SHAZZIE - History of Changes


DateDescription
2024-04-02 insert about_pages_linkeddomain insighttimer.com
2024-04-02 insert about_pages_linkeddomain payhip.com
2024-04-02 insert contact_pages_linkeddomain payhip.com
2024-04-02 insert index_pages_linkeddomain payhip.com
2024-04-02 insert terms_pages_linkeddomain payhip.com
2024-04-02 update robots_txt_status courses.shazzie.com: 200 => 403
2024-04-02 update website_status FlippedRobots => OK
2023-09-02 update website_status FailedRobots => FlippedRobots
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2023-08-06 update website_status OK => FailedRobots
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-25 delete about_pages_linkeddomain joinnow.live
2022-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON HOLDSTOCK / 15/11/2022
2022-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HOLDSTOCK / 15/11/2022
2022-11-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016
2022-11-03 update statutory_documents CESSATION OF JOSEPH JAMES BEST AS A PSC
2022-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2022-09-07 insert sic_code 86900 - Other human health activities
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-06-17 delete index_pages_linkeddomain zoom.us
2022-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-17 delete index_pages_linkeddomain joinnow.live
2022-05-17 delete person Barbara Wicks
2022-05-17 insert index_pages_linkeddomain zoom.us
2022-05-17 update website_status FlippedRobots => OK
2022-03-27 update website_status OK => FlippedRobots
2022-02-08 insert about_pages_linkeddomain lamuscle.com
2022-02-08 insert about_pages_linkeddomain youtube.com
2022-02-08 insert index_pages_linkeddomain lamuscle.com
2022-02-08 insert person Barbara Wicks
2021-12-03 delete index_pages_linkeddomain zoom.us
2021-12-03 insert about_pages_linkeddomain joinnow.live
2021-09-05 insert about_pages_linkeddomain pinterest.co.uk
2021-09-05 insert contact_pages_linkeddomain pinterest.co.uk
2021-09-05 insert index_pages_linkeddomain pinterest.co.uk
2021-09-05 insert index_pages_linkeddomain zoom.us
2021-09-05 insert terms_pages_linkeddomain pinterest.co.uk
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES BEST / 06/04/2016
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON HOLDSTOCK / 06/04/2016
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-27 insert index_pages_linkeddomain joinnow.live
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 delete index_pages_linkeddomain zoom.us
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-24 insert index_pages_linkeddomain zoom.us
2021-02-22 insert about_pages_linkeddomain twitter.com
2021-02-22 insert contact_pages_linkeddomain twitter.com
2021-02-22 insert index_pages_linkeddomain twitter.com
2021-02-22 insert terms_pages_linkeddomain twitter.com
2020-10-18 update website_status EmptyPage => OK
2020-10-18 delete source_ip 50.116.105.65
2020-10-18 insert source_ip 80.82.117.252
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-03 update statutory_documents CESSATION OF JOSEPH JAMES BEST AS A PSC
2019-09-03 update statutory_documents CESSATION OF SHARON HOLDSTOCK AS A PSC
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-07 delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2017-10-07 insert address UNION SUITE THE UNION BUILDING, 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2017-10-07 update reg_address_care_of C/O ASTON SHAW => null
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JAMES BEST
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HOLDSTOCK
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-10 update website_status OK => EmptyPage
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, NO UPDATES
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-02-08 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-02-08 update reg_address_care_of null => C/O ASTON SHAW
2016-02-08 update registered_address
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-25 update statutory_documents 21/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-28 update statutory_documents 21/08/14 FULL LIST
2014-06-16 delete source_ip 192.185.21.118
2014-06-16 insert source_ip 50.116.105.65
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-04 update description
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-06 update statutory_documents 21/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 21/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-14 update statutory_documents 21/08/11 FULL LIST
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2011-12-27 update statutory_documents FIRST GAZETTE
2011-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEST
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-03 update statutory_documents 21/08/10 FULL LIST
2010-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES BEST / 21/08/2010
2009-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION