Date | Description |
2025-07-13 |
update website_status FlippedRobots => FailedRobots |
2025-06-20 |
update website_status FailedRobots => FlippedRobots |
2025-06-02 |
update website_status FlippedRobots => FailedRobots |
2025-05-07 |
update website_status FailedRobots => FlippedRobots |
2025-04-19 |
update website_status FlippedRobots => FailedRobots |
2025-03-23 |
update website_status OK => FlippedRobots |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, NO UPDATES |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2024-10-21 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-16 |
delete address Floor Sanding Bushey Heath WD23
read more
Floor Sanding Bushey WD23 |
2024-10-16 |
delete address Floor Sanding Leavesden WD25
read more
Floor Sanding Garston WD25 |
2024-10-16 |
delete address Floor Sanding Letchmore Heath WD25
read more
Floor Sanding Aldenham WD25 |
2024-10-16 |
delete address Floor Sanding South Oxhey WD19
read more
Floor Sanding Oxhey WD19 |
2024-10-16 |
delete address Wood Floor Installation Hatfield AL9
read more
Wood Floor Installation Lemsford AL8 |
2024-10-16 |
insert address Floor Sanding Tower Hamlets London E1
Parquet Flooring Tower Hamlets London E1 |
2024-10-16 |
insert address Wood Floor Installation Edgware London HA8
Wood Floor Installation Burnt Oak London HA8 |
2024-09-14 |
delete address 8 The Market Place
Falloden Way
Hampstead Garden Suburb
LONDON
NW11 6JG |
2024-09-14 |
delete index_pages_linkeddomain osdevelopment.co.uk |
2024-09-14 |
delete source_ip 217.163.104.241 |
2024-09-14 |
insert address 8 The Market Place, Falloden Wy, London NW11 6JG |
2024-09-14 |
insert alias Luxury Wood Flooring Company |
2024-09-14 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-09-14 |
insert index_pages_linkeddomain goo.gl |
2024-09-14 |
insert index_pages_linkeddomain google.com |
2024-09-14 |
insert person Jamie Thacker |
2024-09-14 |
insert source_ip 35.214.77.43 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-16 |
delete source_ip 213.152.250.14 |
2023-07-16 |
insert source_ip 217.163.104.241 |
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 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-09-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS IVANOV MITEV |
2022-02-08 |
update statutory_documents CESSATION OF IVAN BORISOV MITEV AS A PSC |
2022-02-08 |
update statutory_documents CESSATION OF IVAN BORISOV MITEV AS A PSC |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-29 |
delete index_pages_linkeddomain www.gov.uk |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2021-01-19 |
update statutory_documents CESSATION OF SVETOSLAV NIKOLAEV ATANASOV AS A PSC |
2021-01-18 |
insert index_pages_linkeddomain www.gov.uk |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-16 |
delete index_pages_linkeddomain www.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
delete index_pages_linkeddomain google.co.uk |
2020-06-16 |
delete partner_pages_linkeddomain d4go.com |
2020-06-16 |
insert partner_pages_linkeddomain britishforcesdiscounts.co.uk |
2020-05-16 |
insert index_pages_linkeddomain www.gov.uk |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
insert partner_pages_linkeddomain d4go.com |
2018-10-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN BORISOV MITEV |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETOSLAV NIKOLAEV ATANASOV |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-11-25 |
insert index_pages_linkeddomain google.co.uk |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-11-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-13 |
update statutory_documents 11/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-31 |
delete index_pages_linkeddomain n200.com |
2015-10-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-05 |
delete index_pages_linkeddomain oxagon.co.uk |
2015-09-05 |
insert index_pages_linkeddomain maxsigns.co.uk |
2015-09-05 |
insert index_pages_linkeddomain osdevelopment.co.uk |
2015-09-05 |
insert phone 0208 458 0201 |
2015-08-08 |
insert index_pages_linkeddomain n200.com |
2015-05-12 |
insert partner_pages_linkeddomain directoryworld.net |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-12 |
update statutory_documents 11/03/15 FULL LIST |
2015-02-11 |
delete source_ip 89.167.216.211 |
2015-02-11 |
insert source_ip 213.152.250.14 |
2015-02-11 |
update robots_txt_status www.luxurywoodflooring.com: 0 => 200 |
2014-09-26 |
delete terms_pages_linkeddomain artistico.co.uk |
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 |
2014-07-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert about_pages_linkeddomain pinterest.com |
2014-05-29 |
delete index_pages_linkeddomain granddesignslive.com |
2014-05-29 |
delete index_pages_linkeddomain seetickets.com |
2014-05-07 |
delete address 262 UXBRIDGE ROAD PINNER MIDDLESEX UNITED KINGDOM HA5 4HS |
2014-05-07 |
insert address 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-16 |
delete source_ip 80.253.111.160 |
2014-04-16 |
insert source_ip 89.167.216.211 |
2014-04-05 |
update statutory_documents 11/03/14 FULL LIST |
2014-03-13 |
insert index_pages_linkeddomain granddesignslive.com |
2014-03-13 |
insert index_pages_linkeddomain seetickets.com |
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 returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-11 => 2013-12-31 |
2013-05-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-03-19 |
update statutory_documents 11/03/13 FULL LIST |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents COMPANY NAME CHANGED JUST WOODS LTD
CERTIFICATE ISSUED ON 19/03/12 |
2012-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
11 WILMAR CLOSE
UXBRIDGE
MIDDLESEX
UB8 1AS
UNITED KINGDOM |
2012-03-16 |
update statutory_documents 11/03/12 FULL LIST |
2011-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |