linkeddomain parimatch.in
2022-02-13 insert index_pages_linkeddomain pornjk.com
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-23 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-05 insert about_pages_linkeddomain gaixinhsg.info
2021-08-05 insert index_pages_linkeddomain energynorth.uk
2021-08-05 insert index_pages_linkeddomain janet.co.kr
2021-08-05 insert index_pages_linkeddomain syndicate.casino
2021-08-05 insert index_pages_linkeddomain thefate.org
2021-08-05 insert index_pages_linkeddomain topappdevelopmentcompanies.com
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070761500002
2019-09-11 delete index_pages_linkeddomain unitbox.tv
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-17 delete address 4 Towers Business Park Carey Way Wembley London United Kingdom
2018-03-17 insert address 4 Towers Business Park Carey Way Wembley, London HA9 0LQ United Kingdom
2018-01-31 delete address Ground Floor, Westside Complex Pinewood Studios Pinewood Road Iver Heath SL0 0NH United Kingdom
2018-01-31 delete address Ground Floor, Westside Complex, Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH
2018-01-31 insert address 4 Towers Business Park Carey Way Wembley London United Kingdom
2018-01-31 insert address 4 Towers Business Park, Carey Way, Wembley, London, HA9 0LQ, UK
2018-01-31 update primary_contact Ground Floor, Westside Complex, Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH => 4 Towers Business Park, Carey Way, Wembley, London, HA9 0LQ, UK
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070761500002
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070761500001
2017-06-06 delete contact_pages_linkeddomain lovelenshire.com
2017-06-06 delete contact_pages_linkeddomain t.co
2017-06-06 delete contact_pages_linkeddomain unitbox.tv
2017-06-06 delete index_pages_linkeddomain lovelenshire.com
2017-06-06 delete index_pages_linkeddomain t.co
2017-06-06 insert index_pages_linkeddomain imdb.com
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-16 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-13 delete contact_pages_linkeddomain instagram.com
2017-03-13 delete index_pages_linkeddomain instagram.com
2017-03-13 delete terms_pages_linkeddomain instagram.com
2016-12-21 delete contact_pages_linkeddomain google.com
2016-12-21 delete index_pages_linkeddomain google.com
2016-12-21 delete terms_pages_linkeddomain google.com
2016-12-21 insert contact_pages_linkeddomain instagram.com
2016-12-21 insert index_pages_linkeddomain instagram.com
2016-12-21 insert terms_pages_linkeddomain instagram.com
2016-12-20 delete address 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN
2016-12-20 insert address 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2016-12-20 update registered_address
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ERIN BERMAN / 09/12/2016
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PRICE / 09/12/2016
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN
2016-10-21 delete contact_pages_linkeddomain instagram.com
2016-10-21 delete index_pages_linkeddomain instagram.com
2016-10-21 delete terms_pages_linkeddomain instagram.com
2016-10-21 insert contact_pages_linkeddomain google.com
2016-10-21 insert index_pages_linkeddomain google.com
2016-10-21 insert terms_pages_linkeddomain google.com
2016-09-22 insert contact_pages_linkeddomain instagram.com
2016-09-22 insert index_pages_linkeddomain instagram.com
2016-09-22 insert terms_pages_linkeddomain instagram.com
2016-07-27 delete person Nigel Swift
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-24 delete contact_pages_linkeddomain google.com
2016-06-24 delete index_pages_linkeddomain google.com
2016-06-24 delete terms_pages_linkeddomain google.com
2016-06-24 insert person Nigel Swift
2016-06-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-16 insert contact_pages_linkeddomain google.com
2016-04-16 insert index_pages_linkeddomain google.com
2016-04-16 insert terms_pages_linkeddomain google.com
2016-02-29 delete source_ip 195.191.156.76
2016-02-29 insert source_ip 77.68.64.14
2016-01-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2016-01-04 delete contact_pages_linkeddomain google.com
2016-01-04 delete index_pages_linkeddomain google.com
2016-01-04 delete terms_pages_linkeddomain google.com
2015-12-11 update statutory_documents 13/11/15 FULL LIST
2015-11-04 insert contact_pages_linkeddomain google.com
2015-11-04 insert index_pages_linkeddomain google.com
2015-11-04 insert terms_pages_linkeddomain google.com
2015-10-06 delete contact_pages_linkeddomain google.com
2015-10-06 delete contact_pages_linkeddomain instagram.com
2015-10-06 delete index_pages_linkeddomain google.com
2015-10-06 delete index_pages_linkeddomain instagram.com
2015-10-06 delete terms_pages_linkeddomain google.com
2015-10-06 delete terms_pages_linkeddomain instagram.com
2015-09-08 insert contact_pages_linkeddomain google.com
2015-09-08 insert contact_pages_linkeddomain instagram.com
2015-09-08 insert index_pages_linkeddomain google.com
2015-09-08 insert index_pages_linkeddomain instagram.com
2015-09-08 insert terms_pages_linkeddomain google.com
2015-09-08 insert terms_pages_linkeddomain instagram.com
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-11 delete contact_pages_linkeddomain instagram.com
2015-08-11 delete index_pages_linkeddomain instagram.com
2015-08-11 delete terms_pages_linkeddomain instagram.com
2015-06-30 insert contact_pages_linkeddomain instagram.com
2015-06-30 insert index_pages_linkeddomain instagram.com
2015-06-30 insert terms_pages_linkeddomain instagram.com
2015-06-02 delete contact_pages_linkeddomain apple.com
2015-06-02 delete index_pages_linkeddomain apple.com
2015-06-02 delete terms_pages_linkeddomain apple.com
2015-04-30 insert contact_pages_linkeddomain apple.com
2015-04-30 insert contact_pages_linkeddomain t.co
2015-04-30 insert index_pages_linkeddomain apple.com
2015-04-30 insert index_pages_linkeddomain t.co
2015-04-30 insert terms_pages_linkeddomain apple.com
2015-04-30 insert terms_pages_linkeddomain t.co
2015-04-02 insert contact_pages_linkeddomain lovelenshire.com
2015-04-02 insert terms_pages_linkeddomain lovelenshire.com
2015-03-05 delete contact_pages_linkeddomain apple.com
2015-03-05 delete contact_pages_linkeddomain google.com
2015-03-05 delete contact_pages_linkeddomain t.co
2015-03-05 delete index_pages_linkeddomain apple.com
2015-03-05 delete index_pages_linkeddomain google.com
2015-03-05 delete index_pages_linkeddomain t.co
2015-03-05 delete terms_pages_linkeddomain apple.com
2015-03-05 delete terms_pages_linkeddomain google.com
2015-03-05 delete terms_pages_linkeddomain t.co
2015-02-05 insert contact_pages_linkeddomain apple.com
2015-02-05 insert index_pages_linkeddomain apple.com
2015-02-05 insert terms_pages_linkeddomain apple.com
2015-01-07 delete address 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 7HN
2015-01-07 insert address 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-29 insert contact_pages_linkeddomain google.com
2014-12-29 insert index_pages_linkeddomain google.com
2014-12-29 insert terms_pages_linkeddomain google.com
2014-12-09 update statutory_documents 13/11/14 FULL LIST
2014-11-07 delete address GROUND FLOOR, WESTSIDE COMPLEX PINEWOOD ROAD IVER BUCKINGHAMSHIRE ENGLAND SL0 0NH
2014-11-07 insert address 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 7HN
2014-11-07 update registered_address
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM GROUND FLOOR, WESTSIDE COMPLEX PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH ENGLAND
2014-10-01 delete contact_pages_linkeddomain apple.com
2014-10-01 delete index_pages_linkeddomain apple.com
2014-10-01 delete terms_pages_linkeddomain apple.com
2014-09-03 delete contact_pages_linkeddomain instagram.com
2014-09-03 delete index_pages_linkeddomain instagram.com
2014-09-03 delete terms_pages_linkeddomain instagram.com
2014-09-03 insert contact_pages_linkeddomain apple.com
2014-09-03 insert index_pages_linkeddomain apple.com
2014-09-03 insert terms_pages_linkeddomain apple.com
2014-08-07 delete address 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN
2014-08-07 insert address GROUND FLOOR, WESTSIDE COMPLEX PINEWOOD ROAD IVER BUCKINGHAMSHIRE ENGLAND SL0 0NH
2014-08-07 update registered_address
2014-07-29 delete contact_pages_linkeddomain apple.com
2014-07-29 delete index_pages_linkeddomain apple.com
2014-07-29 delete terms_pages_linkeddomain apple.com
2014-07-13 update website_status FlippedRobots => OK
2014-07-13 delete address 3 Highbridge, Oxford Road Uxbridge, Middlesex UB8 1LX United Kingdom
2014-07-13 delete contact_pages_linkeddomain google.co.uk
2014-07-13 delete contact_pages_linkeddomain google.com
2014-07-13 delete index_pages_linkeddomain arrimedia.com
2014-07-13 delete index_pages_linkeddomain google.com
2014-07-13 delete terms_pages_linkeddomain google.com
2014-07-13 insert address Ground Floor, Westside Complex Pinewood Studios Pinewood Road Iver Heath SL0 0NH United Kingdom
2014-07-13 insert contact_pages_linkeddomain instagram.com
2014-07-13 insert contact_pages_linkeddomain unitbox.tv
2014-07-13 insert index_pages_linkeddomain instagram.com
2014-07-13 insert index_pages_linkeddomain lovelenshire.com
2014-07-13 insert index_pages_linkeddomain unitbox.tv
2014-07-13 insert terms_pages_linkeddomain instagram.com
2014-07-13 insert terms_pages_linkeddomain unitbox.tv
2014-07-13 update primary_contact 3 Highbridge, Oxford Road Uxbridge, Middlesex UB8 1LX United Kingdom => Ground Floor, Westside Complex Pinewood Studios Pinewood Road Iver Heath SL0 0NH United Kingdom
2014-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN
2014-07-09 update website_status OK => FlippedRobots
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-28 insert contact_pages_linkeddomain apple.com
2014-05-28 insert contact_pages_linkeddomain google.com
2014-05-28 insert index_pages_linkeddomain apple.com
2014-05-28 insert index_pages_linkeddomain google.com
2014-05-28 insert terms_pages_linkeddomain apple.com
2014-05-28 insert terms_pages_linkeddomain google.com
2014-05-08 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ERIN BERMAN / 30/04/2014
2014-04-20 delete contact_pages_linkeddomain apple.com
2014-04-20 delete index_pages_linkeddomain apple.com
2014-04-20 delete terms_pages_linkeddomain apple.com
2014-03-19 insert contact_pages_linkeddomain apple.com
2014-03-19 insert index_pages_linkeddomain apple.com
2014-03-19 insert terms_pages_linkeddomain apple.com
2014-03-04 delete contact_pages_linkeddomain apple.com
2014-03-04 delete index_pages_linkeddomain apple.com
2014-03-04 delete terms_pages_linkeddomain apple.com
2014-02-05 insert contact_pages_linkeddomain apple.com
2014-02-05 insert index_pages_linkeddomain apple.com
2014-02-05 insert terms_pages_linkeddomain apple.com
2014-01-22 delete contact_pages_linkeddomain apple.com
2014-01-22 delete index_pages_linkeddomain apple.com
2014-01-22 delete terms_pages_linkeddomain apple.com
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-27 insert contact_pages_linkeddomain apple.com
2013-11-27 insert contact_pages_linkeddomain t.co
2013-11-27 insert index_pages_linkeddomain apple.com
2013-11-27 insert index_pages_linkeddomain t.co
2013-11-27 insert terms_pages_linkeddomain apple.com
2013-11-27 insert terms_pages_linkeddomain t.co
2013-11-25 update statutory_documents 13/11/13 FULL LIST
2013-10-22 delete contact_pages_linkeddomain apple.com
2013-10-22 delete contact_pages_linkeddomain t.co
2013-10-22 delete index_pages_linkeddomain apple.com
2013-10-22 delete index_pages_linkeddomain t.co
2013-10-22 delete terms_pages_linkeddomain apple.com
2013-10-22 delete terms_pages_linkeddomain t.co
2013-09-21 insert contact_pages_linkeddomain apple.com
2013-09-21 insert index_pages_linkeddomain apple.com
2013-09-21 insert terms_pages_linkeddomain apple.com
2013-09-14 delete contact_pages_linkeddomain apple.com
2013-09-14 delete index_pages_linkeddomain apple.com
2013-09-14 delete terms_pages_linkeddomain apple.com
2013-08-26 delete contact_pages_linkeddomain google.com
2013-08-26 delete index_pages_linkeddomain google.com
2013-08-26 delete terms_pages_linkeddomain google.com
2013-08-26 insert contact_pages_linkeddomain apple.com
2013-08-26 insert index_pages_linkeddomain apple.com
2013-08-26 insert terms_pages_linkeddomain apple.com
2013-08-10 insert contact_pages_linkeddomain google.com
2013-08-10 insert contact_pages_linkeddomain t.co
2013-08-10 insert index_pages_linkeddomain google.com
2013-08-10 insert index_pages_linkeddomain t.co
2013-08-10 insert terms_pages_linkeddomain google.com
2013-08-10 insert terms_pages_linkeddomain t.co
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-18 update website_status FailedRobotsTxt => OK
2013-06-18 delete contact_pages_linkeddomain t.co
2013-06-18 delete index_pages_linkeddomain t.co
2013-06-18 delete terms_pages_linkeddomain t.co
2013-05-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-13 update website_status OK => FailedRobotsTxt
2013-03-04 delete person B Reel
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 insert person B Reel
2012-11-14 update statutory_documents 13/11/12 FULL LIST
2012-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEANE THRUSSELL
2012-05-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 13/11/11 FULL LIST
2011-05-10 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PRICE / 17/02/2011
2010-12-02 update statutory_documents 13/11/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD PRICE
2010-11-09 update statutory_documents 09/11/10 STATEMENT OF CAPITAL GBP 300
2010-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 17 WEST QUAY ABINGDON OXON OX14 5TL ENGLAND
2010-08-31 update statutory_documents DIRECTOR APPOINTED JASON ERIN BERMAN
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEANE JOHN THRUSSELL / 17/11/2009
2009-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION