Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2024-04-07 |
update account_ref_month 3 => 12 |
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 => 2024-09-30 |
2023-10-06 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
2023-08-04 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA CHRISTINA COUZENS |
2023-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON DALY |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2022-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052341450001 |
2022-12-05 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY ANTHONY PHILIP RANDALL |
2022-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-05 |
update statutory_documents ADOPT ARTICLES 01/12/2022 |
2022-12-02 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES WELLS |
2022-12-02 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON MARY DALY |
2022-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURE LIFE GROUP PLC |
2022-12-02 |
update statutory_documents CESSATION OF CAROLINE JANE LLEWELLYN AS A PSC |
2022-12-02 |
update statutory_documents CESSATION OF MARK LLEWELLYN AS A PSC |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE LLEWELLYN |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LLEWELLYN |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-05 |
update statutory_documents 23/10/17 STATEMENT OF CAPITAL GBP 2 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES |
2022-07-26 |
update website_status OK => InternalTimeout |
2022-07-05 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-05-25 |
update statutory_documents 23/10/17 STATEMENT OF CAPITAL GBP 2.00 |
2022-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 09/08/2021 |
2022-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2019 |
2022-03-29 |
update statutory_documents 09/01/19 STATEMENT OF CAPITAL GBP 5 |
2021-12-20 |
insert vat GB 85 5583 194 |
2021-08-27 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 29/09/2017 |
2021-08-04 |
update statutory_documents CESSATION OF MARK LLEWELLYN AS A PSC |
2021-08-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2018 |
2021-07-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-04 |
delete about_pages_linkeddomain rapidz.co.uk |
2021-04-04 |
delete contact_pages_linkeddomain rapidz.co.uk |
2021-04-04 |
delete index_pages_linkeddomain rapidz.co.uk |
2021-04-04 |
delete management_pages_linkeddomain rapidz.co.uk |
2021-04-04 |
delete product_pages_linkeddomain rapidz.co.uk |
2021-04-04 |
insert about_pages_linkeddomain hakedigital.com |
2021-04-04 |
insert contact_pages_linkeddomain hakedigital.com |
2021-04-04 |
insert index_pages_linkeddomain hakedigital.com |
2021-04-04 |
insert management_pages_linkeddomain hakedigital.com |
2021-04-04 |
insert product_pages_linkeddomain hakedigital.com |
2021-01-26 |
delete source_ip 176.74.16.116 |
2021-01-26 |
insert source_ip 35.214.77.43 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-08 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-20 |
delete address 112 - 114 Witton Street
Northwich
Cheshire CW9 5NW |
2019-12-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
2019-08-07 |
delete address 112 -114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
2019-08-07 |
insert address PURE OFFICES TACHBROOK BUSINESS PARK WARWICK WARWICKSHIRE UNITED KINGDOM CV34 6WE |
2019-08-07 |
update registered_address |
2019-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM, 112 -114, WITTON STREET, NORTHWICH, CHESHIRE, CW9 5NW |
2019-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 01/12/2016 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-11-23 |
update website_status FlippedRobots => OK |
2018-11-05 |
update website_status OK => FlippedRobots |
2018-10-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-10-30 |
update statutory_documents 18/10/18 STATEMENT OF CAPITAL GBP 4 |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-04 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 24/11/2017 |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JANE LLEWELLYN |
2018-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE LLEWELLYN |
2018-07-03 |
update statutory_documents 24/11/17 STATEMENT OF CAPITAL GBP 4 |
2017-12-13 |
update statutory_documents CESSATION OF MIKE HILL AS A PSC |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 23/10/2017 |
2017-11-23 |
update statutory_documents CESSATION OF DEBORAH HILL AS A PSC |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 23/10/2017 |
2017-11-22 |
update statutory_documents CESSATION OF DEBORAH HILL AS A PSC |
2017-11-17 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 27/09/2017 |
2017-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 27/09/2017 |
2017-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HILL |
2017-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLEWELLYN |
2017-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE HILL |
2017-09-27 |
update statutory_documents CESSATION OF MIKE HILL AS A PSC |
2016-12-30 |
delete founder Michael Hill |
2016-12-30 |
delete otherexecutives Mark Llewellyn |
2016-12-30 |
delete otherexecutives Michael Hill |
2016-12-30 |
delete secretary Mark Llewellyn |
2016-12-30 |
insert managingdirector Mark Llewellyn |
2016-12-30 |
delete person Michael Hill |
2016-12-30 |
update person_title Mark Llewellyn: Joint Managing Director; Founder; Company Secretary => Founder; Managing Director |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-08-25 |
delete source_ip 176.32.230.9 |
2016-08-25 |
insert source_ip 176.74.16.116 |
2016-07-24 |
delete index_pages_linkeddomain metropolistouring.com |
2016-07-24 |
insert about_pages_linkeddomain aerobet.net |
2016-07-24 |
insert contact_pages_linkeddomain blogdirtychat.blogspot.com |
2016-07-24 |
insert contact_pages_linkeddomain onlinepillrx.com |
2016-07-24 |
insert contact_pages_linkeddomain sexlinesblog.wordpress.com |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-11 |
delete about_pages_linkeddomain agensbobet.site |
2016-06-11 |
delete about_pages_linkeddomain asia303.net |
2016-06-11 |
delete about_pages_linkeddomain mobileview-ag.com |
2016-06-11 |
delete about_pages_linkeddomain oriental303poker.co |
2016-06-11 |
delete about_pages_linkeddomain royal99bet.biz |
2016-06-11 |
delete contact_pages_linkeddomain grand77.com |
2016-06-11 |
delete product_pages_linkeddomain grand77.com |
2016-06-11 |
delete product_pages_linkeddomain midas303.co |
2016-06-11 |
delete product_pages_linkeddomain oriental303poker.co |
2016-06-11 |
delete terms_pages_linkeddomain agensbobet.site |
2016-06-11 |
delete terms_pages_linkeddomain asia303.net |
2016-06-11 |
delete terms_pages_linkeddomain oriental303.com |
2016-06-11 |
insert about_pages_linkeddomain nigerianmonitor.com |
2016-06-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-27 |
delete about_pages_linkeddomain agifts.co.uk |
2016-03-27 |
delete about_pages_linkeddomain dentaleconomics.com |
2016-03-27 |
delete about_pages_linkeddomain dewa303.com |
2016-03-27 |
delete contact_pages_linkeddomain 78seconds.tumblr.com |
2016-03-27 |
delete contact_pages_linkeddomain asia303.net |
2016-03-27 |
delete contact_pages_linkeddomain jocuri-aparate24.com |
2016-03-27 |
delete index_pages_linkeddomain dubairelaxtours.com |
2016-03-27 |
delete index_pages_linkeddomain essay-writing-services-reviews.blogspot.com |
2016-03-27 |
delete index_pages_linkeddomain youtube.com |
2016-03-27 |
delete terms_pages_linkeddomain careercoachblog.tumblr.com |
2016-03-27 |
delete terms_pages_linkeddomain mobileqaservices.net |
2016-03-27 |
insert about_pages_linkeddomain agensbobet.site |
2016-03-27 |
insert about_pages_linkeddomain apamil.com |
2016-03-27 |
insert about_pages_linkeddomain asia303.net |
2016-03-27 |
insert about_pages_linkeddomain atlantic-drugs.net |
2016-03-27 |
insert about_pages_linkeddomain mobileview-ag.com |
2016-03-27 |
insert about_pages_linkeddomain oriental303poker.co |
2016-03-27 |
insert about_pages_linkeddomain viralsocials.com |
2016-03-27 |
insert contact_pages_linkeddomain grand77.com |
2016-03-27 |
insert index_pages_linkeddomain ajanta-pharma.com |
2016-03-27 |
insert index_pages_linkeddomain metropolistouring.com |
2016-03-27 |
insert index_pages_linkeddomain propeciauk.org |
2016-03-27 |
insert product_pages_linkeddomain grand77.com |
2016-03-27 |
insert product_pages_linkeddomain midas303.co |
2016-03-27 |
insert product_pages_linkeddomain oriental303poker.co |
2016-03-27 |
insert terms_pages_linkeddomain agensbobet.site |
2016-03-27 |
insert terms_pages_linkeddomain asia303.net |
2016-03-27 |
insert terms_pages_linkeddomain oriental303.com |
2016-02-01 |
delete index_pages_linkeddomain powerliftinggymcardiff.co.uk |
2016-02-01 |
delete index_pages_linkeddomain vitalpathhealthcentre.com |
2016-02-01 |
delete product_pages_linkeddomain trackdevelopments.co.uk |
2016-02-01 |
insert about_pages_linkeddomain agifts.co.uk |
2016-02-01 |
insert about_pages_linkeddomain dentaleconomics.com |
2016-02-01 |
insert about_pages_linkeddomain royal99bet.biz |
2016-02-01 |
insert contact_pages_linkeddomain 78seconds.tumblr.com |
2016-02-01 |
insert contact_pages_linkeddomain asia303.net |
2016-02-01 |
insert index_pages_linkeddomain dubairelaxtours.com |
2016-02-01 |
insert index_pages_linkeddomain essay-writing-services-reviews.blogspot.com |
2016-02-01 |
insert terms_pages_linkeddomain careercoachblog.tumblr.com |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
insert about_pages_linkeddomain dewa303.com |
2015-12-02 |
insert contact_pages_linkeddomain jocuri-aparate24.com |
2015-12-02 |
insert index_pages_linkeddomain powerliftinggymcardiff.co.uk |
2015-12-02 |
insert index_pages_linkeddomain vitalpathhealthcentre.com |
2015-12-02 |
insert index_pages_linkeddomain youtube.com |
2015-12-02 |
insert product_pages_linkeddomain trackdevelopments.co.uk |
2015-12-02 |
insert terms_pages_linkeddomain mobileqaservices.net |
2015-11-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-05 |
update statutory_documents 17/09/15 FULL LIST |
2015-01-18 |
delete person David Johnson |
2014-11-07 |
delete address 112 -114 WITTON STREET NORTHWICH CHESHIRE ENGLAND CW9 5NW |
2014-11-07 |
insert address 112 -114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-29 |
insert person David Johnson |
2014-10-14 |
update statutory_documents 17/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-11 |
insert person Mike Douglas CBiol |
2014-05-11 |
insert person Sue Ashley |
2014-05-11 |
insert phone +44 (0) 7720676981 |
2014-05-11 |
insert phone 07521 731696 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete phone +44 (0) 161 928 3998 |
2013-11-08 |
delete phone 01619 283998 |
2013-11-08 |
insert address 112-114 Witton Street
Northwich
Cheshire
CW9 5NW |
2013-11-08 |
insert phone +44 (0) 1625 500356 |
2013-11-08 |
insert phone 01625 500356 |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HILL / 31/10/2013 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-30 |
update statutory_documents 17/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-04 |
delete source_ip 217.8.240.44 |
2013-06-04 |
insert source_ip 176.32.230.9 |
2013-02-01 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-16 |
delete email ke..@hlhealthcare.co.uk |
2012-12-16 |
delete email ma..@hlhealthcare.co.uk |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents 17/09/12 FULL LIST |
2011-10-13 |
update statutory_documents 17/09/11 FULL LIST |
2011-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 10 HAZELWOOD ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9AX |
2011-06-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents 17/09/10 FULL LIST |
2010-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HILL / 17/09/2010 |
2009-10-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 17/09/09 FULL LIST |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents SECRETARY APPOINTED MARK LLEWELLYN |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA LLEWELLYN |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBORAH HILL |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2005-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05 |
2004-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
229 NETHER STREET, LONDON, N3 1NT |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-04 |
update statutory_documents SECRETARY RESIGNED |
2004-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |