Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 30/10/2023 |
2023-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 30/10/2023 |
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 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM STOTT |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
2021-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 31/12/2020 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 03/07/2020 |
2021-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 03/07/2020 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-16 |
update statutory_documents CESSATION OF KAREN JANE STOTT AS A PSC |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOTT |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN STOTT |
2020-10-13 |
delete source_ip 77.72.1.98 |
2020-10-13 |
insert source_ip 185.199.220.30 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
delete founder KAREN STOTT |
2020-06-22 |
delete person CHLOE SMITH |
2020-06-22 |
delete person COURTNEY CALLABY |
2020-06-22 |
delete person ELLIE SYRETT |
2020-06-22 |
delete person EMMA CERKLEWICZ |
2020-06-22 |
delete person FREYA HOTCHIN |
2020-06-22 |
delete person GRAHAM STOTT |
2020-06-22 |
delete person JADE ALLISON |
2020-06-22 |
delete person KAREN STOTT |
2020-06-22 |
delete person KATE MACHIN |
2020-06-22 |
delete person KERRI CHINCHEN |
2020-06-22 |
delete person NATALIE HILL |
2020-06-22 |
delete person VICKI DENNISON |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, 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 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-12 |
delete person ABBIE NAGLE |
2018-12-12 |
delete person ABIGAIL LEE |
2018-12-12 |
delete person AMIE WILLERTON |
2018-12-12 |
delete person CLOE BACHE |
2018-12-12 |
delete person RACHAEL WIPPRECHT |
2018-12-12 |
delete person SIAN MCDONALD |
2018-12-12 |
delete person VERITY DEAR |
2018-12-12 |
insert person COURTNEY CALLABY |
2018-12-12 |
insert person KERRI CHINCHEN |
2018-12-12 |
insert person NATALIE HILL |
2018-12-12 |
insert person VICKI DENNISON |
2018-12-12 |
update person_description JADE ALLISON => JADE ALLISON |
2018-12-12 |
update person_title EMMA CERKLEWICZ: null => Senior Beauty & Holistic Therapist |
2018-12-12 |
update person_title JADE ALLISON: Graduate Hair Stylist => Hair Stylist |
2018-05-08 |
delete source_ip 91.194.151.33 |
2018-05-08 |
insert person ABBIE NAGLE |
2018-05-08 |
insert person FREYA HOTCHIN |
2018-05-08 |
insert person SIAN MCDONALD |
2018-05-08 |
insert source_ip 77.72.1.98 |
2018-05-08 |
update person_description CHLOE SMITH => CHLOE SMITH |
2018-05-08 |
update person_description JADE ALLISON => JADE ALLISON |
2018-05-08 |
update person_title ABIGAIL LEE: Advanced Hair Stylist => Senior Hair Stylist |
2018-05-08 |
update person_title JADE ALLISON: Hairdressing Apprentice => Graduate Hair Stylist |
2018-05-08 |
update person_title RACHAEL WIPPRECHT: Advanced Hair Stylist => Senior Hair Stylist |
2018-05-08 |
update robots_txt_status www.grapevineandco.co.uk: 404 => 200 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-01 |
delete person ABBIE NAGLE |
2017-11-01 |
delete person JODIE NUTT |
2017-09-24 |
delete person MICHELLE BAILEY |
2017-08-07 |
delete person ALICE TAGG |
2017-08-07 |
delete person CINDY SUMMERS |
2017-07-07 |
delete person GEORGIA MOTSON |
2017-07-07 |
delete person LARISSA ROBERTS |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-01-31 |
delete person BETH APPLEWHITE |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-23 |
delete index_pages_linkeddomain firstclothinguk.com |
2016-09-23 |
update founded_year null => 2001 |
2016-09-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-15 |
update statutory_documents 06/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ANNABEL STOTT / 22/11/2014 |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-12 |
update statutory_documents 06/02/15 FULL LIST |
2015-01-14 |
update statutory_documents 01/11/14 STATEMENT OF CAPITAL GBP 100 |
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 |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MISS CHLOE ANNABEL STOTT |
2014-08-30 |
delete source_ip 62.128.158.18 |
2014-08-30 |
insert source_ip 91.194.151.33 |
2014-03-08 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-08 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-12 |
update statutory_documents 06/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-24 |
delete career_pages_linkeddomain daveallworthy.com |
2013-07-24 |
delete contact_pages_linkeddomain daveallworthy.com |
2013-07-24 |
delete index_pages_linkeddomain daveallworthy.com |
2013-07-24 |
insert career_pages_linkeddomain dracreate.com |
2013-07-24 |
insert contact_pages_linkeddomain dracreate.com |
2013-07-24 |
insert index_pages_linkeddomain dracreate.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
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 |
2013-02-20 |
update statutory_documents 06/02/13 FULL LIST |
2012-11-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 06/02/12 FULL LIST |
2011-12-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 06/02/11 FULL LIST |
2010-11-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-11 |
update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010 |
2010-03-02 |
update statutory_documents 06/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL STOTT / 31/12/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE STOTT / 31/12/2009 |
2010-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL STOTT / 31/12/2009 |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED GRAHAM PAUL STOTT |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED KAREN JANE STOTT |
2009-03-10 |
update statutory_documents SECRETARY APPOINTED GRAHAM PAUL STOTT |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |