Date | Description |
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 |