ACADEMY 4 PM - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-07 update robots_txt_status www.academy4pm.com: 200 => 404
2023-01-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-05 update robots_txt_status www.academy4pm.com: 404 => 200
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACADEMY4 PROJECTS GROUP LTD
2022-09-21 update statutory_documents CESSATION OF JANET LYNNE ALBA AS A PSC
2022-09-21 update statutory_documents CESSATION OF JOSEPH FRANCISCO SALVADOR ALBA AS A PSC
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-09-19 insert about_pages_linkeddomain academy4digital.com
2021-09-19 insert contact_pages_linkeddomain academy4digital.com
2021-09-19 insert index_pages_linkeddomain academy4digital.com
2021-09-19 insert service_pages_linkeddomain academy4digital.com
2021-04-25 delete source_ip 89.238.188.48
2021-04-25 insert source_ip 81.92.206.227
2021-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-06 delete about_pages_linkeddomain hairextensions-sale.co.uk
2020-05-06 delete about_pages_linkeddomain ombrehairextension.co.uk
2020-05-06 delete about_pages_linkeddomain wigsinlondon.co.uk
2020-05-06 delete about_pages_linkeddomain wigssale.co.uk
2020-05-06 delete address CHURSTON House West Broadway Bristol BS9 4TD
2020-05-06 delete contact_pages_linkeddomain ombrehairextension.co.uk
2020-05-06 delete contact_pages_linkeddomain topwig.co.uk
2020-05-06 delete contact_pages_linkeddomain wigsforsale.org.uk
2020-05-06 delete contact_pages_linkeddomain wigsinlondon.co.uk
2020-05-06 delete contact_pages_linkeddomain wigssale.co.uk
2020-05-06 delete index_pages_linkeddomain cheapsyntheticwigs.co.uk
2020-05-06 delete index_pages_linkeddomain wigsforsale.org.uk
2020-05-06 delete index_pages_linkeddomain wigsinlondon.co.uk
2020-05-06 delete index_pages_linkeddomain wigssale.co.uk
2020-05-06 delete phone +44 (0)7796600478
2020-05-06 delete service_pages_linkeddomain danielhairandbeauty.co.uk
2020-05-06 delete service_pages_linkeddomain topwig.co.uk
2020-05-06 delete service_pages_linkeddomain wigsforsale.org.uk
2020-05-06 insert address Churston House 3 Alfred Street Neath SA11 1EF
2020-05-06 insert phone +44 (0)1639 630001
2020-05-06 insert registration_number 08813670
2020-05-06 insert vat 323507331
2020-05-06 update primary_contact CHURSTON House West Broadway Bristol BS9 4TD => Churston House 3 Alfred Street Neath SA11 1EF
2020-05-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-07-07 delete address CHURSTON HOUSE WEST BROADWAY BRISTOL
2019-07-07 insert address 3 ALFRED STREET NEATH NEATH PORT TALBOT WALES SA11 1EF
2019-07-07 update registered_address
2019-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2019 FROM CHURSTON HOUSE WEST BROADWAY BRISTOL
2019-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCISCO SALVADOR ALBA / 01/06/2019
2019-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH FRANCISCO SALVADOR ALBA / 01/06/2019
2019-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET LYNNE ALBA / 01/06/2019
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-19 delete phone 10053076
2019-01-19 delete registration_number 08813670
2019-01-19 delete source_ip 46.32.240.35
2019-01-19 insert index_pages_linkeddomain cheapsyntheticwigs.co.uk
2019-01-19 insert index_pages_linkeddomain wigsforsale.org.uk
2019-01-19 insert index_pages_linkeddomain wigsinlondon.co.uk
2019-01-19 insert index_pages_linkeddomain wigssale.co.uk
2019-01-19 insert source_ip 89.238.188.48
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-07 insert sic_code 85590 - Other education n.e.c.
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-03-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-07 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-13 update statutory_documents 13/12/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-13 => 2016-09-30
2015-04-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address CHURSTON HOUSE WEST BROADWAY BRISTOL UNITED KINGDOM
2015-01-07 insert address CHURSTON HOUSE WEST BROADWAY BRISTOL
2015-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-15 update statutory_documents 13/12/14 FULL LIST
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CHURSTON HOUSE WEST BROADWAY BRISTOL BS9 4TD ENGLAND
2013-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION