Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2023-09-08 |
delete about_pages_linkeddomain facebook.com |
2023-09-08 |
delete about_pages_linkeddomain twitter.com |
2023-09-08 |
delete address 125 Deansgate
Manchester
M3 2BY
United Kingdom |
2023-09-08 |
delete address 125 Spaces
Deansgate
Manchester
M3 2BY |
2023-09-08 |
delete address Spaces, 125 Deansgate, Manchester, M3 2BY, United Kingdom |
2023-09-08 |
delete index_pages_linkeddomain facebook.com |
2023-09-08 |
delete index_pages_linkeddomain twitter.com |
2023-09-08 |
delete phone +44(0) 161 209 3566 |
2023-09-08 |
delete product_pages_linkeddomain facebook.com |
2023-09-08 |
delete product_pages_linkeddomain twitter.com |
2023-09-08 |
delete terms_pages_linkeddomain facebook.com |
2023-09-08 |
delete terms_pages_linkeddomain twitter.com |
2023-09-08 |
insert address 86-90 Paul Street
London
EC2A 4NE
United Kingdom |
2023-09-08 |
insert address 86-90 Paul Street, London EC2A 4NE |
2023-09-08 |
update primary_contact 125 Deansgate
Manchester
M3 2BY
United Kingdom => 86-90 Paul Street, London EC2A 4NE |
2023-08-07 |
delete address 125 DEANSGATE DEANSGATE MANCHESTER ENGLAND M3 2BY |
2023-08-07 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2023-08-07 |
update registered_address |
2023-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM
125 DEANSGATE DEANSGATE
MANCHESTER
M3 2BY
ENGLAND |
2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL CARDEN / 30/06/2023 |
2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL CARDEN / 30/06/2023 |
2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CARDEN / 30/06/2023 |
2023-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC PAUL CARDEN / 30/06/2023 |
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 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-09-20 |
delete source_ip 178.62.56.244 |
2022-09-20 |
insert source_ip 162.159.137.54 |
2022-09-20 |
insert source_ip 162.159.136.54 |
2022-06-18 |
delete source_ip 192.124.249.6 |
2022-06-18 |
insert source_ip 178.62.56.244 |
2022-06-18 |
update website_status InternalLimits => OK |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-02-18 |
update website_status OK => InternalLimits |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-27 |
delete person Bam Bams |
2021-08-27 |
insert person Salts Freeze |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, 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 |
2021-03-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address Peter House
Oxford Street
Manchester
M1 5AN |
2021-02-07 |
delete address Peter House
Oxford Street
Manchester
M1 5AN
United Kingdom |
2021-02-07 |
delete address Peter House, Oxford Street, Manchester, UK, M1 5AN |
2021-02-07 |
delete address Smok Nord 2 Kit - NEW
Innokin Endura T22E |
2021-02-07 |
insert address 125 Deansgate
Manchester
M3 2BY
United Kingdom |
2021-02-07 |
insert address 125 Spaces
Deansgate
Manchester
M3 2BY |
2021-02-07 |
insert address Deansgate, Manchester, UK, M3 2BY |
2021-02-07 |
insert address Spaces, 125 Deansgate, Manchester M3 2BY |
2021-02-07 |
insert address Spaces, 125 Deansgate, Manchester, M3 2BY, United Kingdom |
2021-02-07 |
insert person Bam Bams |
2021-02-07 |
update primary_contact Peter House
Oxford Street
Manchester
M1 5AN
United Kingdom => Spaces, 125 Deansgate, Manchester M3 2BY |
2020-12-07 |
delete address PETER HOUSE OXFORD STREET MANCHESTER ENGLAND M1 5AN |
2020-12-07 |
insert address 125 DEANSGATE DEANSGATE MANCHESTER ENGLAND M3 2BY |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL CARDEN / 19/10/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CARDEN / 19/10/2020 |
2020-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM
PETER HOUSE OXFORD STREET
MANCHESTER
M1 5AN
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-09 |
delete address Innokin Endura T20-S Vape Pen Starter Kit
Aspire K1 Stealth Kit |
2020-05-09 |
insert address Smok Nord 2 Kit - NEW
Innokin Endura T22E |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH 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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-30 |
delete person Sweet Shack |
2019-07-30 |
insert address Innokin Endura T20-S Vape Pen Starter Kit
Aspire K1 Stealth Kit |
2019-04-04 |
delete address Innokin Endura T20-S Vape Pen Starter Kit
Innokin Endura T22E Vape Kit
Aspire K2 Quick Start Kit |
2019-04-04 |
delete address Peter House, Oxford Road, Manchester M1 5AN |
2019-04-04 |
delete address Peter House, Oxford Road, Manchester, UK, M1 5AN |
2019-04-04 |
insert address Peter House, Oxford Street, Manchester, UK, M1 5AN |
2019-04-04 |
insert alias Vapour Group Limited |
2019-04-04 |
insert person Sweet Shack |
2019-04-04 |
insert phone +44(0) 161 209 3566 |
2019-04-04 |
insert registration_number 9472195 |
2019-04-04 |
insert vat GB267890256 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE CARDEN |
2018-10-03 |
update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 100 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-09 |
delete address Innokin Endura T20 Vape Pen Starter Kit
Innokin Endura T22E Vape Kit
Aspire K2 Quick Start Kit |
2018-01-09 |
insert address Innokin Endura T20-S Vape Pen Starter Kit
Innokin Endura T22E Vape Kit
Aspire K2 Quick Start Kit |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-28 |
delete address Peter House
Oxford Road
Manchester
M1 5AN
United Kingdom |
2017-09-28 |
insert address Innokin Endura T20 Vape Pen Starter Kit
Innokin Endura T22E Vape Kit
Aspire K2 Quick Start Kit |
2017-09-28 |
insert address Peter House
Oxford Street
Manchester
M1 5AN
United Kingdom |
2017-09-28 |
update primary_contact Peter House
Oxford Road
Manchester
M1 5AN
United Kingdom => Peter House
Oxford Street
Manchester
M1 5AN
United Kingdom |
2017-07-07 |
delete address PETER HOUSE OXFORD ROAD MANCHESTER UNITED KINGDOM M1 5AN |
2017-07-07 |
insert address PETER HOUSE OXFORD STREET MANCHESTER ENGLAND M1 5AN |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-07 |
update registered_address |
2017-06-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-09 |
update company_status Active => Active - Proposal to Strike off |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
PETER HOUSE OXFORD ROAD
MANCHESTER
M1 5AN
UNITED KINGDOM |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-05-23 |
update statutory_documents FIRST GAZETTE |
2017-01-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-01-09 |
update accounts_last_madeup_date null => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-05 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
delete source_ip 82.147.14.232 |
2016-12-09 |
insert phone 0161 209 3566 |
2016-12-09 |
insert source_ip 192.124.249.6 |
2016-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2016-12-05 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/03/2015 |
2016-06-25 |
delete address 62 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
United Kingdom |
2016-06-25 |
delete address 62 Beech Road, Hale, Cheshire UK |
2016-06-25 |
insert address Peter House, Oxford Road, Manchester, UK, M1 5AN |
2016-06-25 |
update person_title Kings Crest: Little Head Vapor Hot! => Little Head Vapor |
2016-06-08 |
delete address 62 BEECH ROAD HALE ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 9HX |
2016-06-08 |
insert address PETER HOUSE OXFORD ROAD MANCHESTER UNITED KINGDOM M1 5AN |
2016-06-08 |
insert sic_code 46350 - Wholesale of tobacco products |
2016-06-08 |
insert sic_code 47260 - Retail sale of tobacco products in specialised stores |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date null => 2016-03-05 |
2016-06-08 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
62 BEECH ROAD
HALE
ALTRINCHAM
CHESHIRE
WA15 9HX
UNITED KINGDOM |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
PETER HOUSE OXFORD ROAD
MANCHESTER
UNITED KINGDOM |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
PETER HOUSE PETER HOUSE
OXFORD ROAD
MANCHESTER
M1 5AN
UNITED KINGDOM |
2016-05-24 |
update statutory_documents 05/03/16 FULL LIST |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC PAUL CARDEN |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CARDEN |
2016-03-01 |
delete address Unit 5
27 Sackville Street
Manchester
M1 3LZ
United Kingdom |
2016-03-01 |
insert address Peter House
Oxford Road
Manchester
M1 5AN
United Kingdom |
2016-03-01 |
insert person Kings Crest |
2016-03-01 |
update primary_contact Unit 5
27 Sackville Street
Manchester
M1 3LZ
United Kingdom => Peter House
Oxford Road
Manchester
M1 5AN
United Kingdom |
2015-06-30 |
update website_status FlippedRobots => OK |
2015-06-30 |
delete source_ip 81.19.185.68 |
2015-06-30 |
insert source_ip 82.147.14.232 |
2015-06-10 |
update website_status IndexPageFetchError => FlippedRobots |
2015-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2015-02-13 |
update website_status FlippedRobots => IndexPageFetchError |
2015-02-05 |
update website_status NoTargetPages => FlippedRobots |
2015-01-08 |
update website_status FlippedRobots => NoTargetPages |
2014-12-15 |
update website_status NoTargetPages => FlippedRobots |
2014-11-17 |
update website_status FlippedRobots => NoTargetPages |
2014-10-29 |
update website_status NoTargetPages => FlippedRobots |
2014-09-25 |
update website_status FlippedRobots => NoTargetPages |
2014-08-31 |
update website_status OK => FlippedRobots |