Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-06 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
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 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-06-10 |
insert support_emails su..@maiahb.com |
2022-06-10 |
insert email su..@maiahb.com |
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 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-08-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents SECRETARY APPOINTED MR IFTIKHAR AHMED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-06 |
delete source_ip 199.250.210.147 |
2021-06-06 |
insert source_ip 35.214.80.158 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
delete address GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET HARPENDEN ENGLAND AL5 2RT |
2020-04-07 |
insert address 26 GURNEY ROAD LONDON ENGLAND E15 1SH |
2020-04-07 |
update registered_address |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET
HARPENDEN
AL5 2RT
ENGLAND |
2019-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-11-10 |
delete source_ip 77.68.42.238 |
2019-11-10 |
insert source_ip 199.250.210.147 |
2019-11-10 |
update website_status FlippedRobots => OK |
2019-10-22 |
update website_status OK => FlippedRobots |
2019-09-07 |
update account_ref_day 31 => 30 |
2019-09-07 |
update account_ref_month 1 => 6 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2021-03-31 |
2019-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-31 |
update statutory_documents PREVEXT FROM 31/01/2019 TO 30/06/2019 |
2019-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRUM IFTIKHAR |
2019-08-31 |
update statutory_documents CESSATION OF DAVID MCMANUS AS A PSC |
2019-08-31 |
update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 5000 |
2019-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS |
2019-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BISHOP & COMPANY LIMITED |
2019-07-08 |
update num_mort_outstanding 1 => 0 |
2019-07-08 |
update num_mort_satisfied 0 => 1 |
2019-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRUM AHMED / 13/06/2019 |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS IRUM AHMED |
2019-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
2018-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCMANUS |
2018-11-28 |
update statutory_documents CESSATION OF WENDY HAIGH AS A PSC |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-10 |
insert address High West Lane,
Seaham
Co Durham
SR7 8RY |
2017-12-13 |
delete address 32 Cambridge Road
Bromley
BR1 4EA |
2017-12-13 |
delete phone 020 8460 5712 |
2017-12-13 |
insert address Gainsborough House
1st Floor,
15A High Street,
Harpenden,
Herts
AL5 2RT |
2017-12-13 |
insert phone 07801 987 489 |
2017-12-13 |
update primary_contact 32 Cambridge Road
Bromley
BR1 4EA => Gainsborough House
1st Floor,
15A High Street,
Harpenden,
Herts
AL5 2RT |
2017-12-10 |
delete address 32 CAMBRIDGE ROAD BROMLEY KENT BR1 4EA |
2017-12-10 |
insert address GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET HARPENDEN ENGLAND AL5 2RT |
2017-12-10 |
update registered_address |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
32 CAMBRIDGE ROAD
BROMLEY
KENT
BR1 4EA |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCMANUS / 23/11/2017 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY HAIGH |
2017-10-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCMANUS |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-14 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-04 |
update robots_txt_status www.pamperfactory.co.uk: 404 => 200 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
delete phone 0845 601 3541 |
2016-01-16 |
delete source_ip 217.174.249.39 |
2016-01-16 |
insert phone 020 8460 5712 |
2016-01-16 |
insert source_ip 77.68.42.238 |
2015-12-09 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-09 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-21 |
update statutory_documents 18/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-01 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-01 |
update statutory_documents 18/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-03 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete index_pages_linkeddomain patchworkmedia.co.uk |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-05 |
delete index_pages_linkeddomain trustedshops.co.uk |
2013-11-26 |
update statutory_documents 18/11/13 FULL LIST |
2013-11-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 01/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-19 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
update description |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-11-28 |
update statutory_documents 18/11/12 FULL LIST |
2012-10-25 |
delete address The Pamper Factory
32 Cambridge Road
Bromley
BR1 4EA |
2012-08-15 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 18/11/11 FULL LIST |
2011-10-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 18/11/10 FULL LIST |
2011-01-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 29/10/2010 |
2010-10-11 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 18/11/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY HAIGH / 19/11/2009 |
2009-12-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 18/11/2009 |
2009-04-24 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
BROOK LODGE
SHOULTON HALLOW
WORCESTER
WR2 6PX |
2007-08-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 |
2004-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-26 |
update statutory_documents SECRETARY RESIGNED |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |