Date | Description |
2024-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/24 |
2024-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMETRA HAWKSON |
2024-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-17 |
update statutory_documents DIRECTOR APPOINTED MISS KIMETRA KALVARY ADOMA KYEREKUA HAWKSON |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEAL AGBOR |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND HARROD |
2023-05-29 |
delete general_emails in..@leanonmeltd.co.uk |
2023-05-29 |
delete general_emails in..@snowballcareuk.com |
2023-05-29 |
delete alias Leanonme Limited |
2023-05-29 |
delete email in..@leanonmeltd.co.uk |
2023-05-29 |
delete email in..@snowballcareuk.com |
2023-05-29 |
delete index_pages_linkeddomain snowballcareuk.com |
2023-05-29 |
insert address 16 Arrow Scout Walk
Ruislip Road, Northolt
UB5 6EE, England, United Kingdom |
2023-05-29 |
insert index_pages_linkeddomain promisedcare.co.uk |
2023-05-29 |
insert person Mr David Cheesman |
2023-05-29 |
insert person Mr Nobel Baxter |
2023-05-29 |
insert phone 07498-063-587 |
2023-05-29 |
insert phone 07792-448-150 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2023-02-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-08 |
delete source_ip 192.185.189.48 |
2023-01-08 |
insert source_ip 129.121.5.164 |
2022-10-03 |
delete index_pages_linkeddomain cqc.org.uk |
2022-10-03 |
update website_status IndexPageFetchError => OK |
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 |
2022-06-09 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 0 => 2 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-04-25 |
update website_status OK => IndexPageFetchError |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-08-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-23 |
update website_status OK => DomainNotFound |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-02-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR NOBEL ETTATANYOH-AGBOR BAXTER |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR SIRCHARLES AGBOR BAXTER |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-03 |
update robots_txt_status leanonmeltd.co.uk: 404 => 200 |
2019-06-03 |
update robots_txt_status www.leanonmeltd.co.uk: 404 => 200 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANTI NWOSU |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEAL ETTA AGBOR |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
2018-11-12 |
update statutory_documents DIRECTOR APPOINTED MR RANTI UWANDU JULIUS NWOSU |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BAXTER |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETTATANYOH BAXTER |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEAL AGBOR-BAXTER |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2017-12-12 |
update statutory_documents FIRST GAZETTE |
2017-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-11 |
insert index_pages_linkeddomain cqc.org.uk |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-06-20 |
delete about_pages_linkeddomain fashmedia.co.uk |
2016-06-20 |
delete contact_pages_linkeddomain fashmedia.co.uk |
2016-06-20 |
delete index_pages_linkeddomain fashmedia.co.uk |
2016-06-20 |
delete management_pages_linkeddomain fashmedia.co.uk |
2016-06-20 |
delete phone 07800 836339 |
2016-06-20 |
delete service_pages_linkeddomain fashmedia.co.uk |
2016-06-20 |
delete source_ip 192.254.231.187 |
2016-06-20 |
insert source_ip 192.185.189.48 |
2016-04-04 |
delete about_pages_linkeddomain websitesforhomecare.co.uk |
2016-04-04 |
delete contact_pages_linkeddomain websitesforhomecare.co.uk |
2016-04-04 |
delete management_pages_linkeddomain websitesforhomecare.co.uk |
2016-04-04 |
delete service_pages_linkeddomain websitesforhomecare.co.uk |
2016-04-04 |
insert about_pages_linkeddomain fashmedia.co.uk |
2016-04-04 |
insert about_pages_linkeddomain snowballcareuk.com |
2016-04-04 |
insert contact_pages_linkeddomain fashmedia.co.uk |
2016-04-04 |
insert contact_pages_linkeddomain snowballcareuk.com |
2016-04-04 |
insert index_pages_linkeddomain fashmedia.co.uk |
2016-04-04 |
insert management_pages_linkeddomain fashmedia.co.uk |
2016-04-04 |
insert management_pages_linkeddomain snowballcareuk.com |
2016-04-04 |
insert service_pages_linkeddomain fashmedia.co.uk |
2016-04-04 |
insert service_pages_linkeddomain snowballcareuk.com |
2016-01-18 |
delete index_pages_linkeddomain fashmedia.co.uk |
2016-01-08 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2016-01-08 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-12-17 |
update statutory_documents 22/09/15 FULL LIST |
2015-12-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-15 |
update statutory_documents FIRST GAZETTE |
2015-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-17 |
insert general_emails in..@snowballcareuk.com |
2015-07-17 |
delete index_pages_linkeddomain websitesforhomecare.co.uk |
2015-07-17 |
insert email in..@snowballcareuk.com |
2015-07-17 |
insert index_pages_linkeddomain fashmedia.co.uk |
2015-07-17 |
insert index_pages_linkeddomain snowballcareuk.com |
2015-07-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-06-19 |
delete about_pages_linkeddomain fashmedia.co.uk |
2015-06-19 |
delete contact_pages_linkeddomain fashmedia.co.uk |
2015-06-19 |
delete index_pages_linkeddomain fashmedia.co.uk |
2015-06-19 |
delete management_pages_linkeddomain fashmedia.co.uk |
2015-06-19 |
delete service_pages_linkeddomain fashmedia.co.uk |
2015-06-19 |
insert about_pages_linkeddomain websitesforhomecare.co.uk |
2015-06-19 |
insert contact_pages_linkeddomain websitesforhomecare.co.uk |
2015-06-19 |
insert index_pages_linkeddomain websitesforhomecare.co.uk |
2015-06-19 |
insert management_pages_linkeddomain websitesforhomecare.co.uk |
2015-06-19 |
insert service_pages_linkeddomain websitesforhomecare.co.uk |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ETTATANYOH AGBOR BAXTER |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED SIR CHARLES AGBOR BAXTER |
2014-12-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-12-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-11-09 |
update statutory_documents 22/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-12 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 16 ARROWSCOUT WALK RUISLIP ROAD NORTHOLT MIDDLESEX ENGLAND UB5 6EE |
2013-11-07 |
insert address 16 ARROWSCOUT WALK RUISLIP ROAD NORTHOLT MIDDLESEX UB5 6EE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-11 |
update statutory_documents 22/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-22 |
update statutory_documents 22/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-17 |
update statutory_documents 22/09/11 FULL LIST |
2011-07-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 22/09/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL AGBOR-BAXTER / 22/09/2010 |
2010-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-20 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-19 |
update statutory_documents 22/09/09 FULL LIST |
2009-10-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
16 ARROWSCOUT WALK
RUISLIP ROAD
NORTHOLT
MIDDLESEX
UB5 6EE |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EFE IDEH |
2009-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HARROD / 15/06/2008 |
2009-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
EMPIRE HOUSE, EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW |
2004-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |