Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-07-26 |
insert contact_pages_linkeddomain estudiodarezzo.com |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-02-17 |
update website_status FlippedRobots => OK |
2021-02-17 |
delete source_ip 94.126.40.35 |
2021-02-17 |
insert source_ip 85.233.160.184 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-17 |
update website_status OK => FlippedRobots |
2020-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-07-11 |
insert general_emails in..@physiquebodyshop.com |
2019-07-11 |
delete index_pages_linkeddomain lcn.com |
2019-07-11 |
delete source_ip 94.126.40.154 |
2019-07-11 |
insert alias Physique Bodyshop |
2019-07-11 |
insert email in..@physiquebodyshop.com |
2019-07-11 |
insert index_pages_linkeddomain facebook.com |
2019-07-11 |
insert index_pages_linkeddomain twitter.com |
2019-07-11 |
insert phone +44131 229 9500 |
2019-07-11 |
insert source_ip 94.126.40.35 |
2019-07-11 |
update robots_txt_status www.physiquebodyshop.com: 404 => 200 |
2019-05-27 |
delete general_emails in..@physiquebodyshop.com |
2019-05-27 |
delete alias Physique Bodyshop |
2019-05-27 |
delete email in..@physiquebodyshop.com |
2019-05-27 |
delete index_pages_linkeddomain facebook.com |
2019-05-27 |
delete index_pages_linkeddomain twitter.com |
2019-05-27 |
delete phone +44131 229 9500 |
2019-05-27 |
delete source_ip 94.126.40.35 |
2019-05-27 |
insert index_pages_linkeddomain lcn.com |
2019-05-27 |
insert source_ip 94.126.40.154 |
2019-05-27 |
update robots_txt_status www.physiquebodyshop.com: 200 => 404 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-03-09 |
insert general_emails in..@physiquebodyshop.com |
2018-03-09 |
delete about_pages_linkeddomain bearpropertymaintenance.com |
2018-03-09 |
delete about_pages_linkeddomain nfps.info |
2018-03-09 |
delete about_pages_linkeddomain perseusrisk.com |
2018-03-09 |
delete about_pages_linkeddomain wordpress.org |
2018-03-09 |
delete alias Physique Bodyshop Ltd |
2018-03-09 |
delete index_pages_linkeddomain bearpropertymaintenance.com |
2018-03-09 |
delete index_pages_linkeddomain nfps.info |
2018-03-09 |
delete index_pages_linkeddomain perseusrisk.com |
2018-03-09 |
delete index_pages_linkeddomain wordpress.org |
2018-03-09 |
insert about_pages_linkeddomain facebook.com |
2018-03-09 |
insert about_pages_linkeddomain twitter.com |
2018-03-09 |
insert email in..@physiquebodyshop.com |
2018-03-09 |
insert index_pages_linkeddomain facebook.com |
2018-03-09 |
insert index_pages_linkeddomain twitter.com |
2018-03-09 |
insert phone +44131 229 9500 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-04 |
delete general_emails in..@physiquebodyshop.com |
2017-07-04 |
delete email in..@physiquebodyshop.com |
2017-07-04 |
insert alias Physique Bodyshop |
2017-07-04 |
insert alias Physique Bodyshop Ltd |
2017-07-04 |
insert index_pages_linkeddomain bearpropertymaintenance.com |
2017-07-04 |
insert index_pages_linkeddomain nfps.info |
2017-07-04 |
insert index_pages_linkeddomain perseusrisk.com |
2017-07-04 |
insert index_pages_linkeddomain wordpress.org |
2017-07-04 |
update founded_year null => 1984 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 105 FOUNTAINBRIDGE EDINBURGH EH3 9QG |
2016-08-07 |
insert address 51 FROGSTON ROAD EAST EDINBURGH SCOTLAND EH17 8RT |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-08-07 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-07-24 |
insert general_emails in..@physiquebodyshop.com |
2016-07-24 |
delete alias Physique Bodyshop |
2016-07-24 |
delete alias Physique Bodyshop Ltd |
2016-07-24 |
delete index_pages_linkeddomain bearpropertymaintenance.com |
2016-07-24 |
delete index_pages_linkeddomain extremenutrition.co.uk |
2016-07-24 |
delete index_pages_linkeddomain nfps.info |
2016-07-24 |
delete index_pages_linkeddomain perseusrisk.com |
2016-07-24 |
delete index_pages_linkeddomain wordpress.org |
2016-07-24 |
insert email in..@physiquebodyshop.com |
2016-07-24 |
update founded_year 1984 => null |
2016-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
105 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG |
2016-07-05 |
update statutory_documents 11/04/16 FULL LIST |
2016-02-02 |
delete general_emails in..@physiquebodyshop.com |
2016-02-02 |
delete address 51 Frogston Road East Edinburgh EH17 8RT |
2016-02-02 |
delete email in..@physiquebodyshop.com |
2016-02-02 |
delete index_pages_linkeddomain twitter.com |
2016-02-02 |
delete phone +44(0)131 229 9500 |
2016-02-02 |
delete terms_pages_linkeddomain twitter.com |
2016-02-02 |
insert about_pages_linkeddomain wordpress.org |
2016-02-02 |
insert contact_pages_linkeddomain wordpress.org |
2016-02-02 |
insert index_pages_linkeddomain wordpress.org |
2016-02-02 |
insert terms_pages_linkeddomain wordpress.org |
2016-02-02 |
update primary_contact 51 Frogston Road East Edinburgh EH17 8RT => null |
2015-11-01 |
insert index_pages_linkeddomain extremenutrition.co.uk |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-03 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-07-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-06-29 |
update statutory_documents 11/04/15 FULL LIST |
2015-01-05 |
delete address 105 Fountainbridge Edinburgh EH3 9QG |
2015-01-05 |
insert address 51 Frogston Road East Edinburgh EH17 8RT |
2015-01-05 |
update primary_contact 105 Fountainbridge Edinburgh EH3 9QG => 51 Frogston Road East Edinburgh EH17 8RT |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-12 |
delete source_ip 94.126.40.33 |
2014-08-12 |
insert about_pages_linkeddomain bearpropertymaintenance.com |
2014-08-12 |
insert about_pages_linkeddomain nfps.info |
2014-08-12 |
insert about_pages_linkeddomain perseusrisk.com |
2014-08-12 |
insert contact_pages_linkeddomain bearpropertymaintenance.com |
2014-08-12 |
insert contact_pages_linkeddomain nfps.info |
2014-08-12 |
insert contact_pages_linkeddomain perseusrisk.com |
2014-08-12 |
insert index_pages_linkeddomain bearpropertymaintenance.com |
2014-08-12 |
insert index_pages_linkeddomain nfps.info |
2014-08-12 |
insert product_pages_linkeddomain bearpropertymaintenance.com |
2014-08-12 |
insert product_pages_linkeddomain nfps.info |
2014-08-12 |
insert source_ip 94.126.40.35 |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-06 |
update statutory_documents 11/04/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-01 |
delete index_pages_linkeddomain helponclick.com |
2013-09-01 |
delete source_ip 94.126.40.140 |
2013-09-01 |
insert source_ip 94.126.40.33 |
2013-08-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-26 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-14 |
update statutory_documents 11/04/13 FULL LIST |
2013-05-02 |
insert index_pages_linkeddomain helponclick.com |
2013-03-13 |
update website_status OK |
2013-03-13 |
insert ceo Robert Landells M.Chem |
2013-03-13 |
insert person Robert Landells M.Chem |
2013-03-13 |
insert person Ronald G Graham |
2013-03-13 |
update description |
2013-03-13 |
update founded_year 1984 |
2013-02-02 |
update website_status ServerDown |
2013-01-05 |
delete source_ip 94.126.40.144 |
2013-01-05 |
insert source_ip 94.126.40.140 |
2012-12-15 |
delete source_ip 109.169.78.205 |
2012-12-15 |
insert source_ip 94.126.40.144 |
2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 11/04/12 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents 11/04/11 FULL LIST |
2010-09-02 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL LANDELLS / 01/01/2010 |
2010-01-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-22 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents 11/04/09 FULL LIST |
2010-01-15 |
update statutory_documents FIRST GAZETTE |
2009-02-28 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-04 |
update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS |
2007-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
44 VICTORIA ROAD
KIRKCALDY
KY1 1DH |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-18 |
update statutory_documents SECRETARY RESIGNED |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS |
1999-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98 |
1998-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1996-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1996-04-01 |
update statutory_documents RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS |
1995-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-08-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/07/95 |
1995-07-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/95 |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |