AESTHETICS - History of Changes


DateDescription
2024-04-07 insert about_pages_linkeddomain isalononline.com
2024-04-07 insert contact_pages_linkeddomain isalononline.com
2024-04-07 insert index_pages_linkeddomain isalononline.com
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
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
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
2023-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 delete general_emails in..@aestheticssalon.co.uk
2021-04-26 delete email in..@aestheticssalon.co.uk
2021-04-26 insert email ae..@aol.com
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03 update website_status EmptyPage => OK
2021-02-03 delete source_ip 88.208.252.207
2021-02-03 insert source_ip 77.68.64.5
2020-10-19 update website_status OK => EmptyPage
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 170-172 MELTON ROAD LEICESTER LE4 5EE
2020-05-07 insert address 172 MELTON ROAD LEICESTER ENGLAND LE4 5EE
2020-05-07 update registered_address
2020-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 170-172 MELTON ROAD LEICESTER LE4 5EE
2020-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MEHMOOD PIRBHAI / 12/04/2020
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZAHARA PIRBHAI / 12/04/2020
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, 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
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-03-21 delete address 170 - 172 Melton Road Leicester LE4 5EE
2019-03-21 delete address 170-172 Melton Rd Leicester LE4 5EE
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
2018-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-06-07 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-22 update statutory_documents 20/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-21 update statutory_documents 20/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 delete address Aesthetics Salon 170-172 Melton Rd Leicester LE4 5EE
2014-07-10 delete alias Aesthetics Salon
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-31 update statutory_documents 20/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-07-01 update returns_next_due_date 2013-04-17 => 2014-04-17
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
2013-06-05 update statutory_documents 20/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 20/03/12 FULL LIST
2012-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MEHMOOD PIRBHAI / 20/03/2012
2012-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA PIRBHAI / 20/03/2012
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 20/03/11 FULL LIST
2010-11-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 20/03/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MEHMOOD PIRBHAI / 14/09/2009
2009-09-17 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA PIRBHAI / 20/11/2007
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 72 MEADOWSWEET ROAD LEICESTER LE5 1TP
2007-09-10 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-21 update statutory_documents SECRETARY RESIGNED
2006-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION