| Date | Description |
| 2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/25, WITH UPDATES |
| 2025-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AGATA WERONIKA ROSINSKA / 01/04/2025 |
| 2025-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 01/04/2025 |
| 2025-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 01/04/2025 |
| 2025-03-26 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2024-08-05 |
delete about_pages_linkeddomain cookiesandyou.com |
| 2024-08-05 |
delete contact_pages_linkeddomain cookiesandyou.com |
| 2024-08-05 |
delete index_pages_linkeddomain cookiesandyou.com |
| 2024-08-05 |
delete partner_pages_linkeddomain cookiesandyou.com |
| 2024-08-05 |
delete terms_pages_linkeddomain cookiesandyou.com |
| 2024-07-04 |
delete person Mr N T Ledger |
| 2024-07-04 |
insert about_pages_linkeddomain cookiesandyou.com |
| 2024-07-04 |
insert contact_pages_linkeddomain cookiesandyou.com |
| 2024-07-04 |
insert index_pages_linkeddomain cookiesandyou.com |
| 2024-07-04 |
insert partner_pages_linkeddomain cookiesandyou.com |
| 2024-07-04 |
insert terms_pages_linkeddomain cookiesandyou.com |
| 2024-06-02 |
delete source_ip 185.181.199.61 |
| 2024-06-02 |
insert person Mr N T Ledger |
| 2024-06-02 |
insert source_ip 81.19.178.163 |
| 2024-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AGATA WERONIKA ROSINSKA / 04/04/2024 |
| 2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
| 2024-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 21/03/2024 |
| 2024-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 21/03/2024 |
| 2024-02-02 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2023-09-07 |
update num_mort_outstanding 1 => 0 |
| 2023-09-07 |
update num_mort_satisfied 0 => 1 |
| 2023-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069602330001 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES |
| 2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AGATA WERONIKA ROSINSKA / 04/04/2023 |
| 2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI / 04/04/2023 |
| 2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 04/04/2023 |
| 2023-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 04/04/2023 |
| 2023-01-04 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2021-12-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2021-12-03 |
insert address 35 Chartwell Road, Lancing BN15 8TU |
| 2021-08-02 |
delete contact_pages_linkeddomain pinterest.com |
| 2021-08-02 |
delete terms_pages_linkeddomain pinterest.com |
| 2021-05-30 |
delete person Agata Rosinska |
| 2021-05-30 |
delete person Gabriel McLaren |
| 2021-05-30 |
delete person Tina Manahai-Mahai |
| 2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
| 2021-02-17 |
delete source_ip 81.201.132.40 |
| 2021-02-17 |
insert source_ip 185.181.199.61 |
| 2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2020-11-06 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2020-10-04 |
delete source_ip 81.201.132.17 |
| 2020-10-04 |
insert source_ip 81.201.132.40 |
| 2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2019-11-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 2019-03-04 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2019-02-14 |
delete managingdirector Tina Manahai-Mahai |
| 2019-02-14 |
delete person Anna Szmidt |
| 2019-02-14 |
delete person Dominic Martin |
| 2019-02-14 |
delete person Emma Vaughan |
| 2019-02-14 |
update person_title Agata Rosinska: Buyer; Production Manager => Company Owner |
| 2019-02-14 |
update person_title Gabriel McLaren: Content Writer => Customer Service Advisor |
| 2019-02-14 |
update person_title Tina Manahai-Mahai: Managing Director => Company Owner |
| 2019-01-11 |
delete about_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete contact_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete index_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete product_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete service_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete solution_pages_linkeddomain cookiesandyou.com |
| 2019-01-11 |
delete terms_pages_linkeddomain cookiesandyou.com |
| 2019-01-07 |
update num_mort_charges 0 => 1 |
| 2019-01-07 |
update num_mort_outstanding 0 => 1 |
| 2018-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069602330001 |
| 2018-07-10 |
insert support_emails se..@healthysupplies.co.uk |
| 2018-07-10 |
insert about_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert contact_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert email se..@healthysupplies.co.uk |
| 2018-07-10 |
insert index_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert product_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert service_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert solution_pages_linkeddomain cookiesandyou.com |
| 2018-07-10 |
insert terms_pages_linkeddomain cookiesandyou.com |
| 2018-05-21 |
update person_title Dominic Martin: Sales & Customer Service Advisor => Sales & Customer Service Manager |
| 2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 2018-04-02 |
delete source_ip 81.201.132.67 |
| 2018-04-02 |
insert source_ip 81.201.132.17 |
| 2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 20/03/2018 |
| 2018-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 20/03/2018 |
| 2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SZMIDT |
| 2018-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI / 09/11/2017 |
| 2018-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI / 09/11/2017 |
| 2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 20/03/2018 |
| 2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI-MAHAI / 20/01/2018 |
| 2018-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI-MAHAI / 20/01/2018 |
| 2017-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS SAMANTZOPOULOS / 09/11/2017 |
| 2017-12-18 |
update statutory_documents CESSATION OF BRENDAN SAVIO ANDREW FERNANDES AS A PSC |
| 2017-12-18 |
update statutory_documents CESSATION OF CAROLINE ELIZABETH FERNANDES AS A PSC |
| 2017-12-18 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 13600 |
| 2017-12-18 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 16000 |
| 2017-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SZMIDT |
| 2017-11-14 |
update statutory_documents 10/11/17 STATEMENT OF CAPITAL GBP 12400 |
| 2017-11-09 |
update statutory_documents SECRETARY APPOINTED MISS RETINAH MARY MANAHAI-MAHAI |
| 2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN FERNANDES |
| 2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE FERNANDES |
| 2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN FERNANDES |
| 2017-10-31 |
delete person Polly Nicholson |
| 2017-10-31 |
delete person Samara Crane |
| 2017-10-31 |
update person_title Dominic Martin: Customer Service Advisor => Sales & Customer Service Advisor |
| 2017-08-07 |
delete person Page Trace |
| 2017-08-07 |
delete person Reka Beres |
| 2017-08-07 |
insert about_pages_linkeddomain pinterest.com |
| 2017-08-07 |
insert contact_pages_linkeddomain pinterest.com |
| 2017-08-07 |
insert person Polly Nicholson |
| 2017-08-07 |
insert person Samara Crane |
| 2017-08-07 |
insert product_pages_linkeddomain pinterest.com |
| 2017-08-07 |
insert service_pages_linkeddomain pinterest.com |
| 2017-08-07 |
insert solution_pages_linkeddomain pinterest.com |
| 2017-08-07 |
insert terms_pages_linkeddomain pinterest.com |
| 2017-08-07 |
update person_title Gabriel McLaren: Customer Service Advisor => Content Writer |
| 2017-07-10 |
delete terms_pages_linkeddomain consumerdirect.gov.uk |
| 2017-07-10 |
insert terms_pages_linkeddomain www.gov.uk |
| 2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN SAVIO ANDREW FERNANDES |
| 2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH FERNANDES |
| 2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS SAMANTZOPOULOS |
| 2017-05-24 |
insert person Page Trace |
| 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 |
| 2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2017-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RETINAH MARY MANAHAI-MAHAI / 24/04/2017 |
| 2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MISS AGATA WERONIKA ROSINSKA |
| 2016-11-26 |
update person_title Agata Rosinska: Production Manager => Buyer; Production Manager |
| 2016-11-26 |
update person_title Reka Beres: Buyer => Admin Assistant |
| 2016-10-07 |
delete address UNIT C2 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS |
| 2016-10-07 |
insert address SOUTH COAST HOUSE 35 CHARTWELL ROAD LANCING BUSINESS PARK LANCING ENGLAND BN15 8TU |
| 2016-10-07 |
update registered_address |
| 2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
UNIT C2 KNOLL BUSINESS CENTRE
OLD SHOREHAM ROAD
HOVE
EAST SUSSEX
BN3 7GS |
| 2016-08-23 |
insert managingdirector Tina Manahai-Mahai |
| 2016-08-23 |
delete address Unit C2
Knoll Business Centre
Old Shoreham Road
Hove
BN3 7GS |
| 2016-08-23 |
insert address Unit 1
South Coast House
35 Chartwell Road
Lancing Business Park
Lancing
West Sussex
BN15 8TU |
| 2016-08-23 |
update person_title Anna Szmidt: Head of Operations and Logistics => Director / Head of Operations and Logistics. |
| 2016-08-23 |
update person_title Emma Vaughan: Trainee Deputy Administrative Manager => Deputy Administrative Manager |
| 2016-08-23 |
update person_title Tina Manahai-Mahai: General Manager => Managing Director |
| 2016-08-23 |
update primary_contact Unit C2
Knoll Business Centre
Old Shoreham Road
Hove
BN3 7GS => Unit 1
South Coast House
35 Chartwell Road
Lancing Business Park
Lancing
West Sussex
BN15 8TU |
| 2016-07-07 |
update returns_last_madeup_date 2015-07-13 => 2016-06-21 |
| 2016-07-07 |
update returns_next_due_date 2016-08-10 => 2017-07-19 |
| 2016-06-24 |
delete phone +44 (0)1273 660316 |
| 2016-06-24 |
delete phone 01273 911928 |
| 2016-06-24 |
delete phone 0800 0272 616 |
| 2016-06-24 |
insert person Gabriel Mclaren |
| 2016-06-24 |
insert phone 0800 689 1982 |
| 2016-06-24 |
update person_title Anna Szmidt: Warehouse Manager => Head of Operations and Logistics |
| 2016-06-22 |
update statutory_documents 21/06/16 FULL LIST |
| 2016-06-21 |
update statutory_documents 21/06/16 STATEMENT OF CAPITAL GBP 10000 |
| 2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MISS RETINAH MARY MANAHAI-MAHAI |
| 2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR DIMITRIOS SAMANTZOPOULOS |
| 2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA MAGDALENA SZMIDT |
| 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 |
| 2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2016-03-07 |
delete person Jai Patel |
| 2016-03-07 |
insert person Dominic Martin |
| 2016-03-07 |
insert person Reka Beres |
| 2016-03-07 |
update person_title Anna Szmidt: Head of Buying & Logistics => Warehouse Manager |
| 2016-03-07 |
update person_title Emma Vaughan: Accounts / HR Assistant. => Trainee Deputy Administrative Manager |
| 2016-01-11 |
delete about_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
delete contact_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
delete index_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
delete product_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
delete service_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
delete terms_pages_linkeddomain trustpilot.co.uk |
| 2016-01-11 |
update person_title Anna Szmidt: Head of Buying & Incoming Logistics. => Head of Buying & Logistics |
| 2016-01-11 |
update person_title Emma Vaughan: Admin Assistant => Accounts / HR Assistant. |
| 2015-10-31 |
delete person Anna Rosinska |
| 2015-10-31 |
insert person Anna Szmidt |
| 2015-10-31 |
insert person Emma Vaughan |
| 2015-09-07 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
| 2015-09-07 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
| 2015-08-07 |
update statutory_documents 13/07/15 FULL LIST |
| 2015-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN SAVIO ANDREW FERNANDES / 06/12/2014 |
| 2015-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH FERNANDES / 06/12/2014 |
| 2015-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN SAVIO ANDREW FERNANDES / 06/12/2014 |
| 2015-05-14 |
delete person Gary Lurcock |
| 2015-05-14 |
insert person Agata Rosinska |
| 2015-05-14 |
update person_title Anna Rosinska: Head of Buying & Logistics => Head of Buying & Incoming Logistics. |
| 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 |
| 2015-04-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2015-03-18 |
update person_title Anna Rosinska: Deputy Communications Manager => Head of Buying & Logistics |
| 2014-12-29 |
insert person Jai Patel |
| 2014-12-29 |
update person_title Tina Manahai-Mahai: Head of Communications and Logistics => General Manager of Healthy Supplies. |
| 2014-08-07 |
delete address UNIT C2 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX ENGLAND BN3 7GS |
| 2014-08-07 |
insert address UNIT C2 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
| 2014-08-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
| 2014-07-28 |
update statutory_documents 13/07/14 FULL LIST |
| 2014-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN SAVIO ANDREW FERNANDES / 05/01/2014 |
| 2014-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH FERNANDES / 05/01/2014 |
| 2014-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN SAVIO ANDREW FERNANDES / 05/01/2014 |
| 2014-07-11 |
delete source_ip 85.232.60.105 |
| 2014-07-11 |
insert source_ip 81.201.132.67 |
| 2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-04-16 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2014-03-24 |
delete phone +44 (0)1273 911928 |
| 2014-03-24 |
insert person Anna Rosinska |
| 2014-03-24 |
insert phone +44 (0)1273 660316 |
| 2014-03-24 |
update person_title Tina Manahai-Mahai: Operations & Communications Manager => Head of Communications and Logistics |
| 2014-03-08 |
delete otherexecutives Gary Lurcock |
| 2014-03-08 |
insert person Symon Back |
| 2014-03-08 |
update person_title Gary Lurcock: Head of Operations => Sussex Wholefoods Manager |
| 2014-03-08 |
update person_title Tina Manahai-Mahai: Head of Customer Support => Operations & Communications Manager |
| 2014-02-07 |
delete address APARTMENT 14 30 PORTLAND STREET BRIGHTON UNITED KINGDOM BN1 1RQ |
| 2014-02-07 |
insert address UNIT C2 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX ENGLAND BN3 7GS |
| 2014-02-07 |
update registered_address |
| 2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
APARTMENT 14 30 PORTLAND STREET
BRIGHTON
BN1 1RQ
UNITED KINGDOM |
| 2013-11-13 |
insert about_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert contact_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert index_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert management_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert product_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert service_pages_linkeddomain trustpilot.co.uk |
| 2013-11-13 |
insert terms_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete about_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete contact_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete index_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete management_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete product_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete service_pages_linkeddomain trustpilot.co.uk |
| 2013-10-13 |
delete terms_pages_linkeddomain trustpilot.co.uk |
| 2013-08-26 |
delete person Emma Ratnavel |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
| 2013-08-01 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
| 2013-07-31 |
update statutory_documents 13/07/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-23 |
insert about_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert contact_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert index_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert management_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert product_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert service_pages_linkeddomain trustpilot.co.uk |
| 2013-06-23 |
insert terms_pages_linkeddomain trustpilot.co.uk |
| 2013-06-21 |
delete sic_code 5227 - Other retail food etc. specialised |
| 2013-06-21 |
insert sic_code 47290 - Other retail sale of food in specialised stores |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
| 2013-06-21 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
| 2013-05-29 |
insert person Paul Sargeant |
| 2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2013-04-16 |
insert person Emma Ratnavel |
| 2013-02-26 |
insert otherexecutives Gary Lurcock |
| 2013-02-26 |
insert person Brendan Fernandes |
| 2013-02-26 |
insert person Gary Lurcock |
| 2013-02-26 |
insert person Tina Manahai-Mahai |
| 2012-07-17 |
update statutory_documents 13/07/12 FULL LIST |
| 2012-04-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-08-02 |
update statutory_documents 13/07/11 FULL LIST |
| 2011-04-01 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-08-03 |
update statutory_documents 13/07/10 FULL LIST |
| 2009-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |