BODYVIE - History of Changes


DateDescription
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