Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-04-13 |
insert alias Louise Parry Jewellery Design Ltd. |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-21 |
update statutory_documents FIRST GAZETTE |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-01 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
delete source_ip 149.202.247.90 |
2020-06-11 |
insert source_ip 35.197.203.135 |
2020-06-11 |
update robots_txt_status www.louiseparry.co.uk: 404 => 200 |
2020-06-11 |
update website_status FlippedRobots => OK |
2020-05-16 |
update website_status Disallowed => FlippedRobots |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2020-03-09 |
update website_status FlippedRobots => Disallowed |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-14 |
update website_status Disallowed => FlippedRobots |
2019-09-26 |
update website_status FlippedRobots => Disallowed |
2019-09-07 |
update website_status OK => FlippedRobots |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-02 |
insert contact_pages_linkeddomain instagram.com |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-06-12 |
delete source_ip 87.117.252.110 |
2017-06-12 |
insert source_ip 149.202.247.90 |
2017-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address NEW BREWERY ARTS WORKSHOP 9 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JH |
2016-07-07 |
insert address 25 WEST MARKET PLACE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2AE |
2016-07-07 |
update registered_address |
2016-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
NEW BREWERY ARTS WORKSHOP 9
CRICKLADE STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 1JH |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PARRY / 13/06/2016 |
2016-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA PARRY |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057616390001 |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-05 |
update statutory_documents 29/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-22 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-26 |
delete source_ip 91.146.107.207 |
2015-08-26 |
insert source_ip 87.117.252.110 |
2015-08-26 |
update robots_txt_status www.louiseparry.co.uk: 200 => 404 |
2015-07-29 |
insert general_emails in..@louiseparry.co.uk |
2015-07-29 |
insert email in..@louiseparry.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-07 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-13 |
update statutory_documents 29/03/15 FULL LIST |
2015-02-21 |
delete general_emails in..@louiseparry.co.uk |
2015-02-21 |
delete address Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD |
2015-02-21 |
delete address New Brewery Arts, Cirencester GL7 1JH |
2015-02-21 |
delete address RHS Garden Wisley GU23 6QB |
2015-02-21 |
delete address The Kensington Conference and Events Centre
London W8 7NX |
2015-02-21 |
delete address Waterperry House, Waterperry, Nr. Wheatley, Oxfordshire OX33 1JZ |
2015-02-21 |
delete email in..@louiseparry.co.uk |
2015-02-21 |
update primary_contact Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD => null |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address THE MEWS STRATTON CLEEVE CHELTENHAM ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 2JD |
2014-07-07 |
insert address NEW BREWERY ARTS WORKSHOP 9 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JH |
2014-07-07 |
update reg_address_care_of ANDREW MILLER & CO => null |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-07-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
C/O ANDREW MILLER & CO
THE MEWS STRATTON CLEEVE CHELTENHAM ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 2JD
UNITED KINGDOM |
2014-06-24 |
update statutory_documents 29/03/14 FULL LIST |
2014-05-27 |
insert address Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD |
2014-05-27 |
insert address Waterperry House, Waterperry, Nr. Wheatley, Oxfordshire OX33 1JZ |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-08 |
update website_status FlippedRobots => OK |
2013-12-22 |
update website_status FailedRobots => FlippedRobots |
2013-12-11 |
update website_status FlippedRobots => FailedRobots |
2013-11-29 |
update website_status FailedRobots => FlippedRobots |
2013-11-26 |
update website_status FlippedRobots => FailedRobots |
2013-11-20 |
update website_status FailedRobots => FlippedRobots |
2013-11-14 |
update website_status FlippedRobots => FailedRobots |
2013-11-07 |
update website_status FailedRobots => FlippedRobots |
2013-11-04 |
update website_status FlippedRobots => FailedRobots |
2013-10-27 |
update website_status FailedRobots => FlippedRobots |
2013-09-30 |
update website_status FlippedRobots => FailedRobots |
2013-09-17 |
update website_status FailedRobots => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-26 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update website_status FailedRobotsTxt => FailedRobots |
2013-05-28 |
update statutory_documents 29/03/13 FULL LIST |
2012-12-12 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 29/03/12 FULL LIST |
2012-01-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
2011-12-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
C/O ANDREW MILLER & CO
110 GLOUCESTER AVENUE
PRIMROSE HILL
LONDON
NW1 8HX
ENGLAND |
2011-06-14 |
update statutory_documents 29/03/11 FULL LIST |
2011-01-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
25 GLOUCESTER ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 2LD |
2010-06-03 |
update statutory_documents 29/03/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PARRY / 01/01/2010 |
2010-01-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
110 GLOUCESTER AVENUE
LONDON
NW1 8HX |
2008-10-16 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents SECRETARY RESIGNED |
2006-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |