Date | Description |
2024-05-24 |
update person_title Karen Neil Mindfulness: Pharmacist; Health Coach & Pharmacist => Mindfulness Coach; Pharmacist; Coach |
2024-05-24 |
update person_title Mark Lester: Acupuncturist => Acupuncturist & Osteopath; Osteopath & Acupuncturist |
2024-03-07 |
delete person Barney Polden B. |
2024-03-07 |
insert person Mark Lester |
2024-03-07 |
update person_title Karen Neil: Pharmacist => Pharmacist; Health Coach & Pharmacist |
2024-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-07-11 |
delete phone 020 8696 0247 |
2023-07-11 |
update person_description Karen Neil => Karen Neil |
2023-07-11 |
update person_title Karen Neil: Staff Member => Pharmacist |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-08 |
delete address Maida Vale, London, W9
Finchley Road, West Hampstead, London NW3 |
2023-01-08 |
insert contact_pages_linkeddomain bupa.co.uk |
2022-08-10 |
insert person Karen Neil |
2022-08-10 |
insert registration_number 03690671 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-08 |
delete person Geoffrey Flores M. |
2022-03-08 |
delete source_ip 88.150.230.4 |
2022-03-08 |
insert source_ip 172.67.164.189 |
2022-03-08 |
insert source_ip 104.21.50.181 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-14 |
delete contact_pages_linkeddomain westminster.gov.uk |
2021-04-14 |
insert address 182 Finchley Rd
Hampstead
London
NW3 6BP |
2021-04-14 |
insert contact_pages_linkeddomain o2centre.co.uk |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-19 |
delete about_pages_linkeddomain coguk.info |
2021-01-19 |
delete about_pages_linkeddomain youbiquity.online |
2021-01-19 |
delete address 8a Moor Ln, Maidenhead SL6 7JU |
2021-01-19 |
delete contact_pages_linkeddomain coguk.info |
2021-01-19 |
delete contact_pages_linkeddomain google.com |
2021-01-19 |
delete contact_pages_linkeddomain youbiquity.online |
2021-01-19 |
delete index_pages_linkeddomain coguk.info |
2021-01-19 |
delete index_pages_linkeddomain google.com |
2021-01-19 |
delete index_pages_linkeddomain youbiquity.online |
2021-01-19 |
insert alias Body Back Up Limited |
2021-01-19 |
insert person Alex Evans |
2021-01-19 |
update founded_year 1988 => null |
2020-10-30 |
delete address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ |
2020-10-30 |
insert address C/O N R BETTS & CO 2 FOUNTAIN COURT VICTORIA SQUARE ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3TF |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2020 FROM
C/O N R BETTS & CO 54-56 VICTORIA STREET
SUITE 201
ST ALBANS
HERTFORDSHIRE
AL1 3HZ
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
insert address Sunderland Avenue,
London, W9 2QT |
2020-05-17 |
delete about_pages_linkeddomain youbiquity.co.uk |
2020-05-17 |
delete contact_pages_linkeddomain youbiquity.co.uk |
2020-05-17 |
delete index_pages_linkeddomain youbiquity.co.uk |
2020-05-17 |
delete management_pages_linkeddomain youbiquity.co.uk |
2020-05-17 |
delete service_pages_linkeddomain youbiquity.co.uk |
2020-05-17 |
insert about_pages_linkeddomain coguk.info |
2020-05-17 |
insert contact_pages_linkeddomain coguk.info |
2020-05-17 |
insert index_pages_linkeddomain coguk.info |
2020-05-17 |
insert management_pages_linkeddomain coguk.info |
2020-05-17 |
insert service_pages_linkeddomain coguk.info |
2020-03-18 |
delete source_ip 217.199.187.57 |
2020-03-18 |
insert source_ip 88.150.230.4 |
2020-03-18 |
update website_status FlippedRobots => OK |
2020-02-27 |
update website_status OK => FlippedRobots |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-07 |
delete address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ |
2019-08-07 |
insert address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update registered_address |
2019-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
C/O N R BETTS & CO CENTRAL HOUSE
1 BALLARDS LANE
LONDON
N3 1LQ
UNITED KINGDOM |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-08-07 |
delete address 44 SQUIRES LANE LONDON N3 2AT |
2018-08-07 |
insert address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update registered_address |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2018 FROM
44 SQUIRES LANE
LONDON
N3 2AT |
2018-03-16 |
delete address 2b Shirland Mews
Maida Vale
London
W9 3DY |
2018-03-16 |
delete index_pages_linkeddomain t.co |
2018-01-27 |
insert address Kailash Centre NW8 (Regents Park) - 020 8969 0247 ยป
Maidenhead (Berkshire) - 01628 624544 |
2018-01-27 |
insert index_pages_linkeddomain t.co |
2018-01-27 |
insert management_pages_linkeddomain collegeofosteopaths.ac.uk |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-02 |
delete index_pages_linkeddomain t.co |
2017-12-02 |
delete person Dr Elena Gheorghiu |
2017-12-02 |
insert person Barney Polden BOst |
2017-12-02 |
insert person Marelie Mey M. |
2017-09-30 |
delete person Nandip Sehra |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-25 |
delete product_pages_linkeddomain amazon.co.uk |
2017-05-06 |
insert index_pages_linkeddomain t.co |
2017-03-04 |
delete index_pages_linkeddomain t.co |
2017-03-04 |
update person_description Nandip Sehra => Nandip Sehra |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-30 |
insert index_pages_linkeddomain t.co |
2016-11-17 |
delete index_pages_linkeddomain t.co |
2016-11-17 |
update person_description Nandip Sehra => Nandip Sehra |
2016-11-17 |
update person_title Nandip Sehra: Associate => null |
2016-08-12 |
delete about_pages_linkeddomain audioboom.com |
2016-08-12 |
delete about_pages_linkeddomain bodybackup.com |
2016-08-12 |
delete about_pages_linkeddomain functionalactiverelease.co.uk |
2016-08-12 |
delete about_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2016-08-12 |
delete contact_pages_linkeddomain audioboom.com |
2016-08-12 |
delete contact_pages_linkeddomain bodybackup.com |
2016-08-12 |
delete contact_pages_linkeddomain functionalactiverelease.co.uk |
2016-08-12 |
delete contact_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2016-08-12 |
delete index_pages_linkeddomain audioboom.com |
2016-08-12 |
delete index_pages_linkeddomain bodybackup.com |
2016-08-12 |
delete index_pages_linkeddomain functionalactiverelease.co.uk |
2016-08-12 |
delete index_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2016-08-12 |
delete management_pages_linkeddomain audioboom.com |
2016-08-12 |
delete management_pages_linkeddomain bodybackup.com |
2016-08-12 |
delete management_pages_linkeddomain functionalactiverelease.co.uk |
2016-08-12 |
delete management_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2016-08-12 |
delete product_pages_linkeddomain audioboom.com |
2016-08-12 |
delete product_pages_linkeddomain bodybackup.com |
2016-08-12 |
delete product_pages_linkeddomain functionalactiverelease.co.uk |
2016-08-12 |
delete product_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2016-08-12 |
insert index_pages_linkeddomain t.co |
2016-08-12 |
insert person Dr Elena Gheorghiu |
2016-08-12 |
insert person Nandip Sehra |
2016-08-12 |
insert product_pages_linkeddomain amazon.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-30 |
delete index_pages_linkeddomain t.co |
2016-06-30 |
delete source_ip 46.4.46.3 |
2016-06-30 |
insert source_ip 217.199.187.57 |
2016-06-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-27 |
delete source_ip 217.199.187.57 |
2016-03-27 |
insert source_ip 46.4.46.3 |
2016-03-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-04 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-31 |
update description |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 44 SQUIRES LANE LONDON ENGLAND N3 2AT |
2015-03-07 |
insert address 44 SQUIRES LANE LONDON N3 2AT |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-03 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-02 |
insert about_pages_linkeddomain audioboom.com |
2014-12-02 |
insert about_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2014-12-02 |
insert contact_pages_linkeddomain audioboom.com |
2014-12-02 |
insert contact_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2014-12-02 |
insert index_pages_linkeddomain audioboom.com |
2014-12-02 |
insert index_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2014-12-02 |
insert management_pages_linkeddomain audioboom.com |
2014-12-02 |
insert management_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2014-12-02 |
insert product_pages_linkeddomain audioboom.com |
2014-12-02 |
insert product_pages_linkeddomain thoracicoutletsyndrome.co.uk |
2014-12-02 |
update person_title Karen Phillips D.O.: Senior Associate => Senior Associate Osteopath |
2014-10-28 |
delete person Andrew Lakmal Siyabalawatte |
2014-10-28 |
delete person Dr. Elena Gheorghiu |
2014-10-28 |
insert index_pages_linkeddomain t.co |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-16 |
delete index_pages_linkeddomain t.co |
2014-05-07 |
delete address THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND |
2014-05-07 |
insert address 44 SQUIRES LANE LONDON ENGLAND N3 2AT |
2014-05-07 |
update registered_address |
2014-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
THE DAIRY HOUSE MONEYROW GREEN
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 2ND |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-24 |
delete index_pages_linkeddomain epixdev1.co.uk |
2013-12-24 |
insert index_pages_linkeddomain t.co |
2013-11-12 |
delete index_pages_linkeddomain t.co |
2013-10-27 |
update website_status FlippedRobots => OK |
2013-10-27 |
delete source_ip 85.91.32.130 |
2013-10-27 |
insert index_pages_linkeddomain bodybackup.com |
2013-10-27 |
insert index_pages_linkeddomain epixdev1.co.uk |
2013-10-27 |
insert index_pages_linkeddomain functionalactiverelease.co.uk |
2013-10-27 |
insert index_pages_linkeddomain t.co |
2013-10-27 |
insert source_ip 217.199.187.57 |
2013-10-27 |
update robots_txt_status www.bodybackup.co.uk: 404 => 200 |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-25 |
update website_status OK => ServerDown |
2013-01-13 |
update statutory_documents 31/12/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-21 |
update statutory_documents 31/12/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-15 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-09 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JACK LANSMAN / 01/10/2009 |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERONICA LANDMAN / 31/12/2008 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents SECRETARY APPOINTED VERONICA MIRIAM LANDMAN |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN WITHINGTON |
2008-07-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-29 |
update statutory_documents SECRETARY RESIGNED |
1998-12-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |