Date | Description |
2024-03-18 |
delete source_ip 52.85.5.14 |
2024-03-18 |
delete source_ip 52.85.5.42 |
2024-03-18 |
delete source_ip 52.85.5.100 |
2024-03-18 |
delete source_ip 52.85.5.124 |
2024-03-18 |
insert source_ip 18.244.146.43 |
2024-03-18 |
insert source_ip 18.244.146.45 |
2024-03-18 |
insert source_ip 18.244.146.50 |
2024-03-18 |
insert source_ip 18.244.146.108 |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-01 |
delete source_ip 52.222.169.30 |
2023-10-01 |
delete source_ip 52.222.169.40 |
2023-10-01 |
delete source_ip 52.222.169.57 |
2023-10-01 |
delete source_ip 52.222.169.116 |
2023-10-01 |
insert source_ip 52.85.5.14 |
2023-10-01 |
insert source_ip 52.85.5.42 |
2023-10-01 |
insert source_ip 52.85.5.100 |
2023-10-01 |
insert source_ip 52.85.5.124 |
2023-08-29 |
delete source_ip 99.84.9.36 |
2023-08-29 |
delete source_ip 99.84.9.44 |
2023-08-29 |
delete source_ip 99.84.9.75 |
2023-08-29 |
delete source_ip 99.84.9.97 |
2023-08-29 |
insert source_ip 52.222.169.30 |
2023-08-29 |
insert source_ip 52.222.169.40 |
2023-08-29 |
insert source_ip 52.222.169.57 |
2023-08-29 |
insert source_ip 52.222.169.116 |
2023-07-11 |
delete about_pages_linkeddomain ecommerceawards.london |
2023-07-11 |
delete about_pages_linkeddomain osf-commerce.com |
2023-07-11 |
delete about_pages_linkeddomain payments-awards.com |
2023-07-11 |
delete source_ip 104.16.132.232 |
2023-07-11 |
delete source_ip 104.16.133.232 |
2023-07-11 |
delete terms_pages_linkeddomain klarna.com |
2023-07-11 |
delete terms_pages_linkeddomain klarna.uk |
2023-07-11 |
insert source_ip 99.84.9.36 |
2023-07-11 |
insert source_ip 99.84.9.44 |
2023-07-11 |
insert source_ip 99.84.9.75 |
2023-07-11 |
insert source_ip 99.84.9.97 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-02 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES |
2022-07-17 |
delete address Thornes Farm Way, Leeds LS9 0AN, West Yorkshire, United Kingdom |
2022-07-17 |
insert address Thornes Farm Way, Unit 1 Arctic Park, Leeds LS9 0AN, West Yorkshire, United Kingdom |
2022-07-17 |
update primary_contact Thornes Farm Way, Leeds LS9 0AN, West Yorkshire, United Kingdom => Thornes Farm Way, Unit 1 Arctic Park, Leeds LS9 0AN, West Yorkshire, United Kingdom |
2022-07-07 |
delete address THORNES FARM WAY LEEDS WEST YORKSHIRE ENGLAND LS9 0AN |
2022-07-07 |
insert address UNIT 1 ARCTIC PARK THORNES FARM WAY LEEDS WEST YORKSHIRE ENGLAND LS9 0AN |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update registered_address |
2022-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM
THORNES FARM WAY LEEDS
WEST YORKSHIRE
LS9 0AN
ENGLAND |
2022-06-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES |
2021-10-01 |
insert address Sveavägen 46, 111 34 Stockholm, Sweden |
2021-10-01 |
insert terms_pages_linkeddomain klarna.com |
2021-10-01 |
insert terms_pages_linkeddomain klarna.uk |
2021-07-23 |
delete address Fryers Way, Wakefield, WF5 9TJ, West Yorkshire, United Kingdom |
2021-07-23 |
insert address Thornes Farm Way, Leeds LS9 0AN, West Yorkshire, United Kingdom |
2021-07-23 |
update primary_contact Fryers Way, Wakefield, WF5 9TJ, West Yorkshire, United Kingdom => Thornes Farm Way, Leeds LS9 0AN, West Yorkshire, United Kingdom |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-22 |
insert terms_pages_linkeddomain networkadvertising.org |
2021-06-22 |
insert terms_pages_linkeddomain rakutenadvertising.com |
2021-04-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2020 |
2021-04-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2019 |
2021-01-26 |
update website_status InternalTimeout => OK |
2021-01-26 |
delete about_pages_linkeddomain manchesterarndale.com |
2021-01-26 |
delete about_pages_linkeddomain pharmacyregulation.org |
2021-01-26 |
delete about_pages_linkeddomain thelightleeds.co.uk |
2021-01-26 |
delete career_pages_linkeddomain pharmacyregulation.org |
2021-01-26 |
delete contact_pages_linkeddomain pharmacyregulation.org |
2021-01-26 |
delete index_pages_linkeddomain pharmacyregulation.org |
2021-01-26 |
delete phone 0113 234 6744 |
2021-01-26 |
delete terms_pages_linkeddomain pharmacyregulation.org |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
2020-10-30 |
delete address NO. 2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF5 9TJ |
2020-10-30 |
insert address THORNES FARM WAY LEEDS WEST YORKSHIRE ENGLAND LS9 0AN |
2020-10-30 |
update registered_address |
2020-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM
NO. 2 SILKWOOD OFFICE PARK FRYERS WAY
WAKEFIELD
WEST YORKSHIRE
WF5 9TJ
UNITED KINGDOM |
2020-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM
THORNES FARM WAY, LEEDS
WEST YORKSHIRE
LS9 0AN
UNITED KINGDOM |
2020-08-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date null => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJINDER JOHAL / 16/06/2020 |
2020-02-20 |
update website_status OK => InternalTimeout |
2020-01-19 |
delete address Manchester Arndale, Marsden Way South, Manchester, M4 3AT |
2019-12-19 |
update website_status InternalTimeout => OK |
2019-12-19 |
delete address Thornes Farm Way, Leeds, LS9 0AN |
2019-12-19 |
delete address Thornes Farm Way, Leeds, LS9 0AN, United Kingdom |
2019-12-19 |
delete alias Predator Nutrition Ltd |
2019-12-19 |
delete fax 01924 425757 |
2019-12-19 |
delete phone 01924 428420 |
2019-12-19 |
delete registration_number 07657956 |
2019-12-19 |
insert about_pages_linkeddomain pharmacyregulation.org |
2019-12-19 |
insert address Fryers Way, Wakefield, WF5 9TJ, West Yorkshire, United Kingdom |
2019-12-19 |
insert alias Predator Nutrition Online Limited |
2019-12-19 |
insert alias Predator Nutrition Online Ltd |
2019-12-19 |
insert career_pages_linkeddomain pharmacyregulation.org |
2019-12-19 |
insert contact_pages_linkeddomain pharmacyregulation.org |
2019-12-19 |
insert index_pages_linkeddomain pharmacyregulation.org |
2019-12-19 |
insert phone 0113 234 6744 |
2019-12-19 |
insert phone 01135 329420 |
2019-12-19 |
insert registration_number 11652099 |
2019-12-19 |
insert terms_pages_linkeddomain pharmacyregulation.org |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116520990001 |
2019-06-20 |
update account_ref_day 31 => 30 |
2019-06-20 |
update account_ref_month 10 => 9 |
2019-06-20 |
update accounts_next_due_date 2020-07-31 => 2020-06-30 |
2019-05-20 |
update statutory_documents CURRSHO FROM 31/10/2019 TO 30/09/2019 |
2019-02-07 |
delete address 21 LIDGETT PARK ROAD LEEDS ENGLAND LS8 1EE |
2019-02-07 |
insert address NO. 2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF5 9TJ |
2019-02-07 |
update registered_address |
2019-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREDATOR NUTRITION GROUP LTD |
2019-02-06 |
update statutory_documents CESSATION OF JASVIR KAUR AS A PSC |
2019-02-06 |
update statutory_documents CESSATION OF RAJINDER SINGH JOHAL AS A PSC |
2019-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM
21 LIDGETT PARK ROAD LEEDS
LS8 1EE
ENGLAND |
2018-10-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-10-18 |
update website_status OK => InternalTimeout |
2018-09-16 |
insert about_pages_linkeddomain ecommerceawards.london |
2018-09-16 |
insert about_pages_linkeddomain manchesterarndale.com |
2018-09-16 |
insert about_pages_linkeddomain osf-commerce.com |
2018-09-16 |
insert about_pages_linkeddomain payments-awards.com |
2018-09-16 |
insert about_pages_linkeddomain thelightleeds.co.uk |
2018-04-21 |
update website_status InternalTimeout => OK |
2018-04-21 |
delete source_ip 91.185.175.10 |
2018-04-21 |
insert source_ip 104.16.132.232 |
2018-04-21 |
insert source_ip 104.16.133.232 |
2018-02-10 |
update website_status OK => InternalTimeout |
2017-01-07 |
insert address Manchester Arndale, Marsden Way South, Manchester, M4 3AT |
2017-01-07 |
insert address Thornes Farm Way, Leeds, LS9 0AN |
2017-01-07 |
insert address Thornes Farm Way, Leeds, LS9 0AN, United Kingdom |
2016-11-19 |
update website_status InternalTimeout => OK |
2016-03-31 |
update website_status OK => InternalTimeout |
2015-10-24 |
delete address Unit a11, The Light Shopping Centre
The Headrow
Leeds
LS1 8TL |
2015-10-24 |
delete index_pages_linkeddomain google.com |
2015-10-24 |
delete source_ip 162.13.103.44 |
2015-10-24 |
insert index_pages_linkeddomain instagram.com |
2015-10-24 |
insert source_ip 91.185.175.10 |
2015-10-24 |
update website_status FlippedRobots => OK |
2015-10-05 |
update website_status OK => FlippedRobots |
2014-11-30 |
delete person Daniel Hoare |
2014-09-28 |
delete person Steven Holmes |
2014-09-28 |
update founded_year 2008 => 2009 |
2014-03-13 |
delete person Ayyaz Mehmood |
2014-03-13 |
delete person Ellie Dreisenstock |
2014-02-05 |
delete person Cara Laycock |
2014-02-05 |
delete person Jasvir Kaur |
2013-10-16 |
insert person Steven Holmes |
2013-09-03 |
insert address Unit a11, The Light Shopping Centre
The Headrow
Leeds
LS1 8TL |
2013-08-26 |
delete source_ip 46.32.251.176 |
2013-08-26 |
insert source_ip 162.13.103.44 |
2013-08-09 |
delete about_pages_linkeddomain pinterest.com |
2013-08-09 |
delete address 44 Kirkgate
Bradford
BD1 1QT |
2013-08-09 |
delete career_pages_linkeddomain pinterest.com |
2013-08-09 |
delete contact_pages_linkeddomain pinterest.com |
2013-08-09 |
delete index_pages_linkeddomain pinterest.com |
2013-08-09 |
delete person Sam Gill |
2013-08-09 |
delete terms_pages_linkeddomain pinterest.com |
2013-08-09 |
insert person Ellie Dreisenstock |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete cmo Rick Kirton |
2013-06-20 |
delete person Khalid Patel |
2013-06-20 |
delete person Miroslav Judt |
2013-06-20 |
delete person Rick Kirton |
2013-05-19 |
update website_status OK => ServerDown |
2013-05-12 |
delete address Unit 1, Triangle Business Park
Oakwell Way
Birstall
Batley
WF17 9LU |
2013-05-12 |
insert address 44 Kirkgate
Bradford
BD1 1QT |
2013-05-12 |
update primary_contact Unit 1, Triangle Business Park
Oakwell Way
Birstall
Batley
WF17 9LU => 44 Kirkgate
Bradford
BD1 1QT |
2013-04-05 |
delete person Will Dyson |
2013-03-01 |
delete person Alex Hughes |
2013-03-01 |
delete person Sonny Kullar |
2013-03-01 |
insert person Khalid Patel |
2013-03-01 |
insert person Miroslav Judt |
2013-03-01 |
insert person Will Dyson |
2013-03-01 |
update person_description Ayyaz Mehmood |
2013-03-01 |
update person_description Cara Laycock |
2013-03-01 |
update person_description Rick Kirton |
2013-02-15 |
update website_status OK |
2013-02-15 |
delete address Predator Nutrition Warehouse - Unit 1, Triangle Business Park, Oakwell Way, Birstall, Batley, WF17 9LU |
2013-02-15 |
delete source_ip 94.236.123.93 |
2013-02-15 |
insert source_ip 46.32.251.176 |
2013-01-03 |
update website_status ServerDown |
2012-12-22 |
update website_status FlippedRobotsTxt |
2012-12-14 |
delete person Anji Johal |
2012-12-14 |
delete person Rosie Smith |
2012-12-14 |
insert person Sam Gill |
2012-10-30 |
insert alias Predator Nutrition Limited |
2012-10-30 |
insert registration_number 07657956 |
2012-10-24 |
delete person Alex Chatterton |
2012-10-24 |
delete person Donna Connolly |
2012-10-24 |
delete person Hassan Muzaffar |
2012-10-24 |
insert person Ayyaz Mehmood |
2012-10-24 |
insert person Cara Laycock |
2012-10-24 |
update person_description Anji Johal |
2012-10-24 |
insert person Daniel Hoare |