Date | Description |
2024-04-07 |
delete address 37 BARLOW MOOR ROAD DIDSBURY MANCHESTER ENGLAND M20 6TW |
2024-04-07 |
delete company_previous_name PLUS FOUR COMPUTER SERVICES LIMITED |
2024-04-07 |
insert address 11 OMER DRIVE MANCHESTER ENGLAND M19 2JN |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-04-07 |
update registered_address |
2024-03-31 |
delete index_pages_linkeddomain presscustomizr.com |
2024-03-31 |
delete source_ip 77.111.240.129 |
2024-03-31 |
insert source_ip 77.111.241.65 |
2023-12-12 |
update statutory_documents FIRST GAZETTE |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-11-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-09-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-21 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-10 |
delete address 37 Barlow Moor Road Didsbury M20 6TW |
2022-02-10 |
delete email he..@ntlworld.com |
2022-02-10 |
delete index_pages_linkeddomain themegrill.com |
2022-02-10 |
delete phone 0161 434 6784 |
2022-02-10 |
insert index_pages_linkeddomain presscustomizr.com |
2022-02-10 |
update founded_year 2003 => null |
2022-02-10 |
update primary_contact 37 Barlow Moor Road Didsbury M20 6TW => null |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES |
2021-06-07 |
delete address 2 BOWER AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6LG |
2021-06-07 |
insert address 37 BARLOW MOOR ROAD DIDSBURY MANCHESTER ENGLAND M20 6TW |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 0 => 1 |
2021-06-07 |
update registered_address |
2021-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2021 FROM
2 BOWER AVENUE
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 6LG |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR DARRA MOHAMED ALI |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034172230001 |
2021-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRA MOHAMED ALI |
2021-05-14 |
update statutory_documents CESSATION OF SARAH CASEY AS A PSC |
2021-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CASEY |
2021-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CASEY |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-19 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-06-24 |
delete source_ip 77.111.240.136 |
2020-06-24 |
insert source_ip 77.111.240.129 |
2020-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-21 |
delete source_ip 54.246.209.119 |
2020-03-21 |
insert source_ip 77.111.240.136 |
2020-03-21 |
update robots_txt_status www.healthy-spirit.com: 404 => 200 |
2020-02-19 |
delete person Fay Barrat |
2020-02-19 |
delete person Neil Brocklehurst |
2019-09-11 |
delete person Ian Golding |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-02-21 |
delete source_ip 54.246.209.93 |
2019-02-21 |
insert source_ip 54.246.209.119 |
2018-12-11 |
insert person Suzi Garner |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-07 |
delete person Sharon Curran |
2017-09-07 |
insert person Stephanie Byrne |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH CASEY / 11/08/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
delete person Stephanie Byrne |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
insert general_emails in..@healthy-spirit.com |
2016-02-10 |
delete contact_pages_linkeddomain marinabauguil.com |
2016-02-10 |
delete index_pages_linkeddomain marinabauguil.com |
2016-02-10 |
delete management_pages_linkeddomain marinabauguil.com |
2016-02-10 |
insert contact_pages_linkeddomain instagram.com |
2016-02-10 |
insert contact_pages_linkeddomain twitter.com |
2016-02-10 |
insert email in..@healthy-spirit.com |
2016-02-10 |
insert index_pages_linkeddomain instagram.com |
2016-02-10 |
insert index_pages_linkeddomain twitter.com |
2016-02-10 |
insert management_pages_linkeddomain instagram.com |
2016-02-10 |
insert management_pages_linkeddomain twitter.com |
2015-10-19 |
delete contact_pages_linkeddomain theskinny.co.uk |
2015-10-19 |
delete index_pages_linkeddomain theskinny.co.uk |
2015-10-19 |
delete management_pages_linkeddomain theskinny.co.uk |
2015-10-19 |
delete person Serenity Sunday |
2015-10-07 |
update returns_last_madeup_date 2014-07-02 => 2015-08-11 |
2015-10-07 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-09-28 |
update statutory_documents 11/08/15 FULL LIST |
2015-07-10 |
delete person Jacqueline Williams |
2015-06-11 |
delete source_ip 54.246.209.119 |
2015-06-11 |
insert source_ip 54.246.209.93 |
2015-02-14 |
delete management_pages_linkeddomain aaahpublications.com |
2015-02-14 |
insert management_pages_linkeddomain 3wavesoflight.com |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
insert person Karey Taylor |
2014-09-07 |
update returns_last_madeup_date 2013-08-11 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-08-06 |
update statutory_documents 02/07/14 FULL LIST |
2014-07-10 |
insert about_pages_linkeddomain theskinny.co.uk |
2014-07-10 |
insert contact_pages_linkeddomain theskinny.co.uk |
2014-07-10 |
insert index_pages_linkeddomain theskinny.co.uk |
2014-07-10 |
insert terms_pages_linkeddomain theskinny.co.uk |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH CASEY / 03/07/2014 |
2014-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH CASEY / 03/07/2014 |
2014-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034172230001 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
insert about_pages_linkeddomain marinabauguil.com |
2013-10-31 |
insert contact_pages_linkeddomain marinabauguil.com |
2013-10-31 |
insert index_pages_linkeddomain marinabauguil.com |
2013-10-31 |
insert terms_pages_linkeddomain marinabauguil.com |
2013-09-06 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-09-06 |
insert sic_code 86900 - Other human health activities |
2013-09-06 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-09-06 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-08-12 |
update statutory_documents 11/08/13 FULL LIST |
2013-08-01 |
delete address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD |
2013-08-01 |
insert address 2 BOWER AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6LG |
2013-08-01 |
update reg_address_care_of HALLIDAYS LIMITED => null |
2013-08-01 |
update registered_address |
2013-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
C/O HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
YEW STREET
STOCKPORT
CHESHIRE
SK4 2HD |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
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 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-05-24 |
delete source_ip 192.150.8.140 |
2013-05-24 |
insert source_ip 54.246.209.119 |
2013-04-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL CASEY |
2012-08-21 |
update statutory_documents 11/08/12 FULL LIST |
2012-05-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 11/08/11 FULL LIST |
2011-04-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 11/08/10 FULL LIST |
2010-04-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2008 FROM
BRAMHALL HOUSE 14 ACK LANE EAST
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2BY |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
BRIDGEWATER HOUSE
CENTURY PARK CASPIAN ROAD
ALTRINCHAM
CHESHIRE WA14 5HH |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents COMPANY NAME CHANGED
PLUS FOUR COMPUTER SERVICES LIMI
TED
CERTIFICATE ISSUED ON 09/10/03 |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-08-23 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS |
1997-09-03 |
update statutory_documents S386 DISP APP AUDS 25/08/97 |
1997-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/97 FROM:
THE COTTAGES REGENT ROAD
ALTRINCHAM
CHESHIRE WA14 1RX |
1997-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-18 |
update statutory_documents SECRETARY RESIGNED |
1997-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |