SOUL INTEGRITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR QUINN BLUEWOOD / 10/07/2022
2022-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JENNY BROWN / 10/07/2022
2022-05-08 delete about_pages_linkeddomain healthwisdominstitute.com
2022-05-08 delete about_pages_linkeddomain lifevisionquest.com
2022-05-08 delete index_pages_linkeddomain lifevisionquest.com
2022-05-08 delete terms_pages_linkeddomain lifevisionquest.com
2021-09-14 insert about_pages_linkeddomain lifevisionquest.com
2021-09-14 insert index_pages_linkeddomain lifevisionquest.com
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete about_pages_linkeddomain linkedin.com
2020-09-22 delete index_pages_linkeddomain healthwisdominstitute.com
2020-09-22 delete index_pages_linkeddomain linkedin.com
2020-09-22 delete terms_pages_linkeddomain linkedin.com
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-08 insert index_pages_linkeddomain healthwisdominstitute.com
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND DAVIES / 01/02/2019
2019-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND DAVIES / 01/02/2019
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-07-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-08 update robots_txt_status soulintegrity.co.uk: 200 => 404
2018-04-08 update robots_txt_status www.soulintegrity.co.uk: 200 => 404
2017-09-30 delete index_pages_linkeddomain healing-waters.co.uk
2017-09-30 delete index_pages_linkeddomain healthwisdominstitute.com
2017-09-30 insert product_pages_linkeddomain healthwisdominstitute.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-19 delete product_pages_linkeddomain healthwisdominstitute.com
2017-08-19 insert about_pages_linkeddomain healthwisdominstitute.com
2017-08-19 insert index_pages_linkeddomain healthwisdominstitute.com
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-06-11 update robots_txt_status www.soulintegrity.co.uk: 404 => 200
2017-05-04 delete address Grangeside Business Centre 129 Devizes Road Hilperton, Wiltshire BA14 7SZ United Kingdom
2017-05-04 delete index_pages_linkeddomain leadpages.co
2017-05-04 insert address Great Bow Wharf Bow Street Langport, Somerset TA10 9PN United Kingdom
2017-05-04 update primary_contact Grangeside Business Centre 129 Devizes Road Hilperton, Wiltshire BA14 7SZ United Kingdom => Great Bow Wharf Bow Street Langport, Somerset TA10 9PN United Kingdom
2017-04-27 delete address GRANGESIDE BUSINESS CENTRE LTD 129 DEVIZES ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7SZ
2017-04-27 insert address GREAT BOW WHARF BOW STREET LANGPORT SOMERSET ENGLAND TA10 9PN
2017-04-27 update reg_address_care_of JENNY BROWN => null
2017-04-27 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O JENNY BROWN GRANGESIDE BUSINESS CENTRE LTD 129 DEVIZES ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7SZ
2016-11-02 update robots_txt_status www.soulintegrity.co.uk: 200 => 404
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-25 insert index_pages_linkeddomain leadpages.co
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-19 insert index_pages_linkeddomain healing-waters.co.uk
2015-10-15 delete source_ip 82.165.158.238
2015-10-15 insert source_ip 45.33.86.208
2015-10-15 update robots_txt_status www.soulintegrity.co.uk: 404 => 200
2015-10-15 update website_status EmptyPage => OK
2015-09-17 update website_status MaintenancePage => EmptyPage
2015-08-20 update website_status OK => MaintenancePage
2015-08-12 delete sic_code 56290 - Other food services
2015-08-12 insert sic_code 85590 - Other education n.e.c.
2015-08-12 update account_ref_day 30 => 31
2015-08-12 update account_ref_month 9 => 3
2015-08-12 update accounts_next_due_date 2016-06-30 => 2016-12-31
2015-08-12 update returns_last_madeup_date 2014-09-11 => 2015-07-03
2015-08-12 update returns_next_due_date 2015-10-09 => 2016-07-31
2015-07-20 update statutory_documents CURREXT FROM 30/09/2015 TO 31/03/2016
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 03/07/15 FULL LIST
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS ROLAND DAVIES
2015-06-12 insert index_pages_linkeddomain adition.com
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-10-02 update statutory_documents 11/09/14 FULL LIST
2014-08-07 insert company_previous_name HAPPILY RAW LIMITED
2014-08-07 update name HAPPILY RAW LIMITED => SOUL INTEGRITY LTD
2014-07-08 update statutory_documents COMPANY NAME CHANGED HAPPILY RAW LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY BROWN / 05/12/2013
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WALDRAM
2013-11-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-09 update statutory_documents 11/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5227 - Other retail food etc. specialised
2013-06-22 insert sic_code 56290 - Other food services
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-18 update statutory_documents 11/09/12 FULL LIST
2012-06-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY BROWN / 17/04/2012
2011-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY CHRISTINE BROWN / 24/11/2011
2011-10-03 update statutory_documents 11/09/11 FULL LIST
2011-05-25 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 11/09/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY CHRISTINE BROWN / 11/09/2010
2010-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW WALDRAM / 11/09/2010
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2009-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION