Date | Description |
2024-03-10 |
delete general_emails in..@pharmacyregulation.org |
2024-03-10 |
delete about_pages_linkeddomain trustpilot.com |
2024-03-10 |
delete contact_pages_linkeddomain trustpilot.com |
2024-03-10 |
delete email in..@pharmacyregulation.org |
2024-03-10 |
delete management_pages_linkeddomain trustpilot.com |
2024-03-10 |
delete phone +44 (0) 20 3365 3400 |
2024-03-10 |
delete terms_pages_linkeddomain trustpilot.com |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-14 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-04-05 |
delete index_pages_linkeddomain fmd-it.co.uk |
2023-04-05 |
delete registration_number 2195835 |
2023-04-05 |
insert index_pages_linkeddomain facebook.com |
2023-04-05 |
insert index_pages_linkeddomain google.com |
2023-04-05 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-05 |
insert index_pages_linkeddomain twitter.com |
2023-04-05 |
insert registration_number 02195835 |
2023-04-05 |
update website_status FlippedRobots => OK |
2023-03-11 |
update website_status OK => FlippedRobots |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MR BRANDON WILKINSON |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-29 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-11-24 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-11-10 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-23 |
insert source_ip 172.67.73.176 |
2020-05-24 |
delete source_ip 213.246.100.198 |
2020-05-24 |
insert source_ip 104.26.6.221 |
2020-05-24 |
insert source_ip 104.26.7.221 |
2020-02-21 |
delete person Richard Hutton |
2020-02-21 |
insert person Muhammad Safwan Ilyas |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-14 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-01-05 |
delete person Adam Rickitt |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-11-26 |
insert person Adam Rickitt |
2018-10-07 |
delete company_previous_name MANCHESTER SLIMMING CLINIC LIMITED |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-02-19 |
delete management_pages_linkeddomain itnsource.com |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-09-28 |
insert terms_pages_linkeddomain unicri.it |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-15 |
delete source_ip 213.246.100.250 |
2017-02-15 |
insert source_ip 213.246.100.198 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
insert terms_pages_linkeddomain sagepay.co.uk |
2016-01-08 |
update returns_last_madeup_date 2015-04-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2016-05-28 => 2016-12-28 |
2015-12-21 |
update statutory_documents 30/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-14 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BAILEY |
2015-05-07 |
delete address 47 KNOWSLEY STREET BURY LANCASHIRE ENGLAND BL9 0ST |
2015-05-07 |
insert address 47 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-05-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-04-30 |
update statutory_documents 30/04/15 FULL LIST |
2015-03-07 |
delete address 49 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST |
2015-03-07 |
insert address 47 KNOWSLEY STREET BURY LANCASHIRE ENGLAND BL9 0ST |
2015-03-07 |
update registered_address |
2015-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
49 KNOWSLEY STREET
BURY
LANCASHIRE
BL9 0ST |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
delete index_pages_linkeddomain instantssl.com |
2014-08-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-05-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-04-30 |
update statutory_documents 30/04/14 FULL LIST |
2014-01-03 |
update website_status EmptyPage => OK |
2014-01-03 |
insert index_pages_linkeddomain instantssl.com |
2014-01-03 |
update robots_txt_status www.medical-specialists.co.uk: 404 => 200 |
2013-12-20 |
update website_status OK => EmptyPage |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-25 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-19 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-04-30 |
update statutory_documents 30/04/13 FULL LIST |
2012-08-20 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 21/06/2012 |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAILEY / 21/06/2012 |
2012-04-30 |
update statutory_documents 30/04/12 FULL LIST |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 30/04/2012 |
2011-08-24 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 30/04/11 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 30/04/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 30/04/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAILEY / 30/04/2010 |
2009-09-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 20/04/2009 |
2009-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAILEY / 20/04/2009 |
2008-11-02 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FIONA ROBINSON |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2006-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-17 |
update statutory_documents SECRETARY RESIGNED |
1999-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/99 FROM:
THE MANOR HOUSE
FLETCHER ROAD
BURY
MANCHESTER BL9 9RT |
1999-09-15 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1998-09-28 |
update statutory_documents COMPANY NAME CHANGED
MANCHESTER SLIMMING CLINIC LIMIT
ED
CERTIFICATE ISSUED ON 29/09/98 |
1998-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1997-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-07-14 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1995-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1994-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-09-07 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1993-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/92 FROM:
59/63 STATION ROAD
NORTHWICH
CHESHIRE
CW9 5LT |
1990-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1989-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
1989-08-01 |
update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
1988-02-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1987-11-25 |
update statutory_documents SECRETARY RESIGNED |
1987-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |