Date | Description |
2024-10-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2024:LIQ. CASE NO.1 |
2023-10-12 |
delete founder Abbi Forman |
2023-10-12 |
delete managingdirector Abbi Forman |
2023-10-12 |
delete address 64 Porchester Road
64 Porchester Road |
2023-10-12 |
delete person Abbi Forman |
2023-10-12 |
delete person Ronnie Kublova |
2023-10-07 |
delete address 4 AURELIE WAY WHITSTABLE ENGLAND CT5 3RT |
2023-10-07 |
insert address MODA BUSINESS CENTRE STIRLING WAY BOREHAMWOOD HERTS WD6 2BW |
2023-10-07 |
update company_status Active => Liquidation |
2023-10-07 |
update registered_address |
2023-09-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM
4 AURELIE WAY
WHITSTABLE
CT5 3RT
ENGLAND |
2023-09-14 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-09-14 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-28 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-05-25 |
update statutory_documents CESSATION OF VERONIKA KUBLOVA AS A PSC |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONIKA KUBLOVA |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-23 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES |
2022-02-13 |
delete source_ip 79.170.44.80 |
2022-02-13 |
insert source_ip 77.68.64.20 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address FLAT 16 TOLCHURCH DARTMOUTH CLOSE LONDON UNITED KINGDOM W11 1DT |
2021-08-07 |
insert address 4 AURELIE WAY WHITSTABLE ENGLAND CT5 3RT |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
FLAT 16 TOLCHURCH DARTMOUTH CLOSE
LONDON
W11 1DT
UNITED KINGDOM |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
2021-02-08 |
insert address 240 Portobello Road
Notting Hill
London
W11 1LL |
2021-02-08 |
update description |
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 |
2020-11-13 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-18 |
delete address 1 All Saints Road
London, W11 1HA |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-01 |
delete address 1 All Saints Road,
W11 1HA London |
2020-07-01 |
update description |
2020-06-07 |
delete address 1 ALL SAINTS ROAD LONDON W11 1HE |
2020-06-07 |
insert address FLAT 16 TOLCHURCH DARTMOUTH CLOSE LONDON UNITED KINGDOM W11 1DT |
2020-06-07 |
update registered_address |
2020-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2020 FROM
1 ALL SAINTS ROAD
LONDON
W11 1HE |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
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 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-28 |
insert address 1 All Saints Road, London, W11 1HE |
2019-08-28 |
insert alias Powervibe Fitness Studios Limited |
2019-08-28 |
insert terms_pages_linkeddomain endurance.com |
2019-08-28 |
insert terms_pages_linkeddomain mindbodyonline.com |
2019-04-23 |
delete contact_pages_linkeddomain katestuartdesign.com |
2019-04-23 |
delete contact_pages_linkeddomain plus.google.com |
2019-04-23 |
delete contact_pages_linkeddomain screencandy.co.uk |
2019-04-23 |
delete index_pages_linkeddomain katestuartdesign.com |
2019-04-23 |
delete index_pages_linkeddomain plus.google.com |
2019-04-23 |
delete index_pages_linkeddomain screencandy.co.uk |
2019-04-23 |
insert address 1 All Saints Road,
W11 1HA London |
2019-04-23 |
insert contact_pages_linkeddomain sobold.co.uk |
2019-04-23 |
insert index_pages_linkeddomain sobold.co.uk |
2019-04-23 |
update description |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
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 |
2018-10-05 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-23 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-07-20 |
update website_status OK => FlippedRobots |
2016-04-22 |
insert address Westbourne Park - 7 minute walk via Tavistock Road
Ladbroke Grove - 7 minute walk via Lancaster Road |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-09 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-22 |
delete alias Powervibe Fitness Studios Ltd |
2016-01-22 |
insert index_pages_linkeddomain instagram.com |
2016-01-22 |
insert index_pages_linkeddomain katestuartdesign.com |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-30 |
delete source_ip 209.235.144.9 |
2015-05-30 |
insert source_ip 79.170.44.80 |
2015-05-08 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-23 |
update statutory_documents 04/02/15 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-03-24 |
delete address 95A Westbourne Park Villas
London
W2 5ED |
2014-03-24 |
insert address 1 All Saints Road
London
W11 1HA |
2014-03-24 |
insert alias Powervibe Fitness Studios Ltd |
2014-03-24 |
insert email ap..@powervibe.co.uk |
2014-03-24 |
insert registration_number 06492095 |
2014-03-24 |
update primary_contact 95A Westbourne Park Villas
London
W2 5ED => 1 All Saints Road
London
W11 1HA |
2014-03-09 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 95A WESTBOURNE PARK VILLAS LONDON W2 5ED |
2014-03-07 |
insert address 1 ALL SAINTS ROAD LONDON W11 1HE |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-05 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2014 FROM
95A WESTBOURNE PARK VILLAS
LONDON
W2 5ED |
2013-11-11 |
delete contact_pages_linkeddomain t.co |
2013-11-11 |
delete index_pages_linkeddomain t.co |
2013-11-11 |
delete management_pages_linkeddomain t.co |
2013-11-11 |
delete terms_pages_linkeddomain t.co |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-03-07 |
update statutory_documents 04/02/13 FULL LIST |
2013-02-21 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-11 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-07 |
delete alias POWERVIBE FITNESS STUDIO West London W2 |
2012-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA KUBLOVA / 19/05/2012 |
2012-03-29 |
update statutory_documents 04/02/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-03-23 |
update statutory_documents 04/02/11 FULL LIST |
2010-03-11 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-03-01 |
update statutory_documents 04/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABBIGAIL TARA FOREMAN / 04/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA KUBLOVA / 04/02/2010 |
2009-05-27 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-05-18 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 31/01/2009 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2008-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |