Date | Description |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-06-03 |
delete about_pages_linkeddomain adobe.com |
2023-06-03 |
delete about_pages_linkeddomain cookiebot.com |
2023-06-03 |
delete about_pages_linkeddomain google.com |
2023-06-03 |
delete index_pages_linkeddomain adobe.com |
2023-06-03 |
delete index_pages_linkeddomain cookiebot.com |
2023-06-03 |
delete index_pages_linkeddomain google.com |
2023-06-03 |
delete phone +44 0113 249 1824 |
2023-06-03 |
delete source_ip 84.18.217.25 |
2023-06-03 |
insert industry_tag care product |
2023-06-03 |
insert source_ip 93.113.111.33 |
2023-06-03 |
update website_status FailedRobots => OK |
2023-04-20 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update website_status FailedRobots => FlippedRobots |
2023-03-12 |
update website_status FlippedRobots => FailedRobots |
2023-02-15 |
update website_status OK => FlippedRobots |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-03-12 |
insert about_pages_linkeddomain adobe.com |
2022-03-12 |
insert about_pages_linkeddomain cookiebot.com |
2022-03-12 |
insert about_pages_linkeddomain google.com |
2022-03-12 |
insert contact_pages_linkeddomain adobe.com |
2022-03-12 |
insert contact_pages_linkeddomain cookiebot.com |
2022-03-12 |
insert contact_pages_linkeddomain google.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MILES CAIN / 29/07/2021 |
2021-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELE CAIN / 29/07/2021 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2021-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MILES CAIN / 29/07/2021 |
2021-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. ADELE CAIN / 29/07/2021 |
2021-01-26 |
delete about_pages_linkeddomain adobe.com |
2021-01-26 |
delete about_pages_linkeddomain cookiebot.com |
2021-01-26 |
delete about_pages_linkeddomain google.com |
2021-01-26 |
delete contact_pages_linkeddomain adobe.com |
2021-01-26 |
delete contact_pages_linkeddomain cookiebot.com |
2021-01-26 |
delete contact_pages_linkeddomain google.com |
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 |
2020-10-08 |
delete phone 07771 968043 |
2020-10-08 |
delete phone 07860 850107 |
2020-09-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-08 |
insert phone 07771 968043 |
2020-04-08 |
insert phone 07860 850107 |
2019-12-08 |
insert about_pages_linkeddomain adobe.com |
2019-12-08 |
insert about_pages_linkeddomain google.com |
2019-12-08 |
insert contact_pages_linkeddomain adobe.com |
2019-12-08 |
insert contact_pages_linkeddomain google.com |
2019-12-08 |
insert index_pages_linkeddomain adobe.com |
2019-12-08 |
insert index_pages_linkeddomain google.com |
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 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-07-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-08 |
delete source_ip 199.195.118.78 |
2019-05-08 |
insert source_ip 84.18.217.25 |
2018-10-07 |
delete address UNIT 4 FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS ENGLAND LS9 0SL |
2018-10-07 |
insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ |
2018-10-07 |
update registered_address |
2018-08-28 |
delete source_ip 185.96.94.135 |
2018-08-28 |
insert source_ip 199.195.118.78 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
UNIT 4 FELNEX TRADING ESTATE
PONTEFRACT LANE
LEEDS
LS9 0SL
ENGLAND |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-31 |
insert about_pages_linkeddomain cookiebot.com |
2018-05-31 |
insert contact_pages_linkeddomain cookiebot.com |
2018-05-31 |
insert index_pages_linkeddomain cookiebot.com |
2018-05-31 |
insert product_pages_linkeddomain cookiebot.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
insert phone +44 0113 249 1824 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents SAIL ADDRESS CREATED |
2017-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2017-04-26 |
delete address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
2017-04-26 |
insert address UNIT 4 FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS ENGLAND LS9 0SL |
2017-04-26 |
update registered_address |
2017-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
B.C.L. HOUSE 2 PAVILION BUSINESS PARK
ROYDS HALL ROAD
LEEDS
LS12 6AJ |
2016-08-12 |
delete index_pages_linkeddomain junc.co.uk |
2016-08-12 |
delete source_ip 88.208.252.193 |
2016-08-12 |
insert alias Inline Health and Beauty |
2016-08-12 |
insert source_ip 185.96.94.135 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-07-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
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 |
2015-08-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ |
2015-08-10 |
insert address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-10 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
BCL HOUSE 2 PAVILION BUSINESS PARK
ROYDS HALL ROAD
LEEDS
LS12 6AJ
ENGLAND |
2015-07-09 |
update statutory_documents 08/07/15 FULL LIST |
2014-12-07 |
delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
2014-12-07 |
insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
BCL HOUSE 2 PAVILION BUSINESS PARK
ROYDS HALL ROAD
LEEDS
LS12 6AJ |
2014-08-07 |
delete address UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF |
2014-08-07 |
insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
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 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
UNIT 6
30-38 DOCK STREET
LEEDS
WEST YORKSHIRE
LS10 1JF |
2014-07-08 |
update statutory_documents 08/07/14 FULL LIST |
2014-04-09 |
insert email in..@inline-hb.com |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-11-15 => 2014-09-30 |
2013-09-06 |
update account_ref_month 3 => 12 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2013-11-15 |
2013-09-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-15 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2013-08-01 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-08-01 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-07-09 |
update statutory_documents 08/07/13 FULL LIST |
2013-06-25 |
update num_mort_charges 8 => 9 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update num_mort_charges 9 => 10 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-29 => 2012-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2012-09-29 |
2013-06-21 |
delete sic_code 2452 - Manufacture perfumes & toilet preparations |
2013-06-21 |
insert sic_code 20420 - Manufacture of perfumes and toilet preparations |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-10-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents 08/07/12 FULL LIST |
2012-06-29 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 31/03/2011 |
2012-03-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-02-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-12-08 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-07-12 |
update statutory_documents 08/07/11 FULL LIST |
2011-04-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-03 |
update statutory_documents 08/07/10 FULL LIST |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE PAUL |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents COMPANY NAME CHANGED IN-LINE COSMETICS LIMITED
CERTIFICATE ISSUED ON 16/02/10 |
2010-01-21 |
update statutory_documents CHANGE OF NAME 11/01/2010 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAUL / 30/06/2007 |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1LX |
2004-08-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2004-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-27 |
update statutory_documents SECRETARY RESIGNED |
2004-08-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
2001-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED |
2000-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
C/O HALL HAYES & CO.,
13 QUEEN SQUARE
LEEDS
WEST YORKS LS2 8AJ |
2000-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-09-01 |
update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS |
1999-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS |
1998-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98 |
1997-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/97 FROM:
FLAT 5 CHATSWORTH HOUSE
11 HYDE TERRACE
LEEDS WEST YORKSHIRE
LS2 9LN |
1997-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-17 |
update statutory_documents SECRETARY RESIGNED |
1997-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |