FREEDOM LEGAL - History of Changes


DateDescription
2024-04-15 update robots_txt_status freedom.legal: 200 => 404
2024-04-15 update robots_txt_status www.freedom.legal: 200 => 404
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2023-02-28 => 2025-02-28
2024-03-15 delete source_ip 162.0.228.183
2024-03-15 insert source_ip 92.205.185.16
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-03 update website_status FlippedRobots => OK
2023-03-26 update website_status OK => FlippedRobots
2023-02-23 update website_status Disallowed => OK
2022-12-23 update website_status FlippedRobots => Disallowed
2022-11-29 update website_status EmptyPage => FlippedRobots
2022-10-29 update website_status OK => EmptyPage
2022-09-27 delete index_pages_linkeddomain casinologin.mobi
2022-09-27 delete index_pages_linkeddomain premiumjane.com
2022-09-27 delete index_pages_linkeddomain purekana.com
2022-09-27 delete source_ip 192.169.178.237
2022-09-27 insert source_ip 162.0.228.183
2022-09-27 update website_status FlippedRobots => OK
2022-09-18 update website_status OK => FlippedRobots
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-06-06 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES RICHARD TURNER
2022-03-15 delete source_ip 132.148.135.250
2022-03-15 insert index_pages_linkeddomain casinologin.mobi
2022-03-15 insert index_pages_linkeddomain premiumjane.com
2022-03-15 insert index_pages_linkeddomain purekana.com
2022-03-15 insert source_ip 192.169.178.237
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents DIRECTOR APPOINTED MR JAMIE DAVID LEVY
2021-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EKATERINA MAZEPA
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEVY
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNO BARROSO
2021-07-12 update statutory_documents CESSATION OF MICHAEL JOHN ROCHE AS A PSC
2021-07-12 update statutory_documents CESSATION OF PATRICK WALSH AS A PSC
2021-06-23 delete general_emails in..@theglobalcc.com
2021-06-23 insert general_emails in..@ha-law.co.uk
2021-06-23 delete email in..@theglobalcc.com
2021-06-23 insert email in..@ha-law.co.uk
2021-02-08 update website_status EmptyPage => OK
2021-02-08 delete source_ip 198.54.117.200
2021-02-08 delete source_ip 198.54.117.199
2021-02-08 delete source_ip 198.54.117.198
2021-02-08 delete source_ip 198.54.117.197
2021-02-08 insert source_ip 132.148.135.250
2021-02-08 update robots_txt_status www.freedom.legal: 404 => 200
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA MAZEPA / 27/11/2020
2020-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCHE
2020-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH
2020-11-26 update statutory_documents DIRECTOR APPOINTED MRS EKATERINA MAZEPA
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-09 update account_ref_month 7 => 5
2020-08-09 update accounts_next_due_date 2021-04-30 => 2021-05-31
2020-07-07 update statutory_documents PREVSHO FROM 31/07/2020 TO 31/05/2020
2020-07-02 update statutory_documents DIRECTOR APPOINTED MR NUNO BARROSO
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-10 update website_status OK => EmptyPage
2020-05-04 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-29 delete source_ip 104.24.118.36
2020-01-29 delete source_ip 104.24.119.36
2020-01-29 insert source_ip 198.54.117.200
2020-01-29 insert source_ip 198.54.117.199
2020-01-29 insert source_ip 198.54.117.198
2020-01-29 insert source_ip 198.54.117.197
2020-01-29 update robots_txt_status www.freedom.legal: 503 => 404
2019-08-07 delete address ALDGATE TOWER 2 LEMAN STREET LONDON ENGLAND E1 8FA
2019-08-07 insert address 4TH FLOOR 18 ST. CROSS STREET LONDON ENGLAND EC1N 8UN
2019-08-07 update registered_address
2019-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 06/08/2019
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 06/08/2019
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-06 update website_status FlippedRobots => OK
2018-07-06 delete source_ip 198.252.108.15
2018-07-06 insert source_ip 104.24.118.36
2018-07-06 insert source_ip 104.24.119.36
2018-07-06 update robots_txt_status www.freedom.legal: 200 => 503
2018-05-24 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON E2 8DY
2016-08-07 insert address ALDGATE TOWER 2 LEMAN STREET LONDON ENGLAND E1 8FA
2016-08-07 update registered_address
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON E2 8DY
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON ENGLAND E2 8DY
2015-09-07 insert address 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON E2 8DY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-18 update statutory_documents 28/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-07 delete address YORK HOUSE 23 KINGSWAY LONDON GREATER LONDON WC2B 6UJ
2015-04-07 insert address 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON ENGLAND E2 8DY
2015-04-07 update registered_address
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM YORK HOUSE 23 KINGSWAY LONDON GREATER LONDON WC2B 6UJ
2014-08-07 delete address YORK HOUSE 23 KINGSWAY LONDON GREATER LONDON UNITED KINGDOM WC2B 6UJ
2014-08-07 insert address YORK HOUSE 23 KINGSWAY LONDON GREATER LONDON WC2B 6UJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-29 update statutory_documents 28/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-08-01 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-07-30 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-28 => 2014-04-30
2013-06-23 insert sic_code 69102 - Solicitors
2013-06-23 update returns_last_madeup_date null => 2012-07-28
2013-06-23 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET O' REGAN
2013-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-01 update statutory_documents 28/07/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHE / 01/10/2012
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 01/10/2012
2012-10-01 update statutory_documents 01/07/12 STATEMENT OF CAPITAL GBP 100
2012-09-20 update statutory_documents DIRECTOR APPOINTED MRS MARGARET O' REGAN
2012-04-11 update statutory_documents DIRECTOR APPOINTED MR PATRICK WALSH
2011-08-12 update statutory_documents COMPANY NAME CHANGED HIBERNIAN ASSOCIATES LTD. CERTIFICATE ISSUED ON 12/08/11
2011-08-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION