Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update num_mort_charges 6 => 7 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-07 |
update num_mort_charges 5 => 6 |
2023-08-07 |
update num_mort_outstanding 0 => 1 |
2023-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-03 |
update statutory_documents ADOPT ARTICLES 12/07/2023 |
2023-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050949610007 |
2023-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050949610006 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 4 => 5 |
2023-06-28 |
update statutory_documents DIRECTOR APPOINTED MAEGAN AMATO |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARON LENCZ |
2023-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED ARON LENCZ |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MATTHEW WAGNER |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED VERONICA BEAUMONT |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN |
2022-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-01 |
insert address 1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG |
2021-10-07 |
delete address VENTURA HOUSE BULLSBROOK ROAD HAYES MIDDLESEX UB4 0UJ |
2021-10-07 |
insert address 1ST FLOOR CHARTER BUILDING CHARTER PLACE UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 1JG |
2021-10-07 |
update registered_address |
2021-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2021 FROM
VENTURA HOUSE
BULLSBROOK ROAD
HAYES
MIDDLESEX
UB4 0UJ |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO TOSOLINI |
2020-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO TOSOLINI |
2020-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STAMMER |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-03 |
insert about_pages_linkeddomain pdcbeauty.com |
2019-07-03 |
insert contact_pages_linkeddomain pdcbeauty.com |
2019-07-03 |
insert index_pages_linkeddomain pdcbeauty.com |
2019-07-03 |
insert product_pages_linkeddomain pdcbeauty.com |
2019-07-03 |
insert terms_pages_linkeddomain pdcbeauty.com |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOOD |
2019-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STAMMER / 14/06/2019 |
2019-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK OWEN / 14/06/2019 |
2019-04-02 |
delete about_pages_linkeddomain beautyguild.com |
2019-04-02 |
delete contact_pages_linkeddomain beautyguild.com |
2019-04-02 |
delete index_pages_linkeddomain beautyguild.com |
2019-04-02 |
delete product_pages_linkeddomain beautyguild.com |
2019-04-02 |
delete terms_pages_linkeddomain beautyguild.com |
2019-03-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK OWEN |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROGERS |
2019-02-19 |
insert about_pages_linkeddomain beautyguild.com |
2019-02-19 |
insert contact_pages_linkeddomain beautyguild.com |
2019-02-19 |
insert index_pages_linkeddomain beautyguild.com |
2019-02-19 |
insert index_pages_linkeddomain instagram.com |
2019-02-19 |
insert product_pages_linkeddomain beautyguild.com |
2019-02-19 |
insert terms_pages_linkeddomain beautyguild.com |
2019-01-18 |
update website_status FlippedRobots => OK |
2019-01-18 |
delete source_ip 212.113.150.115 |
2019-01-18 |
insert source_ip 217.160.169.5 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
2019-01-03 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-14 |
update website_status FlippedRobots => OK |
2018-06-14 |
delete source_ip 52.169.90.199 |
2018-06-14 |
insert source_ip 212.113.150.115 |
2018-06-07 |
update website_status OK => FlippedRobots |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WOOD / 12/01/2018 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ZUSSMAN |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-09 |
update website_status IndexPageFetchError => OK |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2017-01-04 |
update website_status OK => IndexPageFetchError |
2016-10-07 |
update account_ref_month 3 => 12 |
2016-10-07 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
2016-09-20 |
delete source_ip 52.17.35.73 |
2016-09-20 |
insert source_ip 52.169.90.199 |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED JAMES ROGERS |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED JAMES STAMMER |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STAMMER / 15/08/2016 |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ZUSSMAN |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLEMING |
2016-09-06 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-24 |
update website_status FlippedRobots => OK |
2016-06-04 |
update website_status OK => FlippedRobots |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2015-01-08 => 2016-01-04 |
2016-02-11 |
update returns_next_due_date 2016-02-05 => 2017-02-01 |
2016-01-04 |
update statutory_documents 04/01/16 FULL LIST |
2015-10-22 |
insert about_pages_linkeddomain instagram.com |
2015-10-22 |
insert contact_pages_linkeddomain instagram.com |
2015-10-22 |
insert index_pages_linkeddomain instagram.com |
2015-10-22 |
insert service_pages_linkeddomain instagram.com |
2015-10-22 |
insert terms_pages_linkeddomain instagram.com |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-29 |
delete about_pages_linkeddomain limebuild.net |
2015-07-29 |
delete contact_pages_linkeddomain limebuild.net |
2015-07-29 |
delete index_pages_linkeddomain limebuild.net |
2015-07-29 |
delete service_pages_linkeddomain limebuild.net |
2015-07-29 |
delete terms_pages_linkeddomain limebuild.net |
2015-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-23 |
delete email pr..@originaladditions.com |
2015-06-23 |
delete fax +44(0)20 8573 6824 |
2015-06-23 |
delete index_pages_linkeddomain citychick.co.uk |
2015-06-23 |
delete index_pages_linkeddomain eleganttouch.co.uk |
2015-06-23 |
delete index_pages_linkeddomain eylure.com |
2015-06-23 |
delete index_pages_linkeddomain waxaway.net |
2015-06-23 |
delete source_ip 85.237.201.2 |
2015-06-23 |
insert index_pages_linkeddomain facebook.com |
2015-06-23 |
insert index_pages_linkeddomain limebuild.net |
2015-06-23 |
insert index_pages_linkeddomain pinterest.com |
2015-06-23 |
insert index_pages_linkeddomain twitter.com |
2015-06-23 |
insert index_pages_linkeddomain youtube.com |
2015-06-23 |
insert person Nail Technician |
2015-06-23 |
insert source_ip 52.17.35.73 |
2015-06-23 |
update robots_txt_status www.salonsystem.com: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-18 => 2016-02-05 |
2015-01-08 |
update statutory_documents 08/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update num_mort_outstanding 5 => 1 |
2015-01-07 |
update num_mort_satisfied 0 => 4 |
2014-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MIDDLETON |
2014-02-07 |
update returns_last_madeup_date 2013-04-15 => 2014-01-21 |
2014-02-07 |
update returns_next_due_date 2014-05-13 => 2015-02-18 |
2014-01-21 |
update statutory_documents 21/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-02 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-17 |
update statutory_documents 15/04/13 FULL LIST |
2012-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MIDDLETON / 01/08/2012 |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WOOD / 01/08/2012 |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZUSSMAN / 01/08/2012 |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ZUSSMAN / 01/08/2012 |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FLEMING |
2012-04-19 |
update statutory_documents 12/04/12 FULL LIST |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOMS |
2011-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/11 |
2011-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEEHAN |
2011-08-01 |
update statutory_documents SECTION 175 QUOTED 16/07/2011 |
2011-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-04-06 |
update statutory_documents 01/04/11 FULL LIST |
2010-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/10 |
2010-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-01 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MIDDLETON / 02/10/2009 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER WOOD / 02/10/2009 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ZUSSMAN / 02/10/2009 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZUSSMAN / 02/10/2009 |
2009-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-02 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN MAKIN |
2009-02-10 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2008-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVID MEEHAN |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-17 |
update statutory_documents DIRECTOR APPOINTED JAMES EDWARD MIDDLETON |
2008-04-17 |
update statutory_documents DIRECTOR APPOINTED MARK ALEXANDER WOOD |
2008-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR |
2008-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD STEELE |
2007-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents £ IC 360528/350528
12/04/07
£ SR 10000@1=10000 |
2007-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-05-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-04-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS |
2006-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-01 |
update statutory_documents COMPANY NAME CHANGED
OA ACQUISITION LIMITED
CERTIFICATE ISSUED ON 01/12/04 |
2004-11-02 |
update statutory_documents £ NC 350400/360528
30/09/04 |
2004-11-02 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/04 |
2004-08-23 |
update statutory_documents AMENDING 88(2) DATED 02/07/2004 |
2004-07-20 |
update statutory_documents NC INC ALREADY ADJUSTED
02/07/04 |
2004-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2004-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-20 |
update statutory_documents £ NC 1000/350400
02/07 |
2004-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-07-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-07-16 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (3425) LIMITED
CERTIFICATE ISSUED ON 16/07/04 |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |