Date | Description |
2025-01-21 |
delete index_pages_linkeddomain avocadoapp.co.uk |
2025-01-21 |
insert about_pages_linkeddomain firstscan.co.uk |
2025-01-21 |
insert about_pages_linkeddomain tiktok.com |
2025-01-21 |
insert about_pages_linkeddomain trustpilot.com |
2025-01-21 |
insert address Victoria Works, Woodhead Road, Holmfirth, England, HD9 2PR |
2025-01-21 |
insert index_pages_linkeddomain tiktok.com |
2025-01-21 |
insert product_pages_linkeddomain firstscan.co.uk |
2025-01-21 |
insert product_pages_linkeddomain tiktok.com |
2025-01-21 |
insert terms_pages_linkeddomain firstscan.co.uk |
2025-01-21 |
insert terms_pages_linkeddomain tiktok.com |
2025-01-21 |
insert terms_pages_linkeddomain trustpilot.com |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, NO UPDATES |
2024-09-15 |
delete index_pages_linkeddomain baby-scan.co.uk |
2024-09-15 |
delete index_pages_linkeddomain instantmidwife.com |
2024-09-15 |
insert index_pages_linkeddomain firstscan.co.uk |
2024-09-15 |
update website_status IndexPageFetchError => OK |
2024-07-30 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2024-05-28 |
update website_status OK => IndexPageFetchError |
2024-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2024 FROM
NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 1HW
ENGLAND |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-08-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WITTER |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-02 |
insert email he..@windowtothewomb.co.uk |
2022-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-06-07 |
update num_mort_charges 0 => 1 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-16 |
update statutory_documents SUB-DIVISION
29/04/22 |
2022-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-10 |
update statutory_documents ADOPT ARTICLES 29/04/2022 |
2022-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087569280001 |
2022-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORK BUSINESS CONSULTING LIMITED |
2022-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STORK BUSINESS CONSULTING LIMITED / 19/04/2022 |
2022-05-04 |
update statutory_documents CESSATION OF ANTHONY SIMON HARRISON AS A PSC |
2022-04-27 |
delete index_pages_linkeddomain bumpies.co.uk |
2022-04-27 |
insert index_pages_linkeddomain avocadoapp.co.uk |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-01 |
delete source_ip 104.28.24.48 |
2021-02-01 |
delete source_ip 104.28.25.48 |
2021-02-01 |
insert source_ip 104.21.9.188 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-23 |
delete terms_pages_linkeddomain allaboutcookies.org |
2020-06-23 |
insert about_pages_linkeddomain miscarriageassociation.org.uk |
2020-06-23 |
insert index_pages_linkeddomain baby-scan.co.uk |
2020-06-23 |
insert index_pages_linkeddomain bumpies.co.uk |
2020-06-23 |
insert index_pages_linkeddomain instantmidwife.com |
2020-06-23 |
insert phone 024 7638 2020 |
2020-06-23 |
insert source_ip 172.67.131.4 |
2020-06-23 |
update founded_year 2003 => null |
2020-05-24 |
delete index_pages_linkeddomain baby-scan.co.uk |
2020-05-24 |
insert product_pages_linkeddomain messenger.com |
2020-04-23 |
delete industry_tag diagnostic healthcare |
2020-04-23 |
insert index_pages_linkeddomain baby-scan.co.uk |
2020-03-24 |
insert industry_tag diagnostic healthcare |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
2019-10-11 |
delete product_pages_linkeddomain messenger.com |
2019-09-11 |
insert product_pages_linkeddomain messenger.com |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-06-04 |
delete product_pages_linkeddomain messenger.com |
2019-04-29 |
insert product_pages_linkeddomain messenger.com |
2019-01-02 |
update statutory_documents SAIL ADDRESS CREATED |
2019-01-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
REG PSC |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
2018-11-09 |
update statutory_documents ADOPT ARTICLES 30/10/2018 |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-05-08 |
delete source_ip 185.119.174.56 |
2018-05-08 |
insert source_ip 104.28.24.48 |
2018-05-08 |
insert source_ip 104.28.25.48 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-09-02 |
delete general_emails en..@windowtothewomb.co.uk |
2017-09-02 |
delete email en..@windowtothewomb.co.uk |
2017-09-02 |
insert email ap..@cedr.com |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON HARRISON / 06/03/2017 |
2017-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART WITTER / 06/03/2017 |
2016-11-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-02 |
update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 80 |
2016-11-02 |
update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 81 |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK LOCKWOOD |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL STOTHART |
2016-09-28 |
update statutory_documents ADOPT ARTICLES 01/09/2016 |
2016-09-15 |
delete source_ip 92.222.34.52 |
2016-09-15 |
insert source_ip 185.119.174.56 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-15 |
update website_status FlippedRobots => OK |
2016-07-08 |
delete address 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE |
2016-07-08 |
insert address NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 1HW |
2016-07-08 |
update registered_address |
2016-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
143A UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-04-19 |
delete source_ip 104.28.24.48 |
2016-04-19 |
delete source_ip 104.28.25.48 |
2016-04-19 |
insert source_ip 92.222.34.52 |
2016-03-02 |
delete address 143a Union Street, Oldham, OL1 1TE |
2016-03-02 |
delete source_ip 92.222.34.52 |
2016-03-02 |
insert address House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW |
2016-03-02 |
insert source_ip 104.28.24.48 |
2016-03-02 |
insert source_ip 104.28.25.48 |
2016-03-02 |
update primary_contact 143a Union Street, Oldham, OL1 1TE => House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW |
2016-01-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2016-01-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-12-16 |
update statutory_documents 04/11/15 FULL LIST |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BOWBANKS |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBYN BOWBANKS |
2015-11-24 |
update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 80 |
2015-09-09 |
insert office_emails be..@windowtothewomb.co.uk |
2015-09-09 |
insert address 287 Brampton Road, Bexleyheath, Kent, DA7 4SZ |
2015-09-09 |
insert address 287a Brampton Road, Bexleyheath, DA7 4SZ |
2015-09-09 |
insert email be..@windowtothewomb.co.uk |
2015-08-13 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-13 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-12 |
insert office_emails br..@windowtothewomb.co.uk |
2015-08-12 |
insert address 10 Winterstoke Road, Bristol BS3 2NQ |
2015-08-12 |
insert address 10 Winterstoke Road, Bristol, BS3 2NQ
bristol |
2015-08-12 |
insert email br..@windowtothewomb.co.uk |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-29 |
delete general_emails en..@windowtothewomb.co.uk |
2015-06-29 |
delete contact_pages_linkeddomain stressfreesites.co.uk |
2015-06-29 |
delete email en..@windowtothewomb.co.uk |
2015-06-29 |
insert address Colne House
Upton Road Medical Centre
21 Upton Road Watford
WD18 0JP |
2015-05-31 |
insert general_emails en..@windowtothewomb.co.uk |
2015-05-31 |
insert office_emails no..@windowtothewomb.co.uk |
2015-05-31 |
insert office_emails no..@windowtothewomb.co.uk |
2015-05-31 |
insert office_emails so..@windowtothewomb.co.uk |
2015-05-31 |
insert address 14 Timberhill
Norwich Norfolk
NR1 3LB
norwich |
2015-05-31 |
insert address 261 Derby Road
Bramcote Nottingham
NG9 3JA
nottingham |
2015-05-31 |
insert address 37, The Grove Centre, Newland Street, Witham, Essex CM8 2AF |
2015-05-31 |
insert address 85 Rowlands Road, Worthing, West Sussex, BN11 3JX |
2015-05-31 |
insert address Wade Park Farm
Salisbury Road, Ower
Romsey Southampton
SO51 6AF
southampton |
2015-05-31 |
insert contact_pages_linkeddomain stressfreesites.co.uk |
2015-05-31 |
insert email en..@windowtothewomb.co.uk |
2015-05-31 |
insert email no..@windowtothewomb.co.uk |
2015-05-31 |
insert email no..@windowtothewomb.co.uk |
2015-05-31 |
insert email so..@windowtothewomb.co.uk |
2015-05-31 |
insert email wa..@windowtothewomb.co.uk |
2015-05-31 |
insert email wi..@windowtothewomb.co.uk |
2015-05-31 |
insert email wo..@windowtothewomb.co.uk |
2015-05-03 |
delete contact_pages_linkeddomain enjoycreate.co.uk |
2015-05-03 |
delete index_pages_linkeddomain enjoycreate.co.uk |
2015-05-03 |
delete terms_pages_linkeddomain enjoycreate.co.uk |
2015-03-25 |
delete general_emails en..@windowtothewomb.co.uk |
2015-03-25 |
delete office_emails no..@windowtothewomb.co.uk |
2015-03-25 |
delete office_emails no..@windowtothewomb.co.uk |
2015-03-25 |
delete contact_pages_linkeddomain stressfreesites.co.uk |
2015-03-25 |
delete email en..@windowtothewomb.co.uk |
2015-03-25 |
delete email no..@windowtothewomb.co.uk |
2015-03-25 |
delete email no..@windowtothewomb.co.uk |
2015-03-25 |
delete email wa..@windowtothewomb.co.uk |
2015-03-25 |
delete source_ip 77.75.105.67 |
2015-03-25 |
insert source_ip 92.222.34.52 |
2014-12-07 |
update returns_last_madeup_date 2014-06-24 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2015-07-22 => 2015-12-02 |
2014-11-04 |
update statutory_documents 04/11/14 FULL LIST |
2014-10-19 |
insert office_emails no..@windowtothewomb.co.uk |
2014-10-19 |
insert office_emails no..@windowtothewomb.co.uk |
2014-10-19 |
delete alias Window to the Womb Limited |
2014-10-19 |
delete phone 0123 456 789 |
2014-10-19 |
insert address 143a Union Street, Oldham, OL1 1TE |
2014-10-19 |
insert email no..@windowtothewomb.co.uk |
2014-10-19 |
insert email no..@windowtothewomb.co.uk |
2014-10-19 |
insert email wa..@windowtothewomb.co.uk |
2014-10-19 |
insert registration_number 08756928 |
2014-10-19 |
insert vat 181251722 |
2014-10-19 |
update primary_contact null => 143a Union Street, Oldham, OL1 1TE |
2014-09-10 |
update website_status FlippedRobots => OK |
2014-09-10 |
delete source_ip 65.39.205.54 |
2014-09-10 |
insert source_ip 77.75.105.67 |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MS JULIE KAYE BOWBANKS |
2014-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWBANKS |
2014-07-07 |
delete address 143A UNION STREET OLDHAM LANCASHIRE ENGLAND OL1 1TE |
2014-07-07 |
insert address 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE |
2014-07-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-24 |
2014-07-07 |
update returns_next_due_date 2014-11-28 => 2015-07-22 |
2014-06-24 |
update statutory_documents 24/06/14 FULL LIST |
2014-06-20 |
update statutory_documents 20/06/14 FULL LIST |
2014-06-17 |
update website_status OK => FlippedRobots |
2014-05-05 |
delete address 122 HOLLOWELL WAY, BROWNSOVER, RUGBY CV21 1LT |
2014-05-05 |
delete address Rugby Studio 122 Hallowell Way, Brownsover, Rugby, CV21 1LT |
2014-05-05 |
delete contact_pages_linkeddomain goo.gl |
2014-05-05 |
delete contact_pages_linkeddomain stagecoachbus.com |
2014-05-05 |
delete email wi..@hotmail.com |
2014-05-05 |
delete phone 01158 8776945 |
2014-05-05 |
insert career_pages_linkeddomain assurascanclinic.co.uk |
2014-05-05 |
insert contact_pages_linkeddomain assurascanclinic.co.uk |
2014-05-05 |
insert index_pages_linkeddomain assurascanclinic.co.uk |
2014-05-05 |
insert openinghours_pages_linkeddomain assurascanclinic.co.uk |
2014-05-05 |
insert terms_pages_linkeddomain assurascanclinic.co.uk |
2013-11-22 |
delete phone 01158 8776945/07513 554031 |
2013-10-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-07-23 |
delete address Castle Marina Retails Park
Castle Bridge Road
Nottingham
NG7 1GX |
2013-07-23 |
insert address Castle Marina Retail Park
Castle Bridge Road
Nottingham
NG7 1GX |
2013-07-23 |
insert address Lakeside Retail Park
Weston Avenue
Thurrock, Essex
RM20 3LP |
2013-07-23 |
insert phone 01158 8776945/07513 554031 |
2013-04-23 |
insert address Kiddicare Rotherham
Parkgate Shopping Stadium Way
Rotherham
S60 1TG |
2013-03-13 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-11 |
delete phone 0115 9392230 |
2013-01-11 |
insert address Castle Marina Retails Park
Castle Bridge Road
Nottingham
NG7 1GX |
2013-01-11 |
insert address Merry Hill Retail Park
Brierley Hill
DY5 1SY |