Date | Description |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-11 |
update website_status OK => InternalTimeout |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update company_status Voluntary Arrangement => Active |
2023-04-07 |
update num_mort_charges 10 => 11 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-01-10 |
delete about_pages_linkeddomain without.studio |
2023-01-10 |
delete career_pages_linkeddomain without.studio |
2023-01-10 |
delete index_pages_linkeddomain without.studio |
2023-01-10 |
delete terms_pages_linkeddomain without.studio |
2023-01-10 |
insert about_pages_linkeddomain linkedin.com |
2023-01-10 |
insert alias Healthy Retail Ltd |
2023-01-10 |
insert career_pages_linkeddomain linkedin.com |
2023-01-10 |
insert index_pages_linkeddomain linkedin.com |
2023-01-10 |
insert index_pages_linkeddomain wpenginepowered.com |
2023-01-10 |
insert registration_number 6878814 |
2023-01-10 |
insert terms_pages_linkeddomain linkedin.com |
2023-01-10 |
insert vat 970 8095 93 |
2023-01-10 |
update robots_txt_status www.portal.pure.co.uk: 200 => 404 |
2023-01-10 |
update website_status InternalTimeout => OK |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21 |
2022-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140011 |
2022-11-09 |
update website_status OK => InternalTimeout |
2022-11-08 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2022-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAID TAKHAMT |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-26 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-30 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/10/2021 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
update num_mort_charges 9 => 10 |
2021-08-07 |
update num_mort_outstanding 3 => 4 |
2021-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-16 |
update statutory_documents ALTER ARTICLES 01/07/2021 |
2021-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140010 |
2021-06-10 |
insert contact_pages_linkeddomain www.gov.uk |
2021-04-15 |
insert contact_pages_linkeddomain deliveroo.co.uk |
2021-04-15 |
insert contact_pages_linkeddomain just-eat.co.uk |
2021-04-15 |
insert contact_pages_linkeddomain ubereats.com |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MR SAID TAKHAMT |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BENTLEY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-27 => 2019-12-26 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update company_status Active => Voluntary Arrangement |
2021-01-21 |
delete career_pages_linkeddomain r-funl.com |
2020-12-23 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/19 |
2020-10-07 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ALAN JONES |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRBECK |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
insert email de..@pure.co.uk |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-02-07 |
update num_mort_charges 8 => 9 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140009 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-27 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/18 |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-03-13 |
delete otherexecutives CHRISTOPHER DAVID VAUGHAN |
2019-03-13 |
delete person CHRISTOPHER DAVID VAUGHAN |
2019-03-13 |
insert otherexecutives SIMON EDWARD JONES |
2019-03-13 |
insert person SIMON EDWARD JONES |
2019-03-09 |
delete career_pages_linkeddomain typeform.com |
2019-03-09 |
insert about_pages_linkeddomain thefelixproject.org |
2019-03-09 |
insert career_pages_linkeddomain r-funl.com |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD JONES |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN |
2018-11-14 |
update website_status FailedRobots => OK |
2018-11-07 |
update num_mort_charges 7 => 8 |
2018-11-07 |
update num_mort_outstanding 1 => 2 |
2018-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140008 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-29 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update website_status OK => FailedRobots |
2018-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-01 |
insert address 100 Moorgate
London
EC2M 6AB |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-03-28 |
update personal_address This information is on record |
2018-03-28 |
update personal_address This information is on record |
2018-03-07 |
delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT |
2018-03-07 |
insert address 100 MOORGATE LONDON ENGLAND EC2M 6AB |
2018-03-07 |
update num_mort_outstanding 5 => 1 |
2018-03-07 |
update num_mort_satisfied 2 => 6 |
2018-03-07 |
update registered_address |
2018-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2018 FROM
LYNTON HOUSE 7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
UNITED KINGDOM |
2018-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-01-07 |
update num_mort_charges 6 => 7 |
2018-01-07 |
update num_mort_outstanding 4 => 5 |
2017-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140007 |
2017-11-03 |
update personal_address This information is on record |
2017-11-03 |
update personal_address This information is on record |
2017-10-03 |
delete source_ip 134.213.209.51 |
2017-10-03 |
insert source_ip 35.197.225.222 |
2017-08-22 |
delete about_pages_linkeddomain burocreative.co.uk |
2017-08-22 |
delete career_pages_linkeddomain burocreative.co.uk |
2017-08-22 |
delete contact_pages_linkeddomain burocreative.co.uk |
2017-08-22 |
delete index_pages_linkeddomain burocreative.co.uk |
2017-08-22 |
delete terms_pages_linkeddomain burocreative.co.uk |
2017-08-22 |
insert about_pages_linkeddomain without.studio |
2017-08-22 |
insert career_pages_linkeddomain without.studio |
2017-08-22 |
insert contact_pages_linkeddomain without.studio |
2017-08-22 |
insert index_pages_linkeddomain without.studio |
2017-08-22 |
insert terms_pages_linkeddomain without.studio |
2017-07-07 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-05-07 |
insert general_emails he..@pure.co.uk |
2017-05-07 |
delete email hq@pure-madeforyou.co.uk |
2017-05-07 |
insert email he..@pure.co.uk |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-29 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
2017-04-26 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT |
2017-04-26 |
update registered_address |
2017-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/16 |
2017-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ |
2017-01-20 |
insert otherexecutives CHRISTOPHER DAVID VAUGHAN |
2017-01-20 |
insert otherexecutives PHILIP BIRBECK |
2017-01-20 |
insert person CHRISTOPHER DAVID VAUGHAN |
2017-01-20 |
insert person PHILIP BIRBECK |
2017-01-20 |
update number_of_registered_officers 2 => 4 |
2017-01-10 |
insert address Menzies, 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DANIEL CRAIG / 21/11/2016 |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP BIRBECK |
2016-10-20 |
delete source_ip 185.24.99.98 |
2016-10-20 |
insert source_ip 134.213.209.51 |
2016-07-28 |
update website_status FailedRobots => OK |
2016-07-28 |
delete address 72 Baker Street
London
W1U 6TA |
2016-07-28 |
delete phone 020 3609 7336 |
2016-07-28 |
delete registration_number 292411 |
2016-07-28 |
insert address 179 Camden High Street
London
NW1 7JY |
2016-07-28 |
insert phone 020 3866 4269 |
2016-07-07 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-07-07 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-06-24 |
update website_status OK => FailedRobots |
2016-06-17 |
update statutory_documents 16/04/16 FULL LIST |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update num_mort_outstanding 5 => 4 |
2016-06-07 |
update num_mort_satisfied 1 => 2 |
2016-05-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-05-25 |
update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 1556.090 |
2016-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068788140006 |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER DAVID VAUGHAN |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL CHARLES FLAUM |
2016-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-05-09 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-05-09 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 375 |
2016-05-09 |
update statutory_documents 31/05/09 STATEMENT OF CAPITAL GBP 9900 |
2016-04-16 |
delete source_ip 144.76.217.227 |
2016-04-16 |
insert source_ip 185.24.99.98 |
2016-01-04 |
insert registration_number 292411 |
2015-06-30 |
delete fax 020 3441 6654 |
2015-06-30 |
delete fax 020 3689 1138 |
2015-06-30 |
delete fax 020 7519 6071 |
2015-06-30 |
insert address 72 Baker Street
London
W1U 6TA |
2015-06-30 |
insert phone 020 3609 7336 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-09 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-04-02 |
delete contact_pages_linkeddomain google.co.uk |
2015-04-02 |
delete contact_pages_linkeddomain google.com |
2015-03-11 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 1000.00 |
2015-03-05 |
delete office_emails ch..@pure-madeforyou.co.uk |
2015-03-05 |
delete email ch..@pure-madeforyou.co.uk |
2015-03-05 |
delete email cw@pure-madeforyou.co.uk |
2015-02-07 |
update num_mort_charges 5 => 6 |
2015-02-07 |
update num_mort_outstanding 4 => 5 |
2015-02-05 |
delete fax 020 3442 6654 |
2015-02-05 |
insert fax 020 3441 6654 |
2015-01-26 |
update statutory_documents ALTER ARTICLES 23/12/2014 |
2015-01-26 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 958.30 |
2015-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068788140006 |
2014-12-29 |
insert email be..@pure-madeforyou.co.uk |
2014-12-29 |
insert fax 020 3442 6654 |
2014-12-29 |
insert phone 020 3645 6687 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-08-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-07-08 |
update statutory_documents 16/04/14 FULL LIST |
2014-03-08 |
update person_identity_version SPENCER DANIEL CRAIG: 0001 => 0002 |
2013-12-11 |
delete contact_pages_linkeddomain facebook.com |
2013-12-11 |
delete contact_pages_linkeddomain twitter.com |
2013-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DANIEL CRAIG / 05/12/2013 |
2013-11-12 |
delete source_ip 176.9.1.234 |
2013-11-12 |
insert source_ip 144.76.217.227 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update num_mort_outstanding 5 => 4 |
2013-07-01 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-29 |
update statutory_documents 16/04/13 FULL LIST |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-22 |
update statutory_documents 16/04/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN ROBERT WAKEFIELD / 20/04/2012 |
2012-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAKEFIELD |
2011-07-28 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN MEYRICK BENTLEY |
2011-07-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 16/04/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN ROBERT WAKEFIELD / 14/04/2011 |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DARBYSHIRE |
2011-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN ROBERT WAKEFIELD / 18/03/2011 |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents DIRECTOR APPOINTED SPENCER DANIEL CRAIG |
2010-08-11 |
update statutory_documents DIV |
2010-08-11 |
update statutory_documents DIVIDED 28/07/2010 |
2010-07-29 |
update statutory_documents 16/04/10 FULL LIST |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER |
2010-05-11 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 31/12/2009 |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
GALE LEWES ROAD
CHELWOOD GATE
HAYWARDS HEATH
W SUSSEX
RH17 7DE
UNITED KINGDOM |
2009-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-11 |
update statutory_documents DIRECTOR APPOINTED JONATHAN PETER GEORGE COOPER |
2009-05-11 |
update statutory_documents SECRETARY APPOINTED ROBERT STUART SCOTT DARBYSHIRE |
2009-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |