ETHICS LEISURE - 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
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20 delete index_pages_linkeddomain youtu.be
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 11 => 3
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-12-31
2022-08-25 update statutory_documents PREVEXT FROM 30/11/2021 TO 31/03/2022
2022-07-19 delete phone 0161-485-3309
2022-06-18 insert address Unit 7 Bridge Street mills Bridge Street Macclesfield SK11 6QA
2022-06-18 insert phone 03300562346
2022-03-17 delete index_pages_linkeddomain rebowall.com
2022-03-17 insert index_pages_linkeddomain instagram.com
2022-03-17 insert index_pages_linkeddomain strandcreative.com
2022-03-17 insert index_pages_linkeddomain themeforest.net
2022-03-17 insert index_pages_linkeddomain youtube.com
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-09-27 delete address Armadillo Business Park Stanley Green Trading Estate Earl Rd Cheadle Hulme Stockport SK8 6PT
2021-09-27 insert address 15 Colstone Close Wilmslow Cheshire SK9 2GA
2021-09-27 update primary_contact Armadillo Business Park Stanley Green Trading Estate Earl Rd Cheadle Hulme Stockport SK8 6PT => 15 Colstone Close Wilmslow Cheshire SK9 2GA
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 delete address 20-22 Wenlock Rd London England N1 7GU
2021-08-27 delete index_pages_linkeddomain urbanattack.co.uk
2021-08-27 delete source_ip 160.153.136.3
2021-08-27 insert address Armadillo Business Park Stanley Green Trading Estate Earl Rd Cheadle Hulme Stockport SK8 6PT
2021-08-27 insert index_pages_linkeddomain linkedin.com
2021-08-27 insert index_pages_linkeddomain youtu.be
2021-08-27 insert phone 0161-485-3309
2021-08-27 insert source_ip 35.214.106.194
2021-08-27 update primary_contact 20-22 Wenlock Rd London England N1 7GU => Armadillo Business Park Stanley Green Trading Estate Earl Rd Cheadle Hulme Stockport SK8 6PT
2021-08-27 update robots_txt_status www.ethicsleisure.com: 404 => 200
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2021-01-21 delete source_ip 23.229.186.195
2021-01-21 insert source_ip 160.153.136.3
2021-01-21 update robots_txt_status www.ethicsleisure.com: 200 => 404
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-18 delete source_ip 160.153.136.3
2020-10-18 insert source_ip 23.229.186.195
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-12-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-12-07 insert address 15 COLSTONE CLOSE WILMSLOW CHESHIRE ENGLAND SK9 2TF
2019-12-07 update registered_address
2019-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 delete address 15 ALVESTON DRIVE WILMSLOW CHESHIRE SK9 2GA
2018-10-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 15 ALVESTON DRIVE WILMSLOW CHESHIRE SK9 2GA
2018-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY GILL / 19/09/2018
2018-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA GILL / 19/09/2018
2018-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-03 delete source_ip 198.71.232.3
2017-10-03 insert source_ip 160.153.136.3
2017-08-14 delete source_ip 160.153.136.3
2017-08-14 insert source_ip 198.71.232.3
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-30 delete source_ip 198.71.232.3
2016-08-30 insert person Simon Weatherall
2016-08-30 insert source_ip 160.153.136.3
2016-06-04 insert founder Andy Gill
2016-06-04 insert otherexecutives Andy Gill
2016-06-04 delete source_ip 72.167.191.69
2016-06-04 insert person Andy Gill
2016-06-04 insert person Pete Cohen
2016-06-04 insert person Rob Edmond
2016-06-04 insert phone 01625-536770
2016-06-04 insert source_ip 198.71.232.3
2016-06-04 update description
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-20 update statutory_documents SECRETARY APPOINTED MRS ANDREA GILL
2015-12-20 update statutory_documents 25/11/15 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-25 => 2016-08-31
2015-08-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-28 delete source_ip 173.201.9.117
2015-06-28 insert source_ip 72.167.191.69
2015-06-28 update description
2015-01-07 delete address 15 ALVESTON DRIVE WILMSLOW CHESHIRE UNITED KINGDOM SK9 2GA
2015-01-07 insert address 15 ALVESTON DRIVE WILMSLOW CHESHIRE SK9 2GA
2015-01-07 insert sic_code 93199 - Other sports activities
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-23 update statutory_documents 25/11/14 FULL LIST
2014-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA GILL
2014-12-18 update statutory_documents DIRECTOR APPOINTED MR ANDY GILL
2014-09-07 delete phone 07748-142416
2014-09-07 insert phone 07535-284888
2013-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION