Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
delete casestudy_pages_linkeddomain addthis.com |
2023-07-03 |
delete index_pages_linkeddomain addthis.com |
2023-07-03 |
delete product_pages_linkeddomain addthis.com |
2023-06-06 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-11 |
insert about_pages_linkeddomain attractweb.com |
2023-01-11 |
insert casestudy_pages_linkeddomain attractweb.com |
2023-01-11 |
insert contact_pages_linkeddomain attractweb.com |
2023-01-11 |
insert index_pages_linkeddomain attractweb.com |
2023-01-11 |
insert product_pages_linkeddomain attractweb.com |
2022-12-11 |
delete about_pages_linkeddomain attractweb.com |
2022-12-11 |
delete casestudy_pages_linkeddomain attractweb.com |
2022-12-11 |
delete contact_pages_linkeddomain attractweb.com |
2022-12-11 |
delete index_pages_linkeddomain attractweb.com |
2022-12-11 |
delete product_pages_linkeddomain attractweb.com |
2022-12-11 |
delete source_ip 208.109.28.225 |
2022-12-11 |
insert source_ip 148.72.126.13 |
2022-12-11 |
update robots_txt_status nutrigain.com: 0 => 200 |
2022-12-11 |
update robots_txt_status www.nutrigain.com: 0 => 200 |
2022-11-09 |
update robots_txt_status nutrigain.com: 200 => 0 |
2022-11-09 |
update robots_txt_status www.nutrigain.com: 200 => 0 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-08 |
delete about_pages_linkeddomain addthis.com |
2021-12-08 |
delete about_pages_linkeddomain quadlayers.com |
2021-12-08 |
delete casestudy_pages_linkeddomain quadlayers.com |
2021-12-08 |
delete contact_pages_linkeddomain addthis.com |
2021-12-08 |
delete contact_pages_linkeddomain quadlayers.com |
2021-12-08 |
delete index_pages_linkeddomain quadlayers.com |
2021-12-08 |
delete product_pages_linkeddomain quadlayers.com |
2021-12-08 |
insert index_pages_linkeddomain addthis.com |
2021-12-08 |
update person_title Stuart Whitehall: Support; Technical Support => Technical Support |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-06-07 |
update account_ref_month 4 => 9 |
2021-06-07 |
update accounts_next_due_date 2022-01-31 => 2022-06-30 |
2021-05-06 |
update statutory_documents CURREXT FROM 30/04/2021 TO 30/09/2021 |
2021-02-22 |
delete source_ip 132.148.252.163 |
2021-02-22 |
insert source_ip 208.109.28.225 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-21 |
insert about_pages_linkeddomain quadlayers.com |
2021-01-21 |
insert casestudy_pages_linkeddomain quadlayers.com |
2021-01-21 |
insert contact_pages_linkeddomain quadlayers.com |
2021-01-21 |
insert index_pages_linkeddomain quadlayers.com |
2021-01-21 |
insert product_pages_linkeddomain quadlayers.com |
2021-01-21 |
update person_title Stuart Whitehall: Technical Support => Support; Technical Support |
2020-12-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
delete address Unit 5
Gaw End Lane
Macclesfield, Cheshire
SK11 0JZ |
2020-06-05 |
delete person Frank Parker |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ELIZABETH PARKER |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PARKER |
2019-09-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-04-15 |
update statutory_documents CESSATION OF FRANK HENRY PARKER AS A PSC |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER |
2018-12-20 |
delete address Unit 9a
Holmes Chapel Business Park
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF |
2018-12-20 |
delete contact_pages_linkeddomain google.com |
2018-12-20 |
insert address Unit 5
Gaw End Lane
Macclesfield
Cheshire
SK11 0LB |
2018-12-20 |
insert address Unit 5
Gaw End Lane
Macclesfield, Cheshire
SK11 0JZ |
2018-12-20 |
insert contact_pages_linkeddomain goo.gl |
2018-12-20 |
update primary_contact Unit 9a
Holmes Chapel Business Park
Manor Lane
Holmes Chapel, Cheshire
CW4 8AF => Unit 5
Gaw End Lane
Macclesfield, Cheshire
SK11 0JZ |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-07 |
delete address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE ENGLAND CW4 8AF |
2018-11-07 |
insert address UNIT 5 GAW END LANE LYME GREEN MACCLESFIELD CHESHIRE ENGLAND SK11 0LB |
2018-11-07 |
update registered_address |
2018-11-02 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE
HOLMES CHAPEL
CREWE
CHESHIRE
CW4 8AF
ENGLAND |
2018-09-21 |
delete source_ip 132.148.239.214 |
2018-09-21 |
insert source_ip 132.148.252.163 |
2018-08-12 |
delete source_ip 184.168.61.79 |
2018-08-12 |
insert source_ip 132.148.239.214 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-04-07 |
delete address 219 BUXTON ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 1NB |
2018-04-07 |
insert address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE ENGLAND CW4 8AF |
2018-04-07 |
update registered_address |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
219 BUXTON ROAD
MACCLESFIELD
CHESHIRE
SK10 1NB
ENGLAND |
2018-01-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-19 |
delete source_ip 97.74.245.14 |
2017-08-19 |
insert source_ip 184.168.61.79 |
2017-05-07 |
update num_mort_charges 2 => 3 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-27 |
update num_mort_charges 1 => 2 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057951500003 |
2017-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057951500002 |
2017-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057951500002 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-08 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-05 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/10/2009 |
2016-03-20 |
update website_status DomainNotFound => FailedRobots |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER |
2016-02-11 |
delete address UNIT 13, BOLLINGTON LANE NETHER ALDERLEY CHESHIRE SK10 4TB |
2016-02-11 |
insert address 219 BUXTON ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 1NB |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update registered_address |
2016-01-17 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-15 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
UNIT 13, BOLLINGTON LANE
NETHER ALDERLEY
CHESHIRE
SK10 4TB |
2015-11-06 |
delete alias Nutrigain Limited |
2015-11-06 |
insert address 219 Buxton Road
Macclesfield
Cheshire
SK10 1NB |
2015-11-06 |
insert address 219 Buxton Road
Macclesfield
Cheshire
SK10 1NB
United Kingdom |
2015-11-06 |
insert address Unit 9a
Holmes Chapel Business Park
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF |
2015-11-06 |
insert contact_pages_linkeddomain google.com |
2015-11-06 |
update primary_contact null => 219 Buxton Road
Macclesfield
Cheshire
SK10 1NB |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-05 |
update statutory_documents 25/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-03 |
delete contact_pages_linkeddomain ag-solutionsinc.com |
2014-09-03 |
delete contact_pages_linkeddomain conwayservices.co.uk |
2014-09-03 |
delete contact_pages_linkeddomain dto-bv.com |
2014-09-03 |
delete contact_pages_linkeddomain infertosa.com |
2014-09-03 |
delete contact_pages_linkeddomain mcdon-mushroomcasing.co.uk |
2014-09-03 |
delete person Martin McCourt |
2014-09-03 |
delete phone +1-610 960 2466 |
2014-09-03 |
delete phone +31 - 653 342365 |
2014-09-03 |
delete phone +34 - 653 668258 |
2014-09-03 |
delete phone +44-28-3889-1195 |
2014-09-03 |
delete phone +44-28-8778-4096 |
2014-09-03 |
delete phone +48-502 167142 |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-07 |
update statutory_documents 25/04/14 FULL LIST |
2014-03-19 |
update statutory_documents ALTER ARTICLES 10/03/2014 |
2014-03-19 |
update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 200 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-07-02 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-17 |
update statutory_documents 25/04/13 FULL LIST |
2013-05-13 |
insert person Frank Parker |
2013-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-17 |
delete phone +353-86-856-9675 |
2013-01-17 |
delete source_ip 174.129.238.176 |
2013-01-17 |
insert person Martin McCourt |
2013-01-17 |
insert phone +44-28-3889-1195 |
2013-01-17 |
insert phone +44-28-8778-4096 |
2013-01-17 |
insert source_ip 97.74.245.14 |
2012-12-14 |
insert phone +48-502 167142 |
2012-10-24 |
update primary_contact |
2012-08-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 25/04/12 FULL LIST |
2011-07-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 25/04/11 FULL LIST |
2010-11-08 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents 25/04/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PARKER / 01/10/2009 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PARKER / 01/10/2009 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/01/2010 |
2010-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/01/2010 |
2009-12-21 |
update statutory_documents DIRECTOR APPOINTED MR FRANK HENRY PARKER |
2009-10-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents DIRECTOR APPOINTED MR FRANK HENRY PARKER |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WENDY FULLER |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |