Date | Description |
2024-04-26 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-04-05 |
update statutory_documents DIRECTOR APPOINTED MR JOE BECKETT |
2024-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AESTHETIC BIDCO LIMITED |
2024-03-20 |
insert ceo DR. TRISTAN MEHTA |
2024-03-20 |
insert cmo DR. MARCUS MEHTA |
2024-03-20 |
insert founder DR. TRISTAN MEHTA |
2024-03-20 |
insert otherexecutives DR. HARRIET JENKINS |
2024-03-20 |
insert otherexecutives DR. KALPNA PINDOLIA |
2024-03-20 |
delete about_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
delete contact_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
delete index_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
delete management_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
delete partner_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
delete person DR JESSICA CHOHAN |
2024-03-20 |
delete person DR LAURA GEIGAITE |
2024-03-20 |
delete person DR. RAQUEL AMADO |
2024-03-20 |
delete person Mary Cormack |
2024-03-20 |
delete terms_pages_linkeddomain cookiedatabase.org |
2024-03-20 |
insert person DR CHARLOTTE CRAVEN |
2024-03-20 |
insert person DR LAURA GEIGE |
2024-03-20 |
insert person DR MAX GREENFIELD |
2024-03-20 |
insert person DR RENEELA RAI |
2024-03-20 |
insert person DR SHAFIQ PRADHAN |
2024-03-20 |
insert person Dr Chloe Bradbury |
2024-03-20 |
insert person ELLIE HOLLAND |
2024-03-20 |
insert person JALISA ABEID |
2024-03-20 |
insert person TAMARA SARKODIE |
2024-03-20 |
update person_description DR CAROL MASTROPIERRO => DR CAROL MASTROPIERRO |
2024-03-20 |
update person_description DR JANINE ROTHBURN => DR JANINE ROTHBURN |
2024-03-20 |
update person_description DR JAYMI LAD => DR JAYMI LAD |
2024-03-20 |
update person_description DR STEPHANIE DAMALIS => DR STEPHANIE DAMALIS |
2024-03-20 |
update person_description DR. JO HACKNEY => DR. JOANNA HACKNEY |
2024-03-20 |
update person_description DR. KALPNA PINDOLIA => DR. KALPNA PINDOLIA |
2024-03-20 |
update person_description DR. LINDSAY JONES => DR. LINDSAY JONES |
2024-03-20 |
update person_description DR. MARIAM MICHAIL => DR. MARIAM MICHAIL |
2024-03-20 |
update person_description LORRAINE GUINAN => LORRAINE GUINAN |
2024-03-20 |
update person_description NATALIE HASWELL => NATALIE HASWELL |
2024-03-20 |
update person_description PAULA O'SULLIVAN => PAULA O'SULLIVAN |
2024-03-20 |
update person_description SHANTEL NOBLE => SHANTEL NOBLE |
2024-03-20 |
update person_title ANDREA METCALFE: Director of Operations => Chief Operating Officer |
2024-03-20 |
update person_title DR CAROL MASTROPIERRO: null => Clinical Trainer |
2024-03-20 |
update person_title DR JANINE ROTHBURN: null => Clinical Trainer |
2024-03-20 |
update person_title DR JAYMI LAD: null => Clinical Trainer |
2024-03-20 |
update person_title DR STEPHANIE DAMALIS: null => Clinical Trainer |
2024-03-20 |
update person_title DR. EMILY MEHTA: Clinical Director => Chief Medical Officer; Clinical Director |
2024-03-20 |
update person_title DR. HARRIET JENKINS: null => Clinical Director |
2024-03-20 |
update person_title DR. JOANNA HACKNEY: null => Head of Clinical Governance |
2024-03-20 |
update person_title DR. KALPNA PINDOLIA: null => Director of Education |
2024-03-20 |
update person_title DR. LINDSAY JONES: null => Clinical Trainer |
2024-03-20 |
update person_title DR. MARCUS MEHTA: null => Chief Marketing Officer |
2024-03-20 |
update person_title DR. MARIAM MICHAIL: null => Clinical Trainer |
2024-03-20 |
update person_title DR. TRISTAN MEHTA: Leader => CEO; Founder; Leader |
2024-03-20 |
update person_title MAJA SWIERCZYNSKA: null => Cosmetic Dermatology Lead |
2024-03-06 |
update statutory_documents ADOPT ARTICLES 12/02/2024 |
2024-03-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-26 |
update statutory_documents CESSATION OF TEJ MEHTA AS A PSC |
2024-02-26 |
update statutory_documents CESSATION OF TRISTAN TEJ MEHTA AS A PSC |
2024-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094265000002 |
2024-02-16 |
update statutory_documents 12/02/24 STATEMENT OF CAPITAL GBP 5382 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000003 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES |
2023-07-27 |
delete address 144 Hagley Road
Stourbridge
DY8 2JD |
2023-07-27 |
delete address Lloyds House, Third Floor
18-22 Lloyds Street,
Manchester, M2 5WA |
2023-07-27 |
insert address 62/63 Threadneedle Street
London
EC2R 8HP |
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 |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094265000001 |
2023-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000002 |
2023-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-27 |
update statutory_documents 07/03/23 STATEMENT OF CAPITAL GBP 3592 |
2023-02-03 |
delete source_ip 35.214.74.19 |
2023-02-03 |
insert source_ip 35.214.111.58 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES |
2023-01-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-24 |
update statutory_documents 08/11/22 STATEMENT OF CAPITAL GBP 3692 |
2022-12-02 |
update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 5041 |
2022-11-30 |
delete address on 4-6 Copthall Ave, London EC2R 7DA |
2022-11-30 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-11-30 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-11-30 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-11-30 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-11-30 |
insert partner_pages_linkeddomain cookiedatabase.org |
2022-11-30 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-10-30 |
delete general_emails in..@mystoryclnic.com |
2022-10-30 |
delete email af..@theacademyclinic.co.uk |
2022-10-30 |
delete email in..@mystoryclnic.com |
2022-10-30 |
delete index_pages_linkeddomain cliniko.com |
2022-10-30 |
delete source_ip 206.189.115.139 |
2022-10-30 |
insert address 144 Hagley Road
Stourbridge
DY8 2JD |
2022-10-30 |
insert address 5th Floor
4-6 Copthall Avenue
London
EC2R 7DA |
2022-10-30 |
insert source_ip 35.214.74.19 |
2022-10-30 |
update website_status FlippedRobots => OK |
2022-10-06 |
update website_status OK => FlippedRobots |
2022-07-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-06-30 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-03-09 |
update statutory_documents 03/03/22 STATEMENT OF CAPITAL GBP 3733 |
2022-03-07 |
insert person DR. EMILY MEHTA |
2022-03-07 |
insert person Dr Carol Mastropierro |
2022-03-07 |
insert person Paula O'Sullivan |
2022-03-07 |
insert person SHANTEL NOBLE |
2022-03-05 |
update statutory_documents DIRECTOR APPOINTED DR MARCUS MEHTA |
2022-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN TEJ MEHTA / 04/03/2022 |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX GODSELL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-12-12 |
delete address Unit 9 Longstone Rd,
Heald Green,
Wythenshawe,
Manchester, M22 5LB |
2021-12-12 |
insert person Dr Lindsay JONES |
2021-09-19 |
delete address Lloyds House,
18-22 Lloyds Street,
Manchester, M2 5WA |
2021-09-19 |
insert address Lloyds House, Third Floor
18-22 Lloyds Street,
Manchester, M2 5WA |
2021-07-17 |
insert address Lloyds House,
18-22 Lloyds Street,
Manchester, M2 5WA |
2021-06-15 |
update person_description DR. JO HACKNEY => DR. JO HACKNEY |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents DIRECTOR APPOINTED DR. EMILY MACGREGOR |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES GODSELL / 29/04/2021 |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN TEJ MEHTA / 29/04/2021 |
2021-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TRISTAN TEJ MEHTA / 29/04/2021 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES GODSELL / 01/06/2020 |
2020-07-16 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000001 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
2019-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-03 |
update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 3693 |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID COOPER |
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 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
2019-01-10 |
update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 3893 |
2018-10-07 |
delete address 116 GOSWELL ROAD LONDON ENGLAND EC1V 7DP |
2018-10-07 |
insert address 5TH FLOOR, JASPER HOUSE 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
116 GOSWELL ROAD
LONDON
EC1V 7DP
ENGLAND |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLACKWELL |
2018-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJ MEHTA |
2018-02-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents 15/02/18 STATEMENT OF CAPITAL GBP 3850 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2018-01-30 |
update statutory_documents ADOPT ARTICLES 17/01/2018 |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES GODSELL |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKRAM SWAMINATHAN |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SINGH |
2017-06-07 |
delete address 41 CORSHAM STREET LONDON ENGLAND N1 6DR |
2017-06-07 |
insert address 116 GOSWELL ROAD LONDON ENGLAND EC1V 7DP |
2017-06-07 |
update reg_address_care_of WEWORK => null |
2017-06-07 |
update registered_address |
2017-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
C/O WEWORK
41 CORSHAM STREET
LONDON
N1 6DR
ENGLAND |
2017-05-16 |
update statutory_documents DIRECTOR APPOINTED MR VIKRAM SWAMINATHAN |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-03-28 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1000 |
2017-03-28 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1000 |
2017-03-24 |
update statutory_documents ADOPT ARTICLES 30/11/2016 |
2017-03-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-03-24 |
update statutory_documents AUTH SHARE CAP INC 30/11/2016 |
2016-12-20 |
update account_category NO ACCOUNTS FILED => null |
2016-12-20 |
update account_ref_day 28 => 31 |
2016-12-20 |
update account_ref_month 2 => 7 |
2016-12-20 |
update accounts_last_madeup_date null => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2016-11-06 => 2018-04-30 |
2016-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-10-11 |
update statutory_documents PREVEXT FROM 28/02/2016 TO 31/07/2016 |
2016-10-07 |
delete address 21 LEE ROAD LINCOLN LN2 4BJ |
2016-10-07 |
insert address 41 CORSHAM STREET LONDON ENGLAND N1 6DR |
2016-10-07 |
update reg_address_care_of null => WEWORK |
2016-10-07 |
update registered_address |
2016-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
21 LEE ROAD
LINCOLN
LN2 4BJ |
2016-03-10 |
insert sic_code 86900 - Other human health activities |
2016-03-10 |
update returns_last_madeup_date null => 2016-02-06 |
2016-03-10 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-25 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES BLACKWELL |
2016-02-25 |
update statutory_documents 06/02/16 FULL LIST |
2015-11-07 |
delete address 1 HARLEY STREET, MARYLEBONE CITY OF WESTMINSTER LONDON ENGLAND W1G 9QD |
2015-11-07 |
insert address 21 LEE ROAD LINCOLN LN2 4BJ |
2015-11-07 |
update reg_address_care_of HARLEY STREET GROUP LIMITED => null |
2015-11-07 |
update registered_address |
2015-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
C/O HARLEY STREET GROUP LIMITED
1 HARLEY STREET, MARYLEBONE
CITY OF WESTMINSTER
LONDON
W1G 9QD
ENGLAND |
2015-06-07 |
delete address 2ND FLOOR 94 NEW WALK LEICESTER ENGLAND LE1 7EA |
2015-06-07 |
insert address 1 HARLEY STREET, MARYLEBONE CITY OF WESTMINSTER LONDON ENGLAND W1G 9QD |
2015-06-07 |
insert company_previous_name BLUPINK ACADEMY LTD |
2015-06-07 |
update name BLUPINK ACADEMY LTD => HARLEY ACADEMY LIMITED |
2015-06-07 |
update reg_address_care_of KAPREKAR => HARLEY STREET GROUP LIMITED |
2015-06-07 |
update registered_address |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
C/O KAPREKAR
2ND FLOOR 94 NEW WALK
LEICESTER
LE1 7EA
ENGLAND |
2015-05-08 |
update statutory_documents COMPANY NAME CHANGED BLUPINK ACADEMY LTD
CERTIFICATE ISSUED ON 08/05/15 |
2015-02-09 |
update statutory_documents COMPANY NAME CHANGED BLUEPINK ACADEMY LTD
CERTIFICATE ISSUED ON 09/02/15 |
2015-02-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |