Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-09 |
delete address Unit 11, Whitehills Drive, Blackpool, FY4 5LW |
2023-08-09 |
insert address Unit 12
Whitehills Drive
Blackpool
FY4 5LW
United Kingdom |
2023-08-09 |
update primary_contact Unit 11
Whitehills Drive
Blackpool
FY4 5LW => Unit 12
Whitehills Drive
Blackpool
FY4 5LW
United Kingdom |
2023-06-04 |
delete index_pages_linkeddomain nih.gov |
2023-06-04 |
delete product_pages_linkeddomain nih.gov |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-20 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-03-20 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-03-20 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-03-20 |
insert product_pages_linkeddomain cookiedatabase.org |
2023-03-20 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-02-09 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2023-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 16/04/2016 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 10/11/2022 |
2022-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 10/11/2022 |
2022-10-24 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-10 |
delete about_pages_linkeddomain google.com |
2022-06-10 |
delete index_pages_linkeddomain google.com |
2022-06-10 |
delete product_pages_linkeddomain google.com |
2022-06-10 |
insert index_pages_linkeddomain nih.gov |
2022-06-10 |
insert product_pages_linkeddomain nih.gov |
2022-04-10 |
insert about_pages_linkeddomain google.com |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 29/06/2021 |
2021-06-07 |
delete about_pages_linkeddomain google.com |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
2021-02-15 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 08/02/2021 |
2021-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 08/02/2021 |
2021-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 08/02/2021 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-25 |
delete source_ip 77.104.153.131 |
2020-06-25 |
insert source_ip 35.214.73.219 |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053514150001 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-09 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-23 |
delete source_ip 89.187.86.219 |
2019-05-23 |
insert source_ip 77.104.153.131 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-09 |
delete about_pages_linkeddomain aboutads.info |
2018-08-09 |
delete about_pages_linkeddomain allaboutcookies.org |
2018-08-09 |
delete about_pages_linkeddomain youronlinechoices.com |
2018-08-09 |
delete contact_pages_linkeddomain aboutads.info |
2018-08-09 |
delete contact_pages_linkeddomain allaboutcookies.org |
2018-08-09 |
delete contact_pages_linkeddomain youronlinechoices.com |
2018-08-09 |
delete index_pages_linkeddomain aboutads.info |
2018-08-09 |
delete index_pages_linkeddomain allaboutcookies.org |
2018-08-09 |
delete index_pages_linkeddomain youronlinechoices.com |
2018-08-09 |
delete product_pages_linkeddomain aboutads.info |
2018-08-09 |
delete product_pages_linkeddomain allaboutcookies.org |
2018-08-09 |
delete product_pages_linkeddomain youronlinechoices.com |
2018-05-21 |
insert about_pages_linkeddomain aboutads.info |
2018-05-21 |
insert about_pages_linkeddomain allaboutcookies.org |
2018-05-21 |
insert about_pages_linkeddomain youronlinechoices.com |
2018-05-21 |
insert contact_pages_linkeddomain aboutads.info |
2018-05-21 |
insert contact_pages_linkeddomain allaboutcookies.org |
2018-05-21 |
insert contact_pages_linkeddomain youronlinechoices.com |
2018-05-21 |
insert index_pages_linkeddomain aboutads.info |
2018-05-21 |
insert index_pages_linkeddomain allaboutcookies.org |
2018-05-21 |
insert index_pages_linkeddomain youronlinechoices.com |
2018-05-21 |
insert product_pages_linkeddomain aboutads.info |
2018-05-21 |
insert product_pages_linkeddomain allaboutcookies.org |
2018-05-21 |
insert product_pages_linkeddomain youronlinechoices.com |
2018-05-21 |
insert terms_pages_linkeddomain aboutads.info |
2018-05-21 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-05-21 |
insert terms_pages_linkeddomain youronlinechoices.com |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
2018-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN ROWLAND |
2018-02-21 |
update statutory_documents CESSATION OF RICHARD JEFFREY WILLMOTT AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN ROWLAND |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WILLMOTT |
2017-09-11 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-14 |
delete sales_emails sa..@health4all-uk.co.uk |
2017-05-14 |
delete email sa..@health4all-uk.co.uk |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-22 |
delete phone 0800 009 3969 |
2016-10-22 |
insert phone 0800 009 3869 |
2016-10-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-26 |
update website_status FlippedRobots => OK |
2016-08-26 |
delete source_ip 212.227.53.46 |
2016-08-26 |
insert source_ip 89.187.86.219 |
2016-08-05 |
update website_status OK => FlippedRobots |
2016-05-13 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-05-13 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-04-18 |
insert address Unit 11
Whitehills Drive
Blackpool
FY4 5LW |
2016-04-18 |
insert email he..@gmail.com |
2016-04-05 |
update statutory_documents 03/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
insert terms_pages_linkeddomain ec.europa.eu |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete source_ip 104.28.0.72 |
2015-12-04 |
delete source_ip 104.28.1.72 |
2015-12-04 |
insert source_ip 212.227.53.46 |
2015-05-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-05-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-04-08 |
update statutory_documents 03/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
delete source_ip 80.82.124.177 |
2015-01-22 |
insert source_ip 104.28.0.72 |
2015-01-22 |
insert source_ip 104.28.1.72 |
2014-12-23 |
update website_status FlippedRobots => OK |
2014-12-23 |
delete source_ip 91.216.90.34 |
2014-12-23 |
insert source_ip 80.82.124.177 |
2014-12-04 |
update website_status OK => FlippedRobots |
2014-11-06 |
delete address Whitehills Drive
Whitehills Business Park
Blackpool
FY4 5LW |
2014-11-06 |
insert address 60 Dukes Meadow
Preston
PR2 7AT |
2014-11-06 |
update primary_contact Whitehills Drive
Whitehills Business Park
Blackpool
FY4 5LW => 60 Dukes Meadow
Preston
PR2 7AT |
2014-07-19 |
insert sales_emails sa..@health4all-uk.co.uk |
2014-07-19 |
delete about_pages_linkeddomain google.com |
2014-07-19 |
delete contact_pages_linkeddomain google.com |
2014-07-19 |
delete email he..@gmail.com |
2014-07-19 |
delete index_pages_linkeddomain google.com |
2014-07-19 |
delete product_pages_linkeddomain google.com |
2014-07-19 |
delete terms_pages_linkeddomain google.com |
2014-07-19 |
insert address Whitehills Drive
Whitehills Business Park
Blackpool
FY4 5LW |
2014-07-19 |
insert email sa..@health4all-uk.co.uk |
2014-07-19 |
update primary_contact null => Whitehills Drive
Whitehills Business Park
Blackpool
FY4 5LW |
2014-06-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-06-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-05-08 |
update statutory_documents 03/02/14 FULL LIST |
2014-03-18 |
insert phone +44 1253 838098 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-03-25 |
update statutory_documents 03/02/13 FULL LIST |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLMOTT / 03/02/2013 |
2013-02-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 03/02/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 03/02/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 03/02/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLMOTT / 03/02/2010 |
2010-01-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
60 DUKES MEADOW, INGOL
PRESTON
LANCASHIRE
PR2 7AT |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 03/02/07; NO CHANGE OF MEMBERS |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents SECRETARY RESIGNED |
2005-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |