MYSPA UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-02 delete address Loughborough Road, Wanlip, Leicestershire, LE7 4PN
2023-07-02 delete alias MySpa UK Limited
2023-07-02 insert email af..@myspashop.co.uk
2023-07-02 insert terms_pages_linkeddomain ico.org.uk
2023-05-30 delete address 37 Chequers Lane, Chaddesden, Derby, UK
2023-05-30 delete phone 01572 494 630
2023-05-30 insert vat 946770386
2023-04-15 delete address Loughborough Road, Wanlip, Leicester, LE7 4PN
2023-04-15 delete address O Bentleys Garden Buildings, Loughborough Road, Leicestershire, LE7 4PN
2023-04-15 insert address Unit 2A, Thornborough Road, Coalville, Leicestershire, LE67 3TH
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 delete address Bentley's garden buildings, Loughborough Road, Leicestershire, LE7 4PN
2023-03-14 insert address Dobbies Garden Centre, Loughborough Road, Leicestershire, LE7 7NL
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 insert address Loughborough Road, Wanlip, Leicester, LE7 4PN
2022-05-08 delete sales_emails sa..@myspashop.co.uk
2022-05-08 delete about_pages_linkeddomain goo.gl
2022-05-08 delete address 12 Kenmore Crescent, Coalville, Leicestershire, LE67 4RQ
2022-05-08 delete address 37 Chequers Lane, Chaddesden, Derbyshire, DE21 6AW
2022-05-08 delete address Derbyshire: 37 Chequers Lane, Derbyshire, DE21 6AW
2022-05-08 delete contact_pages_linkeddomain goo.gl
2022-05-08 delete email de..@myspashop.co.uk
2022-05-08 delete email sa..@myspashop.co.uk
2022-05-08 delete phone 0116 464 5870 7
2022-05-08 insert about_pages_linkeddomain youtu.be
2022-05-08 insert address 37 Chequers Lane, Chaddesden, Derby, UK
2022-05-08 insert address O Bentleys Garden Buildings, Loughborough Road, Leicestershire, LE7 4PN
2022-05-08 insert index_pages_linkeddomain goo.gl
2022-05-08 update primary_contact 12 Kenmore Crescent, Coalville, Leicestershire, LE67 4RQ => O Bentleys Garden Buildings, Loughborough Road, Leicestershire, LE7 4PN
2022-04-07 delete office_emails ru..@myspashop.co.uk
2022-04-07 delete address Bentley's garden buildings, Loughborough Road, Wanlip, Leicestershire, LE7 4PN
2022-04-07 delete address Rutland Garden Village, Ashwell Rd, Langham, Oakham LE15 7QN
2022-04-07 delete email ru..@myspashop.co.uk
2022-04-07 insert address 37 Chequers Lane, Chaddesden, Derbyshire, DE21 6AW
2022-04-07 insert address Bentley's garden buildings, Loughborough Road, Leicestershire, LE7 4PN
2022-04-07 insert address Derbyshire: 37 Chequers Lane, Derbyshire, DE21 6AW
2022-04-07 insert email de..@myspashop.co.uk
2022-04-07 insert phone 01332 389 810
2022-02-07 delete address 12 KENMORE CRESCENT COALVILLE LEICESTERSHIRE LE67 4RQ
2022-02-07 insert address 20 PEBBLE LANE RAVENSTONE COALVILLE LEICESTERSHIRE ENGLAND LE67 2AY
2022-02-07 update registered_address
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 07/01/2022
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 07/01/2022
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 07/01/2022
2022-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 07/01/2022
2022-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2022 FROM 12 KENMORE CRESCENT COALVILLE LEICESTERSHIRE LE67 4RQ
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA WROOT / 07/01/2022
2022-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA WROOT / 07/01/2022
2022-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA WROOT / 28/06/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents DIRECTOR APPOINTED MRS LAURA WROOT
2021-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WROOT
2021-06-13 insert office_emails ru..@myspashop.co.uk
2021-06-13 delete about_pages_linkeddomain g.page
2021-06-13 delete contact_pages_linkeddomain g.page
2021-06-13 delete index_pages_linkeddomain youtube.com
2021-06-13 insert address Rutland Garden Village, Ashwell Rd, Langham, Oakham LE15 7QN
2021-06-13 insert address Rutland Village, Ashwell Rd, Langham, Oakham, LE15 7QN
2021-06-13 insert email ru..@myspashop.co.uk
2021-06-13 insert phone 01572 494 630
2021-04-19 delete contact_pages_linkeddomain google.com
2021-04-19 insert about_pages_linkeddomain g.page
2021-04-19 insert about_pages_linkeddomain goo.gl
2021-04-19 insert contact_pages_linkeddomain g.page
2021-04-19 insert contact_pages_linkeddomain goo.gl
2021-02-15 update statutory_documents SOLVENCY STATEMENT DATED 19/12/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-15 update statutory_documents 07/12/20 STATEMENT OF CAPITAL GBP 1.2
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 insert address Units 2&3, Old Mill Lane, Macclesfield, Cheshire, SK11 7PA
2021-01-24 insert index_pages_linkeddomain youtube.com
2021-01-24 insert phone 01625 919 150
2021-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-11 update statutory_documents ADOPT ARTICLES 07/12/2020
2021-01-11 update statutory_documents SUB-DIVISION 07/12/20
2020-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WROOT
2020-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 07/12/2020
2020-12-23 update statutory_documents CESSATION OF PETER ANTHONY WROOT AS A PSC
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 insert sales_emails sa..@myspashop.co.uk
2020-09-26 insert email sa..@myspashop.co.uk
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068120220001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 insert about_pages_linkeddomain myspadirect.co.uk
2020-06-16 insert contact_pages_linkeddomain myspadirect.co.uk
2020-06-16 insert index_pages_linkeddomain myspadirect.co.uk
2020-06-16 insert terms_pages_linkeddomain myspadirect.co.uk
2020-04-16 insert phone 01164 645 870
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 delete source_ip 212.84.66.225
2019-11-15 insert source_ip 178.62.26.162
2019-10-16 insert contact_pages_linkeddomain google.com
2019-09-15 insert address 12 Kenmore Crescent, Coalville, Leicestershire, LE67 4RQ
2019-09-15 insert registration_number 06812022
2019-03-07 delete index_pages_linkeddomain designoneforme.com
2019-03-07 delete index_pages_linkeddomain t.co
2019-03-07 delete source_ip 163.172.133.150
2019-03-07 insert index_pages_linkeddomain strafecreative.co.uk
2019-03-07 insert index_pages_linkeddomain youtu.be
2019-03-07 insert phone 0116 464 5870 7
2019-03-07 insert source_ip 212.84.66.225
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-03 delete source_ip 72.47.224.85
2017-09-03 insert source_ip 163.172.133.150
2017-07-28 update website_status FlippedRobots => OK
2017-07-28 insert general_emails in..@myspashop.co.uk
2017-07-28 delete alias MySpa (UK) Limited
2017-07-28 delete contact_pages_linkeddomain google.co.uk
2017-07-28 delete email my..@live.co.uk
2017-07-28 delete phone 01530 460 643
2017-07-28 insert about_pages_linkeddomain t.co
2017-07-28 insert alias MySpa UK Ltd
2017-07-28 insert contact_pages_linkeddomain t.co
2017-07-28 insert contact_pages_linkeddomain wufoo.com
2017-07-28 insert email in..@myspashop.co.uk
2017-07-28 insert index_pages_linkeddomain t.co
2017-03-06 update website_status OK => FlippedRobots
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-12 update website_status FlippedRobots => OK
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update website_status OK => FlippedRobots
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-23 update website_status FailedRobots => OK
2016-07-26 update website_status FlippedRobots => FailedRobots
2016-06-21 update website_status OK => FlippedRobots
2016-04-10 update website_status FailedRobots => OK
2016-03-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-23 update website_status FlippedRobots => FailedRobots
2016-02-10 update statutory_documents 06/02/16 FULL LIST
2016-02-01 update website_status FailedRobots => FlippedRobots
2016-01-03 update website_status FlippedRobots => FailedRobots
2015-12-05 update website_status OK => FlippedRobots
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-18 update website_status FlippedRobots => OK
2015-07-03 update website_status OK => FlippedRobots
2015-04-29 update website_status FlippedRobots => OK
2015-04-09 update website_status FailedRobots => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-02 update website_status FlippedRobots => FailedRobots
2015-02-10 update statutory_documents 06/02/15 FULL LIST
2015-02-04 update website_status OK => FlippedRobots
2015-01-03 update website_status FlippedRobots => OK
2014-12-09 update website_status FailedRobots => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 update website_status FlippedRobots => FailedRobots
2014-09-23 update website_status FailedRobots => FlippedRobots
2014-08-15 update website_status FlippedRobots => FailedRobots
2014-07-23 update website_status OK => FlippedRobots
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 delete source_ip 46.235.224.84
2014-04-25 insert source_ip 72.47.224.85
2014-04-25 update robots_txt_status www.myspashop.co.uk: 404 => 200
2014-03-26 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-15 update statutory_documents 06/02/14 FULL LIST
2013-10-24 update website_status OK => FlippedRobots
2013-10-16 update website_status FlippedRobots => OK
2013-10-14 update website_status OK => FlippedRobots
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-27 delete source_ip 252.113.27.88
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-10 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-02-13 update statutory_documents 06/02/13 FULL LIST
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 06/02/2013
2012-10-19 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-02-24 update statutory_documents 06/02/12 FULL LIST
2011-07-13 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-05 update statutory_documents 06/02/11 FULL LIST
2010-05-21 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 06/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY WROOT / 17/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WROOT / 17/03/2010
2009-03-20 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION