MAIA LUXURY - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-29
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-22 delete source_ip 77.72.4.98
2023-09-22 insert source_ip 141.193.213.11
2023-09-22 insert source_ip 141.193.213.10
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-06-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-02-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-09-21 insert phone +44 7870 564937
2021-09-21 insert phone 03454 04 05 06
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-24 delete source_ip 217.199.175.52
2021-02-24 insert source_ip 77.72.4.98
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-24 => 2021-06-29
2020-06-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-24 update website_status OK => EmptyPage
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-24
2020-03-24 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-07 delete address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA
2018-12-07 insert address 4 OLD PARK LANE MAYFAIR LONDON UNITED KINGDOM W1K 1QW
2018-12-07 update registered_address
2018-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA UNITED KINGDOM
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HARRIET MORRIS / 13/11/2018
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HARRIET MORRIS / 13/11/2018
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NICOLA HARRIET ROBINSON / 06/04/2016
2018-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICOLA HARRIET MORRIS / 13/11/2018
2018-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICOLA HARRIET MORRIS / 13/11/2018
2018-04-07 delete address EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2018-04-07 insert address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-03 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-04 update statutory_documents 10/11/15 FULL LIST
2015-11-08 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2015-11-08 insert address EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2015-11-08 update registered_address
2015-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2015-09-14 insert about_pages_linkeddomain instagram.com
2015-09-14 insert contact_pages_linkeddomain instagram.com
2015-09-14 insert index_pages_linkeddomain instagram.com
2015-09-14 insert terms_pages_linkeddomain instagram.com
2015-05-20 delete source_ip 109.104.89.134
2015-05-20 insert source_ip 217.199.175.52
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ROBINSON / 22/01/2015
2015-02-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-02-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2015-01-02 update statutory_documents 10/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU
2014-02-07 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-02-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2014-01-20 update statutory_documents 10/11/13 FULL LIST
2013-06-25 delete address THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON UNITED KINGDOM W1F 8FY
2013-06-25 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM
2012-12-13 update statutory_documents 10/11/12 FULL LIST
2012-07-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents COMPANY NAME CHANGED BAGS OF LUXURY LIMITED CERTIFICATE ISSUED ON 21/05/12
2012-05-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM SOUTH MALLING LODGE LEWES ROAD LINDFIELD HAYWARDS HEATH SUSSEX RH16 2LF UNITED KINGDOM
2011-11-11 update statutory_documents 10/11/11 FULL LIST
2011-10-06 update statutory_documents PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-06 update statutory_documents 10/11/10 FULL LIST
2009-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION