Date | Description |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-14 |
delete source_ip 167.99.201.15 |
2024-03-14 |
insert source_ip 192.250.239.9 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name JS SPA & LEISURE CONSULTANCY LIMITED |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-02-18 |
insert registration_number 4487557 |
2023-02-18 |
insert vat 824225647 |
2022-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044875570002 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES |
2022-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY SMITH / 07/10/2022 |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SMITH / 07/10/2022 |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 07/10/2022 |
2022-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 07/10/2022 |
2022-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 07/10/2022 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-23 |
delete source_ip 77.68.77.73 |
2020-07-23 |
insert source_ip 167.99.201.15 |
2020-06-22 |
insert address Natural Spa Factory
Unit 1 & 8
Industrial Quarter
Foxcote Avenue
Bath
BA2 8SF |
2020-06-22 |
update primary_contact Unit 13b/c
Church Farm Business Park
Corston
Bath
BA2 9AP => Natural Spa Factory
Unit 1 & 8
Industrial Quarter
Foxcote Avenue
Bath
BA2 8SF |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-12-20 |
insert industry_tag cosmetics |
2019-11-19 |
delete general_emails in..@naturalspafactory.co.uk |
2019-11-19 |
delete email in..@naturalspafactory.co.uk |
2019-11-19 |
insert email pr..@naturalspafactory.co.uk |
2019-10-20 |
insert general_emails in..@naturalspafactory.co.uk |
2019-10-20 |
delete source_ip 185.24.98.140 |
2019-10-20 |
insert email in..@naturalspafactory.co.uk |
2019-10-20 |
insert phone +44 1225 582 888 |
2019-10-20 |
insert source_ip 77.68.77.73 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 20/06/2018 |
2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 20/06/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-28 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2017-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044875570001 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH UNITED KINGDOM BA2 8SF |
2015-11-07 |
insert address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH BA2 8SF |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-11-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-07 |
update statutory_documents 11/09/15 FULL LIST |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 13/01/2015 |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 13/01/2015 |
2015-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 13/01/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-06 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH |
2015-02-07 |
insert address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH UNITED KINGDOM BA2 8SF |
2015-02-07 |
update registered_address |
2015-01-15 |
delete phone 01225 831352 |
2015-01-15 |
insert phone 01225 582 888 |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
ISABELLA MEWS THE AVENUE
COMBE DOWN
BATH
BA2 5EH |
2014-11-07 |
delete address ISABELLA MEWS THE AVENUE COMBE DOWN BATH ENGLAND BA2 5EH |
2014-11-07 |
insert address ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH |
2014-11-07 |
update registered_address |
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 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address 12 LYNCOMBE HILL BATH BA2 4PQ |
2013-10-07 |
insert address ISABELLA MEWS THE AVENUE COMBE DOWN BATH ENGLAND BA2 5EH |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-07-16 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-08-13 => 2014-10-09 |
2013-09-12 |
update statutory_documents 11/09/13 FULL LIST |
2013-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
12 LYNCOMBE HILL
BATH
BA2 4PQ |
2013-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 01/08/2013 |
2013-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 01/08/2013 |
2013-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 01/08/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-05-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 16/07/12 FULL LIST |
2012-04-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-13 |
update statutory_documents 16/07/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA KATE WEBBER |
2010-09-27 |
update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 2 |
2010-09-03 |
update statutory_documents 16/07/10 FULL LIST |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 16/07/2010 |
2010-04-21 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 16/07/09; NO CHANGE OF MEMBERS |
2009-06-01 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
25 WINIFRED ROAD
WIMBLEDON
LONDON
SW19 3AS |
2007-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/05 FROM:
25 WINFIELD ROAD
WIMBLEDON
LONDON
SW19 3AS |
2005-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM:
ALAN JAMES & CO SHEPERTON MARINA
FELIX LANE
SHEPPERTON
MIDDLESEX TW17 8NJ |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF |
2003-01-10 |
update statutory_documents COMPANY NAME CHANGED
JS SPA & LEISURE CONSULTANCY LIM
ITED
CERTIFICATE ISSUED ON 10/01/03 |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |