Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-07-07 |
insert person Alan Bluman |
2023-07-07 |
insert person Hannah Wright |
2023-07-07 |
insert person Jordan Robinson |
2023-07-07 |
update person_description Claire Lovell => Claire Lovell |
2023-07-07 |
update person_description John Herbert => John Herbert |
2023-07-07 |
update person_description Mark Page => Mark Page |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-06-12 |
delete index_pages_linkeddomain cubemarketing.net |
2022-06-12 |
delete index_pages_linkeddomain fliphtml5.com |
2022-06-12 |
insert address Unit 3, Prince of Wales Ind Est, London Road, Marks Tey, Colchester, CO6 1ED |
2022-06-12 |
insert alias Gosh Projects Colchester |
2022-06-12 |
insert casestudy_pages_linkeddomain goshoffice.co.uk |
2022-06-12 |
insert contact_pages_linkeddomain goshoffice.co.uk |
2022-06-12 |
insert index_pages_linkeddomain goshoffice.co.uk |
2022-02-06 |
insert index_pages_linkeddomain fliphtml5.com |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-03 |
delete source_ip 35.214.79.119 |
2021-09-03 |
insert source_ip 35.246.77.49 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2020-07-23 |
insert index_pages_linkeddomain cubemarketing.net |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-23 |
delete source_ip 35.176.72.167 |
2020-05-23 |
insert source_ip 35.214.79.119 |
2020-05-23 |
update website_status FailedRobots => OK |
2020-05-11 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-05-07 |
update website_status FlippedRobots => FailedRobots |
2020-04-17 |
update website_status OK => FlippedRobots |
2020-03-18 |
delete sales_emails sa..@goshprojects.co.uk |
2020-03-18 |
delete email sa..@goshprojects.co.uk |
2020-03-18 |
insert index_pages_linkeddomain gwem.co.uk |
2019-08-07 |
delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2019-08-07 |
insert address 3 PRINCE OF WALES IND. ESTATE, LONDON ROAD MARKS TEY COLCHESTER ESSEX ENGLAND CO6 1ED |
2019-08-07 |
update registered_address |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM
CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE
LONDON
EC1R 0RR
ENGLAND |
2019-07-15 |
delete source_ip 77.104.180.200 |
2019-07-15 |
insert source_ip 35.176.72.167 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-18 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-04 |
delete source_ip 79.170.44.85 |
2019-04-04 |
insert source_ip 77.104.180.200 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-03-07 |
delete address 120 MOORGATE MAURICE J BUSHELL & CO 120 MOORGATE, 3RD FLOOR LONDON ENGLAND EC2M 6UR |
2018-03-07 |
insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2018-03-07 |
update registered_address |
2018-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
120 MOORGATE MAURICE J BUSHELL & CO
120 MOORGATE, 3RD FLOOR
LONDON
EC2M 6UR
ENGLAND |
2017-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN HERBERT |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 26/10/2013 |
2017-05-07 |
delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
2017-05-07 |
insert address 120 MOORGATE MAURICE J BUSHELL & CO 120 MOORGATE, 3RD FLOOR LONDON ENGLAND EC2M 6UR |
2017-05-07 |
update registered_address |
2017-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2017 FROM
LODGE PARK LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE |
2017-04-26 |
update account_ref_day 30 => 31 |
2017-04-26 |
update account_ref_month 6 => 12 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2017-02-23 |
update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016 |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-07 |
update statutory_documents 22/06/16 FULL LIST |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 01/06/2016 |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HERBERT / 01/06/2016 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-30 |
update statutory_documents 22/06/15 FULL LIST |
2015-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HERBERT / 01/06/2015 |
2015-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 01/06/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address Suite 5, The North Colchester Business Centre,
340 The Crescent, Colchester, Essex C04 9AD |
2014-11-07 |
delete phone 01206 84 84 55 |
2014-11-07 |
delete phone 0845 450 8008 |
2014-11-07 |
insert address 5 Easter Park, Axial Way
Colchester, Essex, CO4 5WY |
2014-11-07 |
insert fax 01206 853690 |
2014-11-07 |
insert phone 01206 654004 |
2014-11-07 |
update primary_contact Suite 5, The North Colchester Business Centre,
340 The Crescent, Colchester, Essex C04 9AD => 5 Easter Park, Axial Way
Colchester, Essex, CO4 5WY |
2014-08-07 |
delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NE |
2014-08-07 |
insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-21 |
update statutory_documents 22/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-29 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 22/11/2013 |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA LOVELL / 22/11/2013 |
2013-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EMMA HERBERT / 26/10/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-10 |
update statutory_documents 22/06/13 FULL LIST |
2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EMMA HERBERT / 01/06/2013 |
2013-07-10 |
update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-22 => 2014-03-31 |
2013-06-21 |
insert sic_code 46650 - Wholesale of office furniture |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-03-18 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE EMMA HERBERT |
2013-03-15 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-06-22 |
update statutory_documents 22/06/12 FULL LIST |
2011-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |