Date | Description |
2024-04-07 |
delete address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL |
2024-04-07 |
insert address 6 ROYAL NEWS HIGH STREET SOUTHEND-ON-SEA ESSEX SS1 1DE |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2024-04-06 |
insert email cr..@gmail.com |
2023-11-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM
CHARTER HOUSE 105
LEIGH ROAD
LEIGH-ON-SEA
ESSEX
SS9 1JL |
2023-10-11 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-06-18 |
delete phone 01245 112233 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-18 |
delete person STOCKING FILLERS |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-03 |
insert person STOCKING FILLERS |
2022-11-22 |
insert about_pages_linkeddomain cdninstagram.com |
2022-11-22 |
insert index_pages_linkeddomain cdninstagram.com |
2022-11-22 |
insert phone 01245 112233 |
2022-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-09-17 |
delete phone 01245 112233 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-14 |
insert phone 01245 112233 |
2022-06-14 |
update person_title Charlotte Nial: Clinic Director / Senior Skin Specialist & Medical Aesthetician => Clinic Director / Senior Skin Specialist & Skincare Aesthetician; Clinic Director / Senior Skin Specialist & Medical Aesthetician |
2022-06-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-14 |
insert person Shelley Bruce |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-07-31 |
delete about_pages_linkeddomain plus.google.com |
2021-07-31 |
delete contact_pages_linkeddomain plus.google.com |
2021-07-31 |
delete index_pages_linkeddomain plus.google.com |
2021-07-31 |
delete management_pages_linkeddomain plus.google.com |
2021-07-31 |
delete phone 01245 112233 |
2021-07-31 |
delete terms_pages_linkeddomain plus.google.com |
2021-06-24 |
insert about_pages_linkeddomain plus.google.com |
2021-06-24 |
insert contact_pages_linkeddomain plus.google.com |
2021-06-24 |
insert index_pages_linkeddomain plus.google.com |
2021-06-24 |
insert management_pages_linkeddomain plus.google.com |
2021-06-24 |
insert phone 01245 112233 |
2021-06-24 |
insert terms_pages_linkeddomain plus.google.com |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
2021-05-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-13 |
update statutory_documents CESSATION OF JAMIE DANIEL NIAL AS A PSC |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE NIAL |
2021-02-01 |
delete source_ip 104.28.2.159 |
2021-02-01 |
delete source_ip 104.28.3.159 |
2021-02-01 |
insert source_ip 104.21.19.128 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-06-22 |
insert source_ip 172.67.186.46 |
2020-04-22 |
delete about_pages_linkeddomain smashballoon.com |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-11 |
delete about_pages_linkeddomain plus.google.com |
2019-11-11 |
delete contact_pages_linkeddomain plus.google.com |
2019-11-11 |
delete index_pages_linkeddomain plus.google.com |
2019-11-11 |
delete management_pages_linkeddomain plus.google.com |
2019-11-11 |
delete terms_pages_linkeddomain plus.google.com |
2019-09-11 |
delete source_ip 93.113.111.62 |
2019-09-11 |
insert about_pages_linkeddomain smashballoon.com |
2019-09-11 |
insert source_ip 104.28.2.159 |
2019-09-11 |
insert source_ip 104.28.3.159 |
2019-08-12 |
delete person Julia Foster |
2019-06-12 |
delete person Mary Heath |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2019-04-10 |
insert person Georgina O'Neill |
2019-03-09 |
insert person Mary Heath |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-13 |
delete person Annie May |
2018-11-13 |
insert person Kineta Parsonage |
2018-11-13 |
update person_title Christine Woods: null => Clinic Assistant Manager |
2018-08-26 |
delete person Dr Michel Lauzel |
2018-08-26 |
delete person Jan James |
2018-08-26 |
delete person Luize Dabbs |
2018-08-26 |
update person_description Tayla Ratty => Tayla Ratty |
2018-07-11 |
update person_title Ruby Wilson: Beauty Specialist => Senior Therapist & Beauty Coordinator; Beauty Specialist |
2018-07-11 |
update person_title Tayla Ratty: Medical Aesthetician & Therapist => Head Aesthetician & Therapist |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-30 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-12 |
insert person Julia Foster |
2017-12-30 |
delete source_ip 185.65.42.80 |
2017-12-30 |
insert source_ip 93.113.111.62 |
2017-09-09 |
delete contact_pages_linkeddomain instagram.com |
2017-09-09 |
delete management_pages_linkeddomain instagram.com |
2017-09-09 |
delete terms_pages_linkeddomain instagram.com |
2017-07-04 |
insert person Tayla Ratty |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-05-19 |
delete address 102 High Street,
Ingatestone
,
Essex, CM4 0BA |
2017-05-19 |
delete index_pages_linkeddomain devb0x.uk |
2017-05-19 |
delete index_pages_linkeddomain google.es |
2017-05-19 |
delete index_pages_linkeddomain mylocalsalon.com |
2017-05-19 |
delete index_pages_linkeddomain t.co |
2017-05-19 |
insert index_pages_linkeddomain boxedupmedia.co.uk |
2017-05-19 |
insert index_pages_linkeddomain instagram.com |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update account_ref_month 3 => 6 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2016-12-07 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/06/2016 |
2016-11-21 |
update website_status EmptyPage => OK |
2016-11-21 |
delete index_pages_linkeddomain viewdemowebsite.com |
2016-11-21 |
delete person Jenna Bailey |
2016-11-21 |
delete person Nadia Wyatt |
2016-11-21 |
delete source_ip 66.147.244.144 |
2016-11-21 |
insert address 102 High St, Ingatestone, Essex, CM4 0BA |
2016-11-21 |
insert index_pages_linkeddomain devb0x.uk |
2016-11-21 |
insert management_pages_linkeddomain devb0x.uk |
2016-11-21 |
insert person Dr Soumya Lanka |
2016-11-21 |
insert source_ip 185.65.42.80 |
2016-11-21 |
update person_title Lucy Williamson: Clinic Manager & Senior Skin Specialist => Senior Skin Specialist |
2016-07-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-07-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-02 |
update statutory_documents 28/04/16 FULL LIST |
2016-04-04 |
update website_status DomainNotFound => EmptyPage |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
insert about_pages_linkeddomain mylocalsalon.com |
2015-10-26 |
insert contact_pages_linkeddomain mylocalsalon.com |
2015-10-26 |
insert management_pages_linkeddomain mylocalsalon.com |
2015-07-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-07-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-06-25 |
delete address Cranwell House Skin and Beauty Clinic
102 High Street, Ingatestone, Essex, CM4 0BA |
2015-06-25 |
delete alias Cranwell House Skin And Beauty Clinic |
2015-06-25 |
delete index_pages_linkeddomain thewebsitedesigncompany.com |
2015-06-25 |
delete source_ip 198.154.205.44 |
2015-06-25 |
insert index_pages_linkeddomain google.es |
2015-06-25 |
insert index_pages_linkeddomain t.co |
2015-06-25 |
insert index_pages_linkeddomain viewdemowebsite.com |
2015-06-25 |
insert person Charlotte Nial |
2015-06-25 |
insert person Maisie Forbes |
2015-06-25 |
insert source_ip 66.147.244.144 |
2015-06-05 |
update statutory_documents 28/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1JL |
2014-06-07 |
insert address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-06-05 |
delete source_ip 194.116.160.10 |
2014-06-05 |
insert source_ip 198.154.205.44 |
2014-05-14 |
update statutory_documents 28/04/14 FULL LIST |
2013-09-30 |
update website_status OK => Unavailable |
2013-07-01 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-07-01 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update statutory_documents 28/04/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 9302 - Hairdressing & other beauty treatment |
2013-06-21 |
insert sic_code 96020 - Hairdressing and other beauty treatment |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-05-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-14 |
delete source_ip 194.116.160.51 |
2013-04-14 |
insert source_ip 194.116.160.10 |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 28/04/12 FULL LIST |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH LEIGH NIAL / 15/06/2012 |
2012-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE DANIEL NIAL / 15/06/2012 |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
117 CHARTERHOUSE STREET
LONDON
EC1M 6AA |
2011-05-23 |
update statutory_documents 28/04/11 FULL LIST |
2010-11-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 28/04/10 FULL LIST |
2010-03-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-08-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMIE NIAL / 28/04/2008 |
2009-08-25 |
update statutory_documents FIRST GAZETTE |
2008-12-27 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009 |
2008-06-23 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE ELIZABETH LEIGH NIAL |
2008-06-23 |
update statutory_documents SECRETARY APPOINTED AMIE DANIEL NIAL |
2008-06-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-06-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |