Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-01 |
insert product_pages_linkeddomain etchd.design |
2023-05-01 |
insert terms_pages_linkeddomain etchd.design |
2023-05-01 |
insert terms_pages_linkeddomain phore.st |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM GLOVER |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2023-03-01 |
delete index_pages_linkeddomain twitter.com |
2023-03-01 |
insert contact_pages_linkeddomain etchd.design |
2023-03-01 |
insert contact_pages_linkeddomain phore.st |
2023-03-01 |
insert index_pages_linkeddomain etchd.design |
2023-03-01 |
insert index_pages_linkeddomain phore.st |
2023-01-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-12 |
delete source_ip 77.240.12.153 |
2021-04-12 |
insert source_ip 85.92.70.2 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-03 |
delete source_ip 185.24.74.71 |
2020-10-03 |
insert source_ip 77.240.12.153 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-24 |
insert contact_pages_linkeddomain phorest.com |
2019-11-24 |
insert index_pages_linkeddomain phorest.com |
2019-11-24 |
insert product_pages_linkeddomain phorest.com |
2019-11-24 |
insert terms_pages_linkeddomain phorest.com |
2019-11-24 |
update description |
2019-07-26 |
insert contact_pages_linkeddomain phorest.me |
2019-07-26 |
insert index_pages_linkeddomain phorest.me |
2019-07-26 |
insert product_pages_linkeddomain phorest.me |
2019-07-26 |
insert terms_pages_linkeddomain phorest.me |
2019-05-21 |
update robots_txt_status bellebeauty.co.uk: 0 => 200 |
2019-05-21 |
update robots_txt_status www.bellebeauty.co.uk: 0 => 200 |
2019-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA TRACY PATSY GLOVER / 25/03/2019 |
2019-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM GLOVER / 25/03/2019 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2018-01-07 |
delete address 55 TANGIER ROAD PORTSMOUTH PO3 6JG |
2018-01-07 |
insert address 55 TANGIER ROAD PORTSMOUTH UNITED KINGDOM PO3 6JQ |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update registered_address |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
55 TANGIER ROAD
PORTSMOUTH
PO3 6JG |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-13 |
update robots_txt_status belle-beauty.info: 404 => 200 |
2016-07-13 |
update robots_txt_status www.belle-beauty.info: 404 => 200 |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-22 |
update statutory_documents 15/03/16 FULL LIST |
2016-01-10 |
update robots_txt_status belle-beauty.info: 200 => 404 |
2016-01-10 |
update robots_txt_status www.belle-beauty.info: 200 => 404 |
2015-11-07 |
delete source_ip 185.41.231.145 |
2015-11-07 |
insert source_ip 185.24.74.71 |
2015-11-07 |
update website_status DomainNotFound => OK |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-14 |
update website_status OK => DomainNotFound |
2015-06-10 |
delete source_ip 212.69.198.52 |
2015-06-10 |
insert source_ip 185.41.231.145 |
2015-05-07 |
delete address 55 TANGIER ROAD PORTSMOUTH ENGLAND PO3 6JG |
2015-05-07 |
insert address 55 TANGIER ROAD PORTSMOUTH PO3 6JG |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-15 |
2015-05-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-01 |
update statutory_documents 15/03/15 FULL LIST |
2015-03-07 |
delete address 53 TANGIER ROAD COPNOR PORTSMOUTH HAMP PO3 6JQ |
2015-03-07 |
insert address 55 TANGIER ROAD PORTSMOUTH ENGLAND PO3 6JG |
2015-03-07 |
update registered_address |
2015-02-13 |
delete address Belle Beauty Salon
53 Tangier Road,
Copnor.
Portsmouth.
Hampshire.
PO3 6JQ |
2015-02-13 |
insert address Belle Beauty Salon
55 Tangier Road,
Copnor.
Portsmouth.
Hampshire.
PO3 6JQ |
2015-02-13 |
update primary_contact Belle Beauty Salon
53 Tangier Road,
Copnor.
Portsmouth.
Hampshire.
PO3 6JQ => Belle Beauty Salon
55 Tangier Road,
Copnor.
Portsmouth.
Hampshire.
PO3 6JQ |
2015-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
53 TANGIER ROAD
COPNOR
PORTSMOUTH
HAMP
PO3 6JQ |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-12 |
insert index_pages_linkeddomain dermalogica.co.uk |
2014-07-12 |
insert product_pages_linkeddomain dermalogica.co.uk |
2014-07-07 |
update returns_last_madeup_date 2014-03-15 => 2014-03-16 |
2014-07-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-18 |
update statutory_documents 16/03/14 FULL LIST |
2014-04-07 |
delete address 53 TANGIER ROAD COPNOR PORTSMOUTH HAMP ENGLAND PO3 6JQ |
2014-04-07 |
insert address 53 TANGIER ROAD COPNOR PORTSMOUTH HAMP PO3 6JQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-17 |
update statutory_documents 15/03/14 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
delete phone 023 9266 3134 |
2013-07-07 |
delete address Belle Beauty - 53 Tangier Road - Copnor - Portsmouth - Hants - PO3 6JQ |
2013-07-07 |
insert index_pages_linkeddomain twitter.com |
2013-07-07 |
insert phone 023 9266 3134 |
2013-07-07 |
update founded_year 2001 => null |
2013-06-26 |
delete address UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PO5 1DS ENGLAND PO5 1DS |
2013-06-26 |
insert address 53 TANGIER ROAD COPNOR PORTSMOUTH HAMP ENGLAND PO3 6JQ |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-26 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-24 |
delete address 53 TANGIER ROAD COPNOR PORTSMOUTH HANTS PO3 6JQ |
2013-06-24 |
insert address UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PO5 1DS ENGLAND PO5 1DS |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT F1 CUMBERLAND BUSINESS CENTRE
NORTHUMBERLAND ROAD
SOUTHSEA
PO5 1DS
PO5 1DS
ENGLAND |
2013-05-13 |
update statutory_documents 15/03/13 FULL LIST |
2013-01-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2013-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
53 TANGIER ROAD COPNOR
PORTSMOUTH
HANTS
PO3 6JQ |
2012-03-21 |
update statutory_documents 15/03/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 15/03/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 15/03/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA TRACY PATSY GLOVER / 15/03/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents SECRETARY RESIGNED |
2006-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM:
UNIT S1, WINCHESTER HOUSE
35 CARLTON CRESCENT
SOUTHAMPTON
SO15 2UB |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-16 |
update statutory_documents SECRETARY RESIGNED |
2006-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |