Date | Description |
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 |