HEALTHY RETAIL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-29
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_charges 11 => 12
2024-04-07 update num_mort_outstanding 5 => 2
2024-04-07 update num_mort_satisfied 6 => 10
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-31 update statutory_documents DIRECTOR APPOINTED MRS ANDREA LYNNE ERRINGTON
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
2019-03-09 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
2018-03-07 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
2017-10-03 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
2017-01-10 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 VARYING SHARE RIGHTS AND NAMES
2015-01-26 update statutory_documents ALLOT SHARES 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
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