Date | Description |
2025-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2025 FROM
C/O PRYDIS ACCOUNTS LIMITED CLYST HOUSE
MANOR DRIVE
EXETER
EX5 1GB
UNITED KINGDOM |
2025-02-23 |
update person_description Dr Vadim Corjos => Dr Vadim Corjos |
2024-12-09 |
insert address 133-135 Kew Rd, Richmond,
TW9 2PN, London, UK |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES |
2024-09-30 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-09-28 |
delete person Annette Quinn |
2024-09-28 |
delete person Dr Michele Engel |
2024-09-28 |
delete person Joanne Macalalag |
2024-09-28 |
delete person Ninarose Porter |
2024-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WEBER / 20/09/2024 |
2024-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE EWA LEAKE / 20/09/2024 |
2024-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2024 FROM
C/O PRYDIS
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
ENGLAND |
2024-07-25 |
insert person Ninarose Porter |
2024-03-08 |
delete person Dr Olivia Codrington |
2024-03-08 |
update person_description Dr Dara Suite => Dr Dara Suite |
2024-03-08 |
update person_description Natalie Leake => Natalie Leake |
2024-03-08 |
update person_title Natalie Leake: Development Manager => Clinic Manager |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-09-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-08-03 |
delete person Dr Lucinda Dawson |
2023-08-03 |
delete person Dr Zeid Al-Ani |
2023-08-03 |
delete person Judith Pilling |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-03-21 |
delete person Soudaba Azimi |
2023-03-21 |
insert person Dr Lucinda Dawson |
2023-03-21 |
update person_title Joanne Macalalag: Member of the British Medical Ultrasound Society; Specialist Sonographer; Specialist => Senior Specialist Sonographer; Member of the British Medical Ultrasound Society; Senior Specialist |
2022-10-20 |
delete person Dr Archana Konathala |
2022-10-20 |
insert person Annette Quinn |
2022-10-20 |
insert person Dr Vadim Corjos |
2022-10-20 |
insert person Dr Zeid Al-Ani |
2022-10-20 |
update person_description Judith Pilling => Judith Pilling |
2022-10-20 |
update person_title Judith Pilling: Expert Clinical Specialist & Sonographer => Ultrasound Applications Specialist |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE EWA WEBER / 01/08/2022 |
2022-08-01 |
delete person Taloni Sumner |
2022-08-01 |
insert person Joanne Macalalag |
2022-08-01 |
insert person Judith Pilling |
2022-08-01 |
insert person Soudaba Azimi |
2022-08-01 |
update person_description Dr Michele Engel => Dr Michele Engel |
2022-08-01 |
update person_title Dr Michele Engel: Cosmetic Doctor & Private GP => Cosmetic Doctor |
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 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete company_previous_name BODYVISIONS LIMITED |
2022-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-18 |
update statutory_documents 19/04/22 STATEMENT OF CAPITAL GBP 85 |
2022-04-27 |
delete about_pages_linkeddomain drweberskincare.com |
2022-04-27 |
delete contact_pages_linkeddomain drweberskincare.com |
2022-04-27 |
delete index_pages_linkeddomain drweberskincare.com |
2022-04-27 |
delete management_pages_linkeddomain drweberskincare.com |
2022-04-27 |
delete product_pages_linkeddomain drweberskincare.com |
2022-04-27 |
delete terms_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert about_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert contact_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert index_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert management_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert person Taloni Sumner |
2022-02-09 |
insert product_pages_linkeddomain drweberskincare.com |
2022-02-09 |
insert terms_pages_linkeddomain drweberskincare.com |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2021-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-29 |
update statutory_documents 21/07/21 STATEMENT OF CAPITAL GBP 85 |
2021-09-23 |
delete about_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
delete contact_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
delete index_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
delete management_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
delete product_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
delete terms_pages_linkeddomain giftpro.co.uk |
2021-09-23 |
insert management_pages_linkeddomain shelase.co.uk |
2021-09-23 |
insert person Dr Olivia Codrington |
2021-09-23 |
update person_description Doctor Andrew Weber => Dr Andrew Weber |
2021-09-23 |
update person_description Dr Dara Suite => Dr Dara Suite |
2021-09-23 |
update person_title Dr Andrew Weber: Medical Director, Lead Cosmetic Physician, Private GP; Our Medical Director => Medical Director, Lead Cosmetic Physician, Private GP |
2021-09-23 |
update person_title Dr Archana Konathala: Cosmetic Doctor & Private GP => Cosmetic Doctor / MD General Medical Council |
2021-07-03 |
delete otherexecutives Barbara Weber |
2021-07-03 |
insert managingdirector Barbara Weber |
2021-07-03 |
delete about_pages_linkeddomain aboutcookies.org |
2021-07-03 |
delete contact_pages_linkeddomain aboutcookies.org |
2021-07-03 |
delete index_pages_linkeddomain aboutcookies.org |
2021-07-03 |
delete management_pages_linkeddomain aboutcookies.org |
2021-07-03 |
delete product_pages_linkeddomain aboutcookies.org |
2021-07-03 |
delete terms_pages_linkeddomain aboutcookies.org |
2021-07-03 |
insert person Dr Archana Konathala |
2021-07-03 |
update person_title Barbara Weber: Member of the More Team; Director => Managing Director; Member of the More Team |
2021-07-03 |
update person_title Dr Michele Engel: Cosmetic Doctor & GP => Cosmetic Doctor & Private GP |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-25 |
insert otherexecutives Barbara Weber |
2021-04-25 |
delete about_pages_linkeddomain vimeo.com |
2021-04-25 |
insert email cl..@bodyvie.co.uk |
2021-04-25 |
insert person Barbara Weber |
2021-04-25 |
insert person Dr Michele Engel |
2021-04-25 |
insert person Natalie Leake |
2021-04-22 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.31.94.45 |
2021-02-01 |
delete source_ip 104.31.95.45 |
2021-02-01 |
insert about_pages_linkeddomain giftpro.co.uk |
2021-02-01 |
insert contact_pages_linkeddomain giftpro.co.uk |
2021-02-01 |
insert index_pages_linkeddomain giftpro.co.uk |
2021-02-01 |
insert management_pages_linkeddomain giftpro.co.uk |
2021-02-01 |
insert product_pages_linkeddomain giftpro.co.uk |
2021-02-01 |
insert source_ip 104.21.23.242 |
2021-02-01 |
insert terms_pages_linkeddomain giftpro.co.uk |
2020-10-09 |
delete person Dr Amanda Penny |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-06-27 |
insert source_ip 172.67.214.90 |
2020-05-27 |
delete person Dr Olivia Codrington |
2020-05-27 |
delete source_ip 78.129.229.42 |
2020-05-27 |
insert source_ip 104.31.94.45 |
2020-05-27 |
insert source_ip 104.31.95.45 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-25 |
update person_title Dr Olivia Codrington: Cosmetic Doctor & Private GP => Cosmetic Doctor |
2020-01-26 |
delete phone 020 3797 1996 |
2019-11-25 |
insert about_pages_linkeddomain vimeo.com |
2019-11-25 |
insert about_pages_linkeddomain youtu.be |
2019-10-26 |
delete about_pages_linkeddomain t.co |
2019-10-26 |
delete address 133-135 Kew Road
Richmond, Surrey
Greater London area
England |
2019-10-26 |
delete product_pages_linkeddomain t.co |
2019-10-26 |
delete terms_pages_linkeddomain t.co |
2019-10-26 |
insert about_pages_linkeddomain aboutcookies.org |
2019-10-26 |
insert index_pages_linkeddomain aboutcookies.org |
2019-10-26 |
insert product_pages_linkeddomain aboutcookies.org |
2019-10-26 |
insert terms_pages_linkeddomain aboutcookies.org |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ANDREW WEBER / 26/09/2019 |
2019-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA WEBER / 26/09/2019 |
2019-04-18 |
delete person Paula Bravo Lara |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-12 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-30 |
delete index_pages_linkeddomain t.co |
2018-11-30 |
insert person Claire McGrath |
2018-11-30 |
insert person Emma Sargeant |
2018-11-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-10-19 |
insert alias Bodyvie Limited |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-09-17 |
delete person Barbara Meilus |
2018-09-17 |
insert person Dr Archana Konathala |
2018-08-15 |
delete about_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete contact_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete index_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete management_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete product_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete solution_pages_linkeddomain aboutcookies.org |
2018-08-15 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-08-15 |
insert person Barbara Meilus |
2018-06-29 |
insert about_pages_linkeddomain aboutcookies.org |
2018-06-29 |
insert contact_pages_linkeddomain aboutcookies.org |
2018-06-29 |
insert index_pages_linkeddomain aboutcookies.org |
2018-06-29 |
insert management_pages_linkeddomain aboutcookies.org |
2018-06-29 |
insert product_pages_linkeddomain aboutcookies.org |
2018-06-07 |
delete address SOUTHGATE HOUSE MAGDALEN STREET EXETER ENGLAND EX2 4HY |
2018-06-07 |
insert address C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER ENGLAND EX1 1NT |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update registered_address |
2018-05-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-08 |
delete person Jenny Niemela |
2018-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
SOUTHGATE HOUSE MAGDALEN STREET
EXETER
EX2 4HY
ENGLAND |
2017-12-26 |
delete about_pages_linkeddomain brandrejuvenation.co.uk |
2017-12-26 |
delete contact_pages_linkeddomain brandrejuvenation.co.uk |
2017-12-26 |
delete index_pages_linkeddomain brandrejuvenation.co.uk |
2017-12-26 |
delete management_pages_linkeddomain brandrejuvenation.co.uk |
2017-12-26 |
delete product_pages_linkeddomain brandrejuvenation.co.uk |
2017-12-26 |
insert about_pages_linkeddomain digitalaesthetics.co.uk |
2017-12-26 |
insert about_pages_linkeddomain t.co |
2017-12-26 |
insert contact_pages_linkeddomain digitalaesthetics.co.uk |
2017-12-26 |
insert index_pages_linkeddomain digitalaesthetics.co.uk |
2017-12-26 |
insert index_pages_linkeddomain t.co |
2017-12-26 |
insert management_pages_linkeddomain digitalaesthetics.co.uk |
2017-12-26 |
insert management_pages_linkeddomain t.co |
2017-12-26 |
insert person Donna Hayes |
2017-12-26 |
insert product_pages_linkeddomain digitalaesthetics.co.uk |
2017-12-26 |
insert product_pages_linkeddomain t.co |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-23 |
delete about_pages_linkeddomain t.co |
2017-11-23 |
delete index_pages_linkeddomain t.co |
2017-11-23 |
delete management_pages_linkeddomain t.co |
2017-11-23 |
delete person Lisa Barrett |
2017-11-23 |
delete person Tahlia Deacon |
2017-11-23 |
delete product_pages_linkeddomain t.co |
2017-11-23 |
insert person Jenny Niemela |
2017-11-07 |
delete address 18 VERA AVENUE RAMSAY HOUSE LONDON ENGLAND N21 1RA |
2017-11-07 |
insert address SOUTHGATE HOUSE MAGDALEN STREET EXETER ENGLAND EX2 4HY |
2017-11-07 |
update registered_address |
2017-11-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-10-26 |
delete person Mariana Oliveira |
2017-10-26 |
delete source_ip 104.31.94.45 |
2017-10-26 |
delete source_ip 104.31.95.45 |
2017-10-26 |
insert person Daisy Wright |
2017-10-26 |
insert person Dr Amanda Penny |
2017-10-26 |
insert source_ip 78.129.229.42 |
2017-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2017 FROM
18 VERA AVENUE
RAMSAY HOUSE
LONDON
N21 1RA
ENGLAND |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-09-14 |
delete person Dr Ethel Gomez |
2017-09-14 |
insert person Tahlia Deacon |
2017-08-03 |
insert person Lisa Barrett |
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 |
2017-06-12 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-24 |
delete person Araxia Hearne |
2016-12-24 |
insert person Dr Dara Suite |
2016-12-24 |
insert person Dr Ethel Gomez |
2016-12-19 |
delete address BODYVIE 133-135 KEW ROAD RICHMOND SURREY TW9 2PN |
2016-12-19 |
insert address 18 VERA AVENUE RAMSAY HOUSE LONDON ENGLAND N21 1RA |
2016-12-19 |
update registered_address |
2016-12-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
2016-11-30 |
update statutory_documents SECRETARY APPOINTED MISS NATALIE EWA WEBER |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARAXIA HEARNE |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-11-06 |
delete person Alice Miller |
2016-11-06 |
delete person Dr Dagmara Chudzik |
2016-11-06 |
insert person Daisy Wright |
2016-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
BODYVIE 133-135 KEW ROAD
RICHMOND
SURREY
TW9 2PN |
2016-10-09 |
delete about_pages_linkeddomain social-media.co.uk |
2016-10-09 |
delete contact_pages_linkeddomain social-media.co.uk |
2016-10-09 |
delete index_pages_linkeddomain social-media.co.uk |
2016-10-09 |
delete management_pages_linkeddomain social-media.co.uk |
2016-10-09 |
delete phone 020 3740 1837 |
2016-10-09 |
delete product_pages_linkeddomain social-media.co.uk |
2016-10-09 |
insert about_pages_linkeddomain brandrejuvenation.co.uk |
2016-10-09 |
insert contact_pages_linkeddomain brandrejuvenation.co.uk |
2016-10-09 |
insert index_pages_linkeddomain brandrejuvenation.co.uk |
2016-10-09 |
insert management_pages_linkeddomain brandrejuvenation.co.uk |
2016-10-09 |
insert phone 020 7100 0744 |
2016-10-09 |
insert product_pages_linkeddomain brandrejuvenation.co.uk |
2016-09-11 |
delete person Gabriella Mattera |
2016-09-11 |
delete phone 020 3797 1657 |
2016-09-11 |
delete source_ip 77.68.42.117 |
2016-09-11 |
insert person Alice Miller |
2016-09-11 |
insert person Dr Dagmara Chudzik |
2016-09-11 |
insert person Paula Bravo Lara |
2016-09-11 |
insert phone 020 3740 1837 |
2016-09-11 |
insert source_ip 104.31.94.45 |
2016-09-11 |
insert source_ip 104.31.95.45 |
2016-09-11 |
update person_description Ciera Allen => Ciera Allen |
2016-09-11 |
update person_title Araxia Hearne: Member of the Dr Weber and the Team; Senior Laser Practitioner => Member of the Dr Weber and the Team; Senior Medical Aesthetician and Laser Technician |
2016-09-11 |
update person_title Ciera Allen: null => Member of the Dr Weber and the Team; Assistant Manager and Front of House |
2016-08-05 |
delete phone 020 3797 1772 |
2016-08-05 |
insert phone 020 3797 1657 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-25 |
delete person Dr Agnieszka Zatonska |
2016-06-25 |
delete phone 020 3627 4785 |
2016-06-25 |
insert phone 020 3797 1772 |
2016-04-18 |
delete phone 020 3797 1772 |
2016-04-18 |
insert phone 020 3627 4785 |
2016-04-18 |
insert registration_number 03849113 |
2016-03-01 |
delete phone 020 3627 4785 |
2016-03-01 |
delete source_ip 88.208.237.209 |
2016-03-01 |
insert phone 020 3797 1772 |
2016-03-01 |
insert source_ip 77.68.42.117 |
2016-01-30 |
delete phone 020 3773 3675 |
2016-01-30 |
insert phone 020 3627 4785 |
2016-01-02 |
delete phone 020 3773 7972 |
2016-01-02 |
delete phone 020 3797 1657 |
2016-01-02 |
insert phone 020 3773 3675 |
2015-12-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-12-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-11-05 |
delete phone 020 3773 7956 |
2015-11-05 |
insert phone 020 3773 7972 |
2015-11-05 |
insert phone 020 3797 1657 |
2015-11-02 |
update statutory_documents 28/09/15 FULL LIST |
2015-10-06 |
delete phone 020 3773 7860 |
2015-10-06 |
insert phone 020 3773 7956 |
2015-09-08 |
insert phone 020 3773 7860 |
2015-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-29 |
delete source_ip 77.92.69.132 |
2015-06-29 |
insert source_ip 88.208.237.209 |
2015-05-31 |
update website_status FlippedRobots => OK |
2015-05-31 |
delete index_pages_linkeddomain wordpress.org |
2015-05-31 |
insert address 133-135 Kew Road
Richmond, Surrey
Greater London area
England |
2015-05-31 |
insert index_pages_linkeddomain social-media.co.uk |
2015-05-12 |
update website_status OK => FlippedRobots |
2015-04-10 |
delete general_emails in..@bodyvie.co.uk |
2015-04-10 |
delete email in..@bodyvie.co.uk |
2015-04-10 |
delete phone 0207 100 0744 / 0208 332 6888 / 0845 004 2995 |
2015-04-10 |
insert email na..@bodyvie.co.uk |
2015-04-10 |
insert phone 020 7100 0744 |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-09 |
update statutory_documents 28/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-23 |
update website_status OK => FlippedRobots |
2014-01-23 |
delete phone 0207 100 0744 / 0845 004 2995 |
2014-01-23 |
insert phone 0207 100 0744 / 0208 332 6888 / 0845 004 2995 |
2013-12-26 |
delete general_emails in..@bodyvie.com |
2013-12-26 |
insert general_emails in..@bodyvie.co.uk |
2013-12-26 |
delete email in..@bodyvie.com |
2013-12-26 |
delete phone 0207 100 0744 / 0208 332 6888 / 0845 004 2995 |
2013-12-26 |
insert email in..@bodyvie.co.uk |
2013-12-26 |
insert phone 0207 100 0744 / 0845 004 2995 |
2013-12-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-12-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-11-14 |
update statutory_documents 28/09/13 FULL LIST |
2013-10-19 |
update website_status FlippedRobots => OK |
2013-10-19 |
delete contact_pages_linkeddomain fionaandrob.co.uk |
2013-10-19 |
delete index_pages_linkeddomain fionaandrob.co.uk |
2013-10-19 |
insert phone 0207 100 0744 / 0208 332 6888 / 0845 004 2995 |
2013-10-14 |
update website_status OK => FlippedRobots |
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 |
2013-07-23 |
delete source_ip 173.194.70.121 |
2013-07-23 |
delete source_ip 106.1.32.203 |
2013-07-23 |
insert source_ip 77.92.69.132 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-06-23 |
delete sic_code 8512 - Medical practice activities |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
delete sic_code 9302 - Hairdressing & other beauty treatment |
2013-06-23 |
insert sic_code 86210 - General medical practice activities |
2013-06-23 |
insert sic_code 86220 - Specialists medical practice activities |
2013-06-23 |
insert sic_code 86900 - Other human health activities |
2013-06-23 |
insert sic_code 96020 - Hairdressing and other beauty treatment |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
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 |
2013-04-21 |
delete source_ip 173.194.75.121 |
2013-04-21 |
delete source_ip 238.3.78.130 |
2013-04-21 |
insert about_pages_linkeddomain imcreator.com |
2013-04-21 |
insert index_pages_linkeddomain imcreator.com |
2013-04-21 |
insert index_pages_linkeddomain juvedermultra.co.uk |
2013-04-21 |
insert management_pages_linkeddomain imcreator.com |
2013-04-21 |
insert product_pages_linkeddomain imcreator.com |
2013-04-21 |
insert source_ip 173.194.70.121 |
2013-04-21 |
insert source_ip 106.1.32.203 |
2013-01-13 |
delete source_ip 173.194.76.121 |
2013-01-13 |
delete source_ip 227.178.68.173 |
2013-01-13 |
insert source_ip 173.194.75.121 |
2013-01-13 |
insert source_ip 238.3.78.130 |
2012-10-24 |
insert person Rebecca Orwig |
2012-10-24 |
update person_description Dr Michele Engel |
2012-10-24 |
update person_title Ciera Allen |
2012-10-09 |
update statutory_documents 28/09/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-11-23 |
update statutory_documents 28/09/11 FULL LIST |
2011-06-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-11-11 |
update statutory_documents 28/09/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEBER / 14/12/2009 |
2010-08-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-12-21 |
update statutory_documents 28/09/09 FULL LIST |
2009-08-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
THE RICHMOND CLINIC
4 THE QUADRANT
RICHMOND
SURREY
TW9 1BP |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-03 |
update statutory_documents COMPANY NAME CHANGED
BODYVISIONS LIMITED
CERTIFICATE ISSUED ON 03/05/02 |
2001-07-30 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD, CARDIFF
SOUTH GLAMORGAN CF14 3LX |
1999-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-30 |
update statutory_documents SECRETARY RESIGNED |
1999-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |