Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-31 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-03 |
delete address Fashionizer Couture Uniforms, 32 High Park Road, Richmond, TW9 4BH |
2023-07-03 |
insert person Kate Armstrong |
2023-07-03 |
insert person Leah Murphy |
2023-04-17 |
delete about_pages_linkeddomain fashionpartner.com |
2023-04-17 |
delete about_pages_linkeddomain imdb.com |
2023-04-17 |
delete contact_pages_linkeddomain fashionpartner.com |
2023-04-17 |
delete index_pages_linkeddomain fashionpartner.com |
2023-04-17 |
delete management_pages_linkeddomain fashionpartner.com |
2023-04-17 |
delete portfolio_pages_linkeddomain fashionpartner.com |
2023-04-17 |
delete terms_pages_linkeddomain fashionpartner.com |
2023-04-17 |
insert address Fashionizer Couture Uniforms, 32 High Park Road, Richmond, TW9 4BH |
2023-04-17 |
insert phone 0044 (0)208 995 0088 |
2023-04-17 |
update person_description Debbie Leon => Debbie Leon |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
delete index_pages_linkeddomain hoteluniformshop.com |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-02-13 |
delete about_pages_linkeddomain hoteluniformshop.com |
2023-02-13 |
delete contact_pages_linkeddomain hoteluniformshop.com |
2023-02-13 |
delete industry_tag luxury uniform design |
2023-02-13 |
delete management_pages_linkeddomain hoteluniformshop.com |
2023-02-13 |
delete portfolio_pages_linkeddomain hoteluniformshop.com |
2023-02-13 |
delete terms_pages_linkeddomain hoteluniformshop.com |
2023-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBBIE LEON / 10/02/2023 |
2022-12-11 |
delete email ac..@fashionizer.com |
2022-10-09 |
delete address Unit 1 Roslin Square, Roslin Road, Acton, London W3 8DH, UK |
2022-10-09 |
insert address The Heights, 32 High Park Road, TW9 4BH Richmond, UK |
2022-10-09 |
update primary_contact Unit 1 Roslin Square, Roslin Road, Acton, London W3 8DH, UK => The Heights, 32 High Park Road, TW9 4BH Richmond, UK |
2022-09-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-09 |
insert email ac..@fashionizer.com |
2022-04-07 |
delete address UNIT 1 UNIT 1 ROSLIN SQUARE ROSLIN ROAD LONDON ENGLAND W3 8DH |
2022-04-07 |
insert address 32 THE HEIGHTS, HIGH PARK ROAD RICHMOND SURREY ENGLAND TW9 4BH |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-07 |
update registered_address |
2022-03-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-09 |
delete address Unit 1, Roslin Square, Roslin Road, London W3 8DH, United Kingdom |
2022-03-09 |
insert address The Heights, 32 High Park Road Richmond, TW9 4BH, United Kingdom |
2022-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2022 FROM
UNIT 1 UNIT 1 ROSLIN SQUARE
ROSLIN ROAD
LONDON
W3 8DH
ENGLAND |
2022-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2021-12-07 |
delete management_pages_linkeddomain www.gov.uk |
2021-07-10 |
update website_status FlippedRobots => OK |
2021-07-10 |
delete source_ip 172.67.203.237 |
2021-07-10 |
delete source_ip 104.18.54.92 |
2021-07-10 |
delete source_ip 104.18.55.92 |
2021-07-10 |
insert source_ip 35.230.141.173 |
2021-06-25 |
update website_status InternalTimeout => FlippedRobots |
2021-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-04-25 |
update website_status OK => InternalTimeout |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 2 => 3 |
2020-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040270800003 |
2020-06-04 |
insert source_ip 172.67.203.237 |
2020-04-05 |
insert support_emails cu..@fashionizer.com |
2020-04-05 |
insert email cu..@fashionizer.com |
2020-03-04 |
insert founder Debbie Leon |
2020-03-04 |
insert otherexecutives Debbie Leon |
2020-03-04 |
insert about_pages_linkeddomain imdb.com |
2020-03-04 |
insert industry_tag luxury uniform design |
2020-03-04 |
insert person Debbie Leon |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-30 |
delete source_ip 217.160.0.62 |
2019-09-30 |
insert source_ip 104.18.54.92 |
2019-09-30 |
insert source_ip 104.18.55.92 |
2019-09-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2019-02-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-03-14 |
delete source_ip 217.160.231.25 |
2018-03-14 |
insert source_ip 217.160.0.62 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-25 |
insert contact_pages_linkeddomain google.co.uk |
2017-10-25 |
update person_title DEBBIE LEON: DIRECTOR => DIRECTOR; OWNER |
2017-08-10 |
insert general_emails in..@fashionizer.com |
2017-08-10 |
delete address Unit A,
Chiswick Studios,
9 Power Road,
Chiswick,
London
W4 5PY
England |
2017-08-10 |
delete client Dolce&Gabbana |
2017-08-10 |
delete client InterContinental Hotels & Resorts |
2017-08-10 |
delete client QHotels |
2017-08-10 |
delete client_pages_linkeddomain fashionizerspa.com |
2017-08-10 |
delete client_pages_linkeddomain teonte.com |
2017-08-10 |
delete contact_pages_linkeddomain google.co.uk |
2017-08-10 |
delete contact_pages_linkeddomain teonte.com |
2017-08-10 |
delete fax +44 (0)20 8995 1589 |
2017-08-10 |
insert address Unit 1, Roslin Square, Roslin Road,
W3 8DH, United Kingdom |
2017-08-10 |
insert contact_pages_linkeddomain fashionpartner.com |
2017-08-10 |
insert email in..@fashionizer.com |
2017-08-10 |
insert portfolio_pages_linkeddomain fashionpartner.com |
2017-08-10 |
update primary_contact Unit A,
Chiswick Studios,
9 Power Road,
Chiswick,
London
W4 5PY
England => Unit 1, Roslin Square, Roslin Road,
W3 8DH, United Kingdom |
2017-07-07 |
delete address STUDION 9A CHISWICK STUDIOS 9 POWER ROAD LONDON W4 5PY |
2017-07-07 |
insert address UNIT 1 UNIT 1 ROSLIN SQUARE ROSLIN ROAD LONDON ENGLAND W3 8DH |
2017-07-07 |
update registered_address |
2017-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
STUDION 9A CHISWICK STUDIOS 9 POWER ROAD
LONDON
W4 5PY |
2017-05-10 |
delete source_ip 217.160.233.211 |
2017-05-10 |
insert source_ip 217.160.231.25 |
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 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-10 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete client_pages_linkeddomain sixsenses.com |
2016-12-20 |
insert casestudy_pages_linkeddomain fashionizerspa.com |
2016-12-20 |
insert casestudy_pages_linkeddomain fourseasons.com |
2016-12-20 |
insert casestudy_pages_linkeddomain sixsenses.com |
2016-12-20 |
insert casestudy_pages_linkeddomain teonte.com |
2016-12-20 |
insert client_pages_linkeddomain fashionizer.co.uk |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES LEON |
2016-07-13 |
delete source_ip 195.20.225.117 |
2016-07-13 |
insert management_pages_linkeddomain matchesfashion.com |
2016-07-13 |
insert source_ip 217.160.233.211 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-29 |
update statutory_documents 16/02/16 FULL LIST |
2016-03-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete client_pages_linkeddomain fashionizer.co.uk |
2016-02-07 |
delete portfolio_pages_linkeddomain fourseasons.com |
2015-05-13 |
delete address Capital Court
Capital Interchange Way
Brentford, Middx
TW8 0EX |
2015-05-13 |
insert address Unit A, Chiswick Studios
9 Power Road
W4 5PY
London |
2015-03-18 |
delete contact_pages_linkeddomain bing.com |
2015-03-18 |
delete index_pages_linkeddomain fashionizer.co.uk |
2015-03-18 |
insert contact_pages_linkeddomain google.co.uk |
2015-03-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-03-07 |
insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c. |
2015-03-07 |
update returns_last_madeup_date 2014-07-01 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-07-29 => 2016-03-15 |
2015-02-16 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_satisfied 1 => 2 |
2015-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040270800003 |
2015-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-09-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-08-29 |
update statutory_documents 01/07/14 FULL LIST |
2014-04-07 |
delete address LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW |
2014-04-07 |
insert address STUDION 9A CHISWICK STUDIOS 9 POWER ROAD LONDON W4 5PY |
2014-04-07 |
update registered_address |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
LYNWOOD HOUSE
373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW |
2014-02-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
delete address Capital Court,
Capital Interchange Way,
Brentford,
Middlesex,
TW8 0EX
England |
2013-10-31 |
delete contact_pages_linkeddomain multimap.com |
2013-10-31 |
insert address Unit A,
Chiswick Studios,
9 Power Road,
Chiswick,
London
W4 5PY
England |
2013-10-31 |
insert contact_pages_linkeddomain bing.com |
2013-10-31 |
update primary_contact Capital Court,
Capital Interchange Way,
Brentford,
Middlesex,
TW8 0EX
England => Unit A,
Chiswick Studios,
9 Power Road,
Chiswick,
London
W4 5PY
England |
2013-08-26 |
insert about_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert career_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert client_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert contact_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert index_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert management_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert portfolio_pages_linkeddomain fashionizerspa.com |
2013-08-26 |
insert terms_pages_linkeddomain fashionizerspa.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-26 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-05-16 |
update website_status Disallowed => OK |
2013-04-09 |
update website_status Disallowed |
2012-10-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 01/07/12 FULL LIST |
2012-02-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 01/07/11 FULL LIST |
2011-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-11-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 01/07/10 FULL LIST |
2009-11-24 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
STUDIO C3 CHISWICK STUDIOS
9 POWER ROAD
CHISWICK
LONDON W4 5PY |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
CHISWICK STUDIOS
POWER ROAD
LONDON
W4 5PY |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents S366A DISP HOLDING AGM 27/06/01 |
2001-07-17 |
update statutory_documents S386 DISP APP AUDS 27/06/01 |
2000-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-01 |
update statutory_documents SECRETARY RESIGNED |
2000-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |