BRAID BAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY AUSTIN
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TRACEY AUSTIN / 08/03/2023
2023-03-08 update statutory_documents CESSATION OF TRACEY AUSTIN AS A PSC
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-12 update statutory_documents DIRECTOR APPOINTED MS ELLA AUSTIN
2022-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY AUSTIN
2022-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY AUSTIN
2022-09-12 update statutory_documents CESSATION OF SARAH HISCOX AS A PSC
2022-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HISCOX
2022-08-07 delete address STUDIO 1 305A GOLDHAWK ROAD LONDON UNITED KINGDOM W12 8EU
2022-08-07 insert address 29 ELSWORTHY ROAD LONDON ENGLAND NW3 3BT
2022-08-07 update registered_address
2022-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM STUDIO 1 305A GOLDHAWK ROAD LONDON W12 8EU UNITED KINGDOM
2022-05-01 delete source_ip 77.72.1.130
2022-05-01 insert source_ip 77.72.1.42
2022-05-01 update website_status MaintenancePage => OK
2022-02-11 update website_status OK => MaintenancePage
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-03 delete index_pages_linkeddomain selfridges.com
2021-09-23 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-07 delete address 4 GREENSIDE ROAD LONDON UNITED KINGDOM W12 9JG
2021-07-07 insert address STUDIO 1 305A GOLDHAWK ROAD LONDON UNITED KINGDOM W12 8EU
2021-07-07 update registered_address
2021-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM 4 GREENSIDE ROAD LONDON W12 9JG UNITED KINGDOM
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAY GARNETT
2020-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KING
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-12-06 delete phone 020 7318 2408
2019-12-06 delete phone 020 7318 3647
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-01-16 delete index_pages_linkeddomain book4time.com
2019-01-16 insert index_pages_linkeddomain selfridges.com
2019-01-16 insert phone 020 7318 2408
2019-01-16 insert phone 020 7318 3647
2019-01-16 insert phone 0800 123400
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-25 update website_status Disallowed => OK
2018-03-25 delete source_ip 77.72.4.10
2018-03-25 insert source_ip 77.72.1.130
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-17 update website_status FlippedRobots => Disallowed
2017-11-27 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-24 update description
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-28 => 2017-10-31
2016-11-04 delete about_pages_linkeddomain facebook.com
2016-11-04 delete about_pages_linkeddomain instagram.com
2016-11-04 delete about_pages_linkeddomain pinterest.com
2016-11-04 delete about_pages_linkeddomain twitter.com
2016-11-04 delete contact_pages_linkeddomain facebook.com
2016-11-04 delete contact_pages_linkeddomain instagram.com
2016-11-04 delete contact_pages_linkeddomain pinterest.com
2016-11-04 delete contact_pages_linkeddomain twitter.com
2016-11-04 insert phone 35708
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-18 insert phone 02073183647
2016-07-24 update website_status FailedRobots => OK
2016-07-24 delete source_ip 107.180.51.10
2016-07-24 insert email sh..@thebraidbar.co.uk
2016-07-24 insert source_ip 77.72.4.10
2016-06-11 update website_status OK => FailedRobots
2016-06-08 insert sic_code 96020 - Hairdressing and other beauty treatment
2016-06-08 update returns_last_madeup_date null => 2016-01-28
2016-06-08 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-05-16 update statutory_documents 28/01/16 FULL LIST
2016-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-26 update statutory_documents FIRST GAZETTE
2016-01-13 delete address 400 Oxford Street W1A 1AB - LONDON
2016-01-13 delete index_pages_linkeddomain book4time.com
2016-01-13 delete index_pages_linkeddomain pc-point.eu
2016-01-13 delete phone 02073182408
2016-01-13 delete source_ip 184.168.47.225
2016-01-13 insert index_pages_linkeddomain facebook.com
2016-01-13 insert source_ip 107.180.51.10
2015-10-19 update statutory_documents ADOPT ARTICLES 02/10/2015
2015-10-14 update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 4000
2015-10-12 update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 2850
2015-10-05 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ROBERT JOHN KING
2015-10-05 update statutory_documents DIRECTOR APPOINTED MRS TRACY JOANNA AUSTIN
2015-10-05 update statutory_documents DIRECTOR APPOINTED MS BAY GARNETT
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLA BURTON
2015-08-20 insert address 400 Oxford Street W1A 1AB - LONDON
2015-06-04 update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1000
2015-05-11 update statutory_documents DIRECTOR APPOINTED WILLA BURTON
2015-04-22 update statutory_documents ADOPT ARTICLES 18/03/2015
2015-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION