Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-29 => 2023-03-29 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-24 |
delete address Unit 1 B/C Elizabeth Industrial Estate, Juno Way, London, SE14 5RW |
2024-03-24 |
delete alias Bahoma Limited |
2024-03-24 |
delete source_ip 35.197.227.153 |
2024-03-24 |
delete vat 912334064 |
2024-03-24 |
insert source_ip 141.136.43.79 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-29 => 2022-03-29 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2022-09-13 |
update statutory_documents 29/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-28 |
delete source_ip 172.67.214.44 |
2022-08-28 |
delete source_ip 104.21.23.240 |
2022-08-28 |
insert source_ip 35.197.227.153 |
2022-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057390550002 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STRUG / 23/05/2022 |
2022-04-25 |
delete managingdirector James Bruce |
2022-04-25 |
delete otherexecutives Margaret Strug |
2022-04-25 |
delete person Afzal Sachak |
2022-04-25 |
delete person Dorota Wieckowska |
2022-04-25 |
delete person James Bruce |
2022-04-25 |
delete person Julia Tunkel |
2022-04-25 |
delete person Margaret Strug |
2022-04-25 |
delete person Natalia Kot |
2022-04-25 |
update founded_year 2006 => null |
2022-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BRUCE / 01/06/2016 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-29 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-21 |
update statutory_documents 29/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 1 => 2 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-30 |
delete phone +44 2078 369960 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057390550002 |
2021-03-26 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/20 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-29 |
2021-02-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-01-17 |
delete person Mateusz Skorodzien |
2021-01-17 |
delete source_ip 35.214.79.119 |
2021-01-17 |
insert person Natalia Kot |
2021-01-17 |
insert source_ip 172.67.214.44 |
2021-01-17 |
insert source_ip 104.21.23.240 |
2020-12-18 |
update statutory_documents 29/03/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete about_pages_linkeddomain fragrance-republic.com |
2020-09-22 |
delete index_pages_linkeddomain fragrance-republic.com |
2020-09-22 |
delete product_pages_linkeddomain fragrance-republic.com |
2020-09-22 |
insert phone +44 2078 369960 |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-06-06 |
delete source_ip 192.254.237.11 |
2020-06-06 |
insert source_ip 35.214.79.119 |
2020-06-06 |
update robots_txt_status bahoma.com: 404 => 200 |
2020-06-06 |
update robots_txt_status www.bahoma.com: 404 => 200 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-29 => 2019-03-29 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-20 |
update statutory_documents 29/03/19 TOTAL EXEMPTION FULL |
2019-11-06 |
delete person Jarek Niko |
2019-09-05 |
delete person Afzal Sashek |
2019-09-05 |
insert person Afzal Sachak |
2019-08-05 |
delete general_emails co..@bahoma.com |
2019-08-05 |
delete email co..@bahoma.com |
2019-08-05 |
delete person Nicola Christopher |
2019-08-05 |
delete phone 020 7836 9960 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-29 |
2019-04-07 |
update accounts_next_due_date 2019-03-18 => 2019-12-29 |
2019-04-03 |
update website_status InternalLimits => OK |
2019-04-03 |
insert general_emails co..@bahoma.com |
2019-04-03 |
insert sales_emails sa..@fragrance-republic.com |
2019-04-03 |
insert address PO BOX 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL |
2019-04-03 |
insert email co..@bahoma.com |
2019-04-03 |
insert email sa..@fragrance-republic.com |
2019-04-03 |
insert index_pages_linkeddomain fragrance-republic.com |
2019-04-03 |
insert registration_number 05739055 |
2019-04-03 |
insert terms_pages_linkeddomain fragrance-republic.com |
2019-04-03 |
update robots_txt_status bahoma.com: 0 => 404 |
2019-04-03 |
update robots_txt_status www.bahoma.com: 0 => 404 |
2019-03-18 |
update statutory_documents 29/03/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 30 => 29 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-03-18 |
2018-12-18 |
update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018 |
2018-12-12 |
update website_status OK => InternalLimits |
2018-12-06 |
delete address PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
2018-12-06 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE |
2018-12-06 |
update registered_address |
2018-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2018 FROM
PO BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL |
2018-08-11 |
delete alias Bahoma Co. Limited |
2018-08-11 |
insert alias Bahoma Limited |
2018-08-11 |
update robots_txt_status bahoma.com: 200 => 0 |
2018-08-11 |
update robots_txt_status www.bahoma.com: 200 => 0 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-05-07 |
update website_status InternalLimits => OK |
2018-05-07 |
update description |
2018-02-15 |
update website_status OK => InternalLimits |
2017-10-28 |
update robots_txt_status bahoma.com: 404 => 200 |
2017-10-28 |
update robots_txt_status www.bahoma.com: 404 => 200 |
2017-09-19 |
update website_status InternalLimits => OK |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-07-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-23 |
update website_status OK => InternalLimits |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-01-12 |
update robots_txt_status bahoma.com: 200 => 404 |
2017-01-12 |
update robots_txt_status www.bahoma.com: 200 => 404 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-07-05 |
insert contact_pages_linkeddomain google.co.uk |
2016-06-22 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-21 => 2016-12-30 |
2016-03-08 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-03-21 |
2015-12-21 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015 |
2015-09-16 |
delete about_pages_linkeddomain ultimatelysocial.com |
2015-09-16 |
delete contact_pages_linkeddomain ultimatelysocial.com |
2015-09-16 |
delete index_pages_linkeddomain ultimatelysocial.com |
2015-09-16 |
delete product_pages_linkeddomain ultimatelysocial.com |
2015-09-16 |
delete terms_pages_linkeddomain ultimatelysocial.com |
2015-08-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-07-03 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-18 |
delete about_pages_linkeddomain wordpress.org |
2015-06-18 |
delete contact_pages_linkeddomain wordpress.org |
2015-06-18 |
delete index_pages_linkeddomain wordpress.org |
2015-06-18 |
delete product_pages_linkeddomain wordpress.org |
2015-06-18 |
delete terms_pages_linkeddomain wordpress.org |
2015-06-18 |
insert about_pages_linkeddomain ultimatelysocial.com |
2015-06-18 |
insert contact_pages_linkeddomain ultimatelysocial.com |
2015-06-18 |
insert index_pages_linkeddomain ultimatelysocial.com |
2015-06-18 |
insert product_pages_linkeddomain ultimatelysocial.com |
2015-06-18 |
insert terms_pages_linkeddomain ultimatelysocial.com |
2015-02-15 |
insert index_pages_linkeddomain yannicktanguy.com |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-02 |
update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 1176 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-02 |
update statutory_documents 31/05/14 FULL LIST |
2014-02-04 |
insert address Unit 1 B/C
Elizabeth Industrial Estate
Juno Way
London SE14 5RW
UK |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update website_status InvalidContent => OK |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
update website_status OK => InvalidContent |
2013-09-06 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-08-24 |
delete source_ip 50.22.71.113 |
2013-08-24 |
insert source_ip 192.254.237.11 |
2013-08-14 |
update statutory_documents 31/05/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2452 - Manufacture perfumes & toilet preparations |
2013-06-21 |
insert sic_code 20420 - Manufacture of perfumes and toilet preparations |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-12 |
delete about_pages_linkeddomain google.com |
2013-05-12 |
insert alias Bahoma London |
2012-12-31 |
update statutory_documents 13/04/12 STATEMENT OF CAPITAL GBP 1220 |
2012-08-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 31/05/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 31/03/2011 |
2011-11-01 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-10-17 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-09-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 31/05/11 FULL LIST |
2011-04-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-07 |
update statutory_documents 12/08/10 STATEMENT OF CAPITAL GBP 1088 |
2011-04-07 |
update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 1176 |
2010-10-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-07 |
update statutory_documents 31/05/10 FULL LIST |
2010-04-20 |
update statutory_documents 10/03/10 FULL LIST |
2009-11-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
PO BOX 1295
20 STATION ROAD
GERRARDS CROSS
SL9 8EL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NUNN HAYWARD ASSOCIATES LIMITED |
2008-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STRUG / 09/03/2008 |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS; AMEND |
2008-09-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET STRUG |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |