Date | Description |
2024-12-09 |
update website_status IndexPageFetchError => OK |
2024-11-08 |
update website_status OK => IndexPageFetchError |
2024-10-07 |
delete person Andrew Hards |
2024-10-07 |
delete person Paul Tulley |
2024-09-06 |
insert person Andrew Hards |
2024-09-06 |
insert person Paul Tulley |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/24, NO UPDATES |
2024-05-31 |
delete source_ip 159.89.248.156 |
2024-05-31 |
insert source_ip 172.67.73.113 |
2024-05-31 |
insert source_ip 104.26.2.30 |
2024-05-31 |
insert source_ip 104.26.3.30 |
2024-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077257260001 |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-03-20 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2023-10-20 |
insert career_pages_linkeddomain peoplehr.net |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-24 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-07-06 |
delete person Andrew Hards |
2023-07-06 |
delete person Rafiel Norris |
2023-06-03 |
insert person Andrew Hards |
2023-06-03 |
insert person Ann Murch |
2023-06-03 |
insert person Rafiel Norris |
2022-11-13 |
delete person Mrs Maureen Ward |
2022-10-13 |
insert person Mrs Maureen Ward |
2022-09-11 |
delete person Jeffrey John Evans |
2022-09-11 |
delete person Karen Adams |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES |
2022-07-20 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-07-11 |
insert person Jeffrey John Evans |
2022-07-11 |
insert person Karen Adams |
2022-06-10 |
delete index_pages_linkeddomain twitter.com |
2022-06-10 |
delete phone (0044) 01458 831447 |
2022-06-10 |
delete source_ip 178.128.160.177 |
2022-06-10 |
insert source_ip 159.89.248.156 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-07-28 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD MCKEWON / 29/03/2021 |
2021-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 14/03/2021 |
2021-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD MCKEWON / 29/03/2021 |
2021-04-07 |
delete address UNIT 8 DYEHOUSE LANE GLASTONBURY SOMERSET BA6 9LZ |
2021-04-07 |
insert address RAIL CROSSING YARD DYEHOUSE LANE GLASTONBURY ENGLAND BA6 9LZ |
2021-04-07 |
update registered_address |
2021-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM
UNIT 8 DYEHOUSE LANE
GLASTONBURY
SOMERSET
BA6 9LZ |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-29 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-11-12 |
update statutory_documents 03/09/19 STATEMENT OF CAPITAL GBP 65 |
2019-10-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 19/08/2019 |
2019-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 19/08/2019 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-26 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-03-28 |
update statutory_documents CESSATION OF CLAIRE NICHOL KELLY AS A PSC |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE KELLY |
2019-01-11 |
delete source_ip 46.101.90.124 |
2019-01-11 |
insert source_ip 178.128.160.177 |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 17/11/2018 |
2018-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 17/11/2018 |
2018-12-03 |
delete address Unit 8,
Dyehouse Lane Trading Estate,
Glastonbury,
Somerset,
BA6 9LZ |
2018-12-03 |
insert address Meristem House,
Wells Road,
Glastonbury,
Somerset,
BA6 9AG |
2018-10-25 |
delete address Unit 8 Dyehouse Lane Trading Estate
Glastonbury
BA6 9LZ, England |
2018-10-25 |
insert address Meristem House, Wells Road
Glastonbury
BA6 9AG, England |
2018-10-25 |
update primary_contact Unit 8 Dyehouse Lane Trading Estate
Glastonbury
BA6 9LZ, England => Meristem House, Wells Road
Glastonbury
BA6 9AG, England |
2018-10-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-09-27 |
update statutory_documents SECOND FILING OF PSC01 FOR MICHAEL HANBY |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
2018-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 01/08/2018 |
2018-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE NICHOL KELLY |
2018-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HANBY |
2018-05-22 |
delete person Vivien Aldred |
2018-05-22 |
delete terms_pages_linkeddomain networkadvertising.org |
2018-05-22 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-03 |
insert person Vivien Aldred |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-09 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-09-23 |
delete index_pages_linkeddomain healthista.com |
2017-09-23 |
delete index_pages_linkeddomain weheartliving.com |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
2017-07-10 |
insert contact_pages_linkeddomain leeds.ac.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-13 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-23 |
insert person Lara Sinha |
2017-04-05 |
delete management_pages_linkeddomain advancenutrition.co.uk |
2017-04-05 |
insert contact_pages_linkeddomain advancenutrition.co.uk |
2017-04-05 |
insert index_pages_linkeddomain healthista.com |
2017-04-05 |
insert index_pages_linkeddomain weheartliving.com |
2017-02-08 |
delete contact_pages_linkeddomain advancenutrition.co.uk |
2017-02-08 |
insert management_pages_linkeddomain advancenutrition.co.uk |
2016-11-25 |
delete phone 020 8898 1919 |
2016-11-25 |
delete phone 0800 002 9506 |
2016-08-31 |
delete about_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete career_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete email wh..@indigo-herbs.co.uk |
2016-08-31 |
delete management_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete product_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete service_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
delete terms_pages_linkeddomain trustpilot.co.uk |
2016-08-31 |
insert email tr..@indigo-herbs.co.uk |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
delete source_ip 162.13.5.26 |
2016-02-01 |
insert source_ip 46.101.90.124 |
2015-10-06 |
delete address 8 The Knapp
Earley
Reading
Berkshire
RG6 7DD GB |
2015-10-06 |
delete contact_pages_linkeddomain advancenutrition.co.uk |
2015-10-06 |
update person_title Christine Bailey: null => Practitioner Profile |
2015-09-07 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-07 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-11 |
delete management_pages_linkeddomain advancenutrition.co.uk |
2015-08-11 |
insert contact_pages_linkeddomain advancenutrition.co.uk |
2015-08-11 |
insert person William Evans |
2015-08-03 |
update statutory_documents 02/08/15 FULL LIST |
2015-06-30 |
delete about_pages_linkeddomain addtoany.com |
2015-06-30 |
delete career_pages_linkeddomain addtoany.com |
2015-06-30 |
delete contact_pages_linkeddomain addtoany.com |
2015-06-30 |
delete index_pages_linkeddomain addtoany.com |
2015-06-30 |
delete management_pages_linkeddomain addtoany.com |
2015-06-30 |
delete product_pages_linkeddomain addtoany.com |
2015-06-30 |
delete service_pages_linkeddomain addtoany.com |
2015-06-30 |
delete terms_pages_linkeddomain addtoany.com |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-05-04 |
insert about_pages_linkeddomain addtoany.com |
2015-05-04 |
insert career_pages_linkeddomain addtoany.com |
2015-05-04 |
insert contact_pages_linkeddomain addtoany.com |
2015-05-04 |
insert index_pages_linkeddomain addtoany.com |
2015-05-04 |
insert management_pages_linkeddomain addtoany.com |
2015-05-04 |
insert product_pages_linkeddomain addtoany.com |
2015-05-04 |
insert service_pages_linkeddomain addtoany.com |
2015-05-04 |
insert terms_pages_linkeddomain addtoany.com |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-09 |
insert person Kimiko Fujioka |
2015-03-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-08 |
insert person Mrs Jean Brown |
2014-12-14 |
insert vat 126755207 |
2014-11-16 |
update website_status FlippedRobots => OK |
2014-11-16 |
insert sales_emails sa..@indigo-herbs.co.uk |
2014-11-16 |
delete index_pages_linkeddomain xe.com |
2014-11-16 |
insert address Unit 8 Dyehouse Lane Trading Estate
Glastonbury
BA6 9LZ, England |
2014-11-16 |
insert alias Indigo Herbs Ltd |
2014-11-16 |
insert email pr..@indigo-herbs.co.uk |
2014-11-16 |
insert email sa..@indigo-herbs.co.uk |
2014-11-16 |
insert email wh..@indigo-herbs.co.uk |
2014-11-16 |
insert phone (+44) 01458 831 447 |
2014-11-16 |
insert phone +44 1458 831 447 |
2014-11-16 |
update primary_contact null => Unit 8 Dyehouse Lane Trading Estate
Glastonbury
BA6 9LZ, England |
2014-10-28 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address UNIT 8 DYEHOUSE LANE GLASTONBURY SOMERSET UNITED KINGDOM BA6 9LZ |
2014-09-07 |
insert address UNIT 8 DYEHOUSE LANE GLASTONBURY SOMERSET BA6 9LZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-15 |
delete person Alex Hawkridge |
2014-08-15 |
delete person Diane Cleak |
2014-08-03 |
update statutory_documents 02/08/14 FULL LIST |
2014-07-11 |
delete person Mrs A Rimmington |
2014-03-24 |
update website_status FlippedRobots => OK |
2014-03-10 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-17 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
delete person Catherine E Buchanan |
2013-10-24 |
delete source_ip 91.146.107.113 |
2013-10-24 |
insert source_ip 162.13.5.26 |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-27 |
update statutory_documents 02/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANBY / 27/08/2013 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD MCKEWON / 27/08/2013 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE NICHOL KELLY / 27/08/2013 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-02 => 2014-07-31 |
2013-06-22 |
delete address 11 MANOR HOUSE ROAD GLASTONBURY ENGLAND BA6 9DE |
2013-06-22 |
insert address UNIT 8 DYEHOUSE LANE GLASTONBURY SOMERSET UNITED KINGDOM BA6 9LZ |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-06-22 |
update accounts_next_due_date 2013-05-31 => 2013-05-02 |
2013-06-21 |
update account_ref_month 8 => 10 |
2013-06-21 |
update accounts_next_due_date 2013-05-02 => 2013-05-31 |
2013-02-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
11 MANOR HOUSE ROAD
GLASTONBURY
BA6 9DE
ENGLAND |
2012-08-08 |
update statutory_documents 02/08/12 FULL LIST |
2012-07-17 |
update statutory_documents CURREXT FROM 31/08/2012 TO 31/10/2012 |
2011-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |