Date | Description |
2024-04-07 |
delete address 10 BREMRIDGE CLOSE BARFORD WARWICK ENGLAND CV35 8DG |
2024-04-07 |
insert address 13 EDYVEAN CLOSE RUGBY ENGLAND CV22 6LD |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-04-06 |
delete source_ip 34.149.36.179 |
2024-04-06 |
insert source_ip 34.160.17.71 |
2023-10-12 |
delete index_pages_linkeddomain spiritualcoaching.me |
2023-10-12 |
delete product_pages_linkeddomain spiritualcoaching.me |
2023-10-12 |
delete product_pages_linkeddomain t4s.site |
2023-10-12 |
delete source_ip 34.160.81.203 |
2023-10-12 |
delete terms_pages_linkeddomain spiritualcoaching.me |
2023-10-12 |
insert source_ip 34.149.36.179 |
2023-08-02 |
delete source_ip 34.149.36.179 |
2023-08-02 |
insert source_ip 34.160.81.203 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-19 |
delete source_ip 34.160.81.203 |
2023-06-19 |
insert source_ip 34.149.36.179 |
2023-05-03 |
delete source_ip 35.197.227.153 |
2023-05-03 |
insert source_ip 34.160.81.203 |
2023-04-07 |
delete address SUITE 1, SIGMA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE UNITED KINGDOM TF1 6QJ |
2023-04-07 |
insert address 10 BREMRIDGE CLOSE BARFORD WARWICK ENGLAND CV35 8DG |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-02-19 |
delete index_pages_linkeddomain facebook.com |
2023-02-19 |
delete index_pages_linkeddomain helenleathers.com |
2023-02-19 |
delete index_pages_linkeddomain t4s.site |
2023-02-19 |
delete index_pages_linkeddomain twitter.com |
2023-02-19 |
delete product_pages_linkeddomain facebook.com |
2023-02-19 |
delete product_pages_linkeddomain helenleathers.com |
2023-02-19 |
delete product_pages_linkeddomain twitter.com |
2023-02-19 |
delete source_ip 35.214.30.173 |
2023-02-19 |
delete terms_pages_linkeddomain facebook.com |
2023-02-19 |
delete terms_pages_linkeddomain t4s.site |
2023-02-19 |
delete terms_pages_linkeddomain twitter.com |
2023-02-19 |
insert source_ip 35.197.227.153 |
2022-10-24 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
SUITE 1, SIGMA HOUSE HADLEY PARK EAST
TELFORD
SHROPSHIRE
TF1 6QJ
UNITED KINGDOM |
2022-08-07 |
delete address SUITE 2, SIGMA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE UNITED KINGDOM TF1 6QJ |
2022-08-07 |
insert address SUITE 1, SIGMA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE UNITED KINGDOM TF1 6QJ |
2022-08-07 |
update registered_address |
2022-07-14 |
insert product_pages_linkeddomain helenleathers.com |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LEATHERS |
2022-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM
SUITE 2, SIGMA HOUSE HADLEY PARK EAST
TELFORD
SHROPSHIRE
TF1 6QJ
UNITED KINGDOM |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-03-13 |
insert index_pages_linkeddomain spiritualcoaching.me |
2022-03-13 |
insert product_pages_linkeddomain spiritualcoaching.me |
2022-03-13 |
insert terms_pages_linkeddomain spiritualcoaching.me |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-31 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-10-02 |
insert index_pages_linkeddomain t4s.site |
2021-10-02 |
insert product_pages_linkeddomain t4s.site |
2021-10-02 |
insert terms_pages_linkeddomain t4s.site |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-02-08 |
update account_category null => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-04 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-06-14 |
delete source_ip 77.104.180.217 |
2020-06-14 |
insert source_ip 35.214.30.173 |
2019-12-07 |
delete address 48 WALKER STREET WELLINGTON TELFORD SHROPSHIRE ENGLAND TF1 1BA |
2019-12-07 |
insert address SUITE 2, SIGMA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE UNITED KINGDOM TF1 6QJ |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM
48 WALKER STREET
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1BA
ENGLAND |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-07 |
delete address 33 SPRINGFIELD WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6LN |
2018-12-07 |
insert address 48 WALKER STREET WELLINGTON TELFORD SHROPSHIRE ENGLAND TF1 1BA |
2018-12-07 |
update registered_address |
2018-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2018 FROM
33 SPRINGFIELD WAY
SHREWSBURY
SHROPSHIRE
SY2 6LN
UNITED KINGDOM |
2018-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018 |
2018-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018 |
2018-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-03-07 |
delete address COLUMN HOUSE, LONDON ROAD SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6NN |
2018-03-07 |
insert address 33 SPRINGFIELD WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6LN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update registered_address |
2018-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM
COLUMN HOUSE, LONDON ROAD
SHREWSBURY
SHROPSHIRE
SY2 6NN
UNITED KINGDOM |
2017-10-02 |
delete source_ip 79.170.44.78 |
2017-10-02 |
insert source_ip 77.104.180.217 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete index_pages_linkeddomain leadpages.net |
2016-07-20 |
delete index_pages_linkeddomain spreadingthemagic.co.uk |
2016-07-20 |
delete product_pages_linkeddomain leadpages.net |
2016-07-20 |
insert index_pages_linkeddomain simplero.com |
2016-07-20 |
insert index_pages_linkeddomain zenlearn.com |
2016-07-20 |
insert product_pages_linkeddomain simplero.com |
2016-07-20 |
insert product_pages_linkeddomain zenlearn.com |
2016-07-08 |
delete address 4 DARWIN COURT OXON BUSINESS PARK, BICTON HEATH SHREWSBURY SY3 5AL |
2016-07-08 |
insert address COLUMN HOUSE, LONDON ROAD SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6NN |
2016-07-08 |
update reg_address_care_of ANDREWS ORME & HINTON => null |
2016-07-08 |
update registered_address |
2016-07-08 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-08 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
C/O ANDREWS ORME & HINTON
4 DARWIN COURT OXON BUSINESS PARK,
BICTON HEATH
SHREWSBURY
SY3 5AL |
2016-06-23 |
update statutory_documents 13/06/16 FULL LIST |
2016-02-11 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-22 |
insert product_pages_linkeddomain createspace.com |
2016-01-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-04 |
delete general_emails co..@spreadingthemagic.com |
2015-09-04 |
delete email co..@spreadingthemagic.com |
2015-09-04 |
insert index_pages_linkeddomain facebook.com |
2015-09-04 |
insert index_pages_linkeddomain spreadingthemagic.co.uk |
2015-09-04 |
insert index_pages_linkeddomain twitter.com |
2015-09-04 |
insert index_pages_linkeddomain wordpress.org |
2015-09-04 |
insert index_pages_linkeddomain youtube.com |
2015-09-04 |
insert product_pages_linkeddomain amazon.co.uk |
2015-09-04 |
insert product_pages_linkeddomain facebook.com |
2015-09-04 |
insert product_pages_linkeddomain lulu.com |
2015-09-04 |
insert product_pages_linkeddomain twitter.com |
2015-09-04 |
insert product_pages_linkeddomain wordpress.org |
2015-09-04 |
insert product_pages_linkeddomain youtube.com |
2015-09-04 |
update description |
2015-07-09 |
delete address 4 DARWIN COURT OXON BUSINESS PARK, BICTON HEATH SHREWSBURY ENGLAND SY3 5AL |
2015-07-09 |
insert address 4 DARWIN COURT OXON BUSINESS PARK, BICTON HEATH SHREWSBURY SY3 5AL |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-09 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-06-15 |
update statutory_documents 13/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-10-07 |
delete address 22 TRAFALGAR PLACE SHREWSBURY SY2 5EH |
2014-10-07 |
insert address 4 DARWIN COURT OXON BUSINESS PARK, BICTON HEATH SHREWSBURY ENGLAND SY3 5AL |
2014-10-07 |
update reg_address_care_of null => ANDREWS ORME & HINTON |
2014-10-07 |
update registered_address |
2014-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
22 TRAFALGAR PLACE
SHREWSBURY
SY2 5EH |
2014-07-07 |
delete address 22 TRAFALGAR PLACE SHREWSBURY ENGLAND SY2 5EH |
2014-07-07 |
insert address 22 TRAFALGAR PLACE SHREWSBURY SY2 5EH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014 |
2014-06-23 |
update statutory_documents 13/06/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014 |
2014-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014 |
2014-04-07 |
delete address TRYFAN, BARN LANE CHURCH STRETTON SHROPSHIRE SY6 6EB |
2014-04-07 |
insert address 22 TRAFALGAR PLACE SHREWSBURY ENGLAND SY2 5EH |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2014-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
TRYFAN, BARN LANE
CHURCH STRETTON
SHROPSHIRE
SY6 6EB |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-28 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 58110 - Book publishing |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEATHERS |
2013-01-05 |
delete address Tryfan, Barn Lane, Church Stretton, Shropshire England SY6 6EB |
2013-01-05 |
insert address Barn Lane
Church Stretton
Shropshire
SY6 6EB |
2012-06-19 |
update statutory_documents 13/06/12 FULL LIST |
2012-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-29 |
update statutory_documents 13/06/11 FULL LIST |
2011-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-06-29 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 13/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN FREDERICK LEATHERS / 13/06/2010 |
2010-03-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
TRYFANAN
BARN LANE
CHURCH STRETTON
SHROPS SY6 6EB |
2007-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |