Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-04-26 |
delete index_pages_linkeddomain backcarecourse.com |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-27 |
insert about_pages_linkeddomain what3words.com |
2022-03-27 |
insert contact_pages_linkeddomain what3words.com |
2022-03-27 |
insert index_pages_linkeddomain what3words.com |
2022-03-27 |
insert terms_pages_linkeddomain what3words.com |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-02-02 |
insert general_emails in..@pilatesfoundry.com |
2021-02-02 |
delete source_ip 104.27.136.195 |
2021-02-02 |
delete source_ip 104.27.137.195 |
2021-02-02 |
insert email in..@pilatesfoundry.com |
2021-02-02 |
insert source_ip 104.21.64.13 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-06-09 |
insert source_ip 172.67.174.24 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-03-31 |
2020-04-09 |
insert index_pages_linkeddomain foundry.life |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-04-30 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-06-04 |
delete about_pages_linkeddomain wordpress.org |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-19 |
delete address The Pilates Foundry 2nd Floor 16-19 Chapel Street Guildford Surrey GU1 3UL |
2018-12-19 |
insert address The Pilates Foundry, 1 Elles View Barns, Alton Road, South Warnborough, HOOK, Hampshire
RG29 1FD |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRICIA ANNE SOPER / 27/06/2018 |
2018-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRICIA ANNE SOPER / 27/06/2018 |
2018-06-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRICIA ANNE SOPER |
2018-04-14 |
delete address 1 Elles View Barns
Alton Road
South Warnborough
Hampshire
RG29 1FD |
2018-04-14 |
insert address 1 Elles View Barns
Alton Road
South Warnborough
HOOK, Hampshire
RG29 1FD |
2018-04-14 |
update primary_contact 1 Elles View Barns
Alton Road
South Warnborough
Hampshire
RG29 1FD => 1 Elles View Barns
Alton Road
South Warnborough
HOOK, Hampshire
RG29 1FD |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-24 |
delete phone 01483 566225 |
2018-02-24 |
delete vat 227 2492 10 |
2018-02-24 |
insert address 1 Elles View Barns
Alton Road
South Warnborough
Hampshire
RG29 1FD |
2018-02-24 |
insert address 1 Elles View Barns, Alton Road, South Warnborough, HOOK, RG29 1FD |
2018-02-24 |
insert phone 07736 681057 |
2018-01-05 |
delete person Yvette Meredith |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRICIA ANNE SOPER |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-05-21 |
delete source_ip 77.104.130.183 |
2017-05-21 |
insert address 2nd Floor
16-19 Chapel Street
Guildford
Surrey
GU1 3UL |
2017-05-21 |
insert index_pages_linkeddomain twitter.com |
2017-05-21 |
insert source_ip 104.27.136.195 |
2017-05-21 |
insert source_ip 104.27.137.195 |
2017-05-21 |
insert vat 227 2492 10 |
2017-05-21 |
update founded_year null => 2017 |
2017-05-21 |
update primary_contact null => 2nd Floor
16-19 Chapel Street
Guildford
Surrey
GU1 3UL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update website_status FlippedRobots => OK |
2017-03-31 |
delete source_ip 91.208.99.12 |
2017-03-31 |
insert source_ip 77.104.130.183 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
update website_status Disallowed => FlippedRobots |
2016-12-13 |
update website_status FlippedRobots => Disallowed |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE COPP |
2016-09-14 |
update website_status Disallowed => FlippedRobots |
2016-08-16 |
update website_status FlippedRobots => Disallowed |
2016-08-07 |
delete address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY GU1 4HD |
2016-08-07 |
insert address BROOK HOUSE MINT STREET GODALMING SURREY ENGLAND GU7 1HE |
2016-08-07 |
update registered_address |
2016-07-22 |
update website_status Disallowed => FlippedRobots |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET
GUILDFORD
SURREY
GU1 4HD |
2016-07-08 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-08 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-22 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRICIA ANNE SOPER / 25/10/2015 |
2016-06-18 |
update website_status FlippedRobots => Disallowed |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-27 |
update website_status Disallowed => FlippedRobots |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-17 |
update website_status FlippedRobots => Disallowed |
2016-01-31 |
update website_status Disallowed => FlippedRobots |
2016-01-01 |
update website_status FlippedRobots => Disallowed |
2015-12-05 |
update website_status Disallowed => FlippedRobots |
2015-10-09 |
update website_status FlippedRobots => Disallowed |
2015-08-13 |
delete address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD |
2015-08-13 |
insert address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY GU1 4HD |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-13 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-31 |
update website_status OK => FlippedRobots |
2015-07-14 |
update statutory_documents 17/06/15 FULL LIST |
2015-06-17 |
delete address just around the corner, which costs 90p per hour. Roads in |
2015-05-08 |
update accounts_last_madeup_date null => 2014-06-30 |
2015-04-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_next_due_date 2015-03-17 => 2016-03-31 |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
update person_description Yvette Meredith => Yvette Meredith |
2014-09-04 |
delete person Anna Pearce |
2014-09-04 |
delete person Sarah Batchelor |
2014-08-07 |
delete address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ |
2014-08-07 |
insert address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD |
2014-08-07 |
insert company_previous_name CARTRI LIMITED |
2014-08-07 |
update name CARTRI LIMITED => THE PILATES FOUNDRY LIMITED |
2014-08-07 |
update registered_address |
2014-07-31 |
insert person Elena Fulton |
2014-07-31 |
insert person Tamara Cook |
2014-07-31 |
insert person Yvette Meredith |
2014-07-30 |
update statutory_documents COMPANY NAME CHANGED CARTRI LIMITED
CERTIFICATE ISSUED ON 30/07/14 |
2014-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
147 PERCHERON DRIVE
KNAPHILL
WOKING
SURREY
GU21 2QZ |
2014-07-07 |
delete address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2QZ |
2014-07-07 |
insert address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ |
2014-07-07 |
insert sic_code 93130 - Fitness facilities |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-23 |
update statutory_documents 17/06/14 FULL LIST |
2013-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |