GOOD START CONSULTANCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-01 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2021-12-07 delete address 44 BROADWAY 2ND FLOOR, OFFICE 6 LONDON E15 1XH
2021-12-07 insert address 44 BROADWAY LONDON ENGLAND E15 1XH
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-07 update registered_address
2021-11-23 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM 44 BROADWAY 2ND FLOOR, OFFICE 6 LONDON E15 1XH
2021-09-18 delete source_ip 173.254.30.125
2021-09-18 insert source_ip 217.160.0.227
2021-09-18 update robots_txt_status good-start.co.uk: 404 => 200
2021-09-18 update robots_txt_status www.good-start.co.uk: 404 => 200
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-13 update website_status OK => IndexPageFetchError
2020-09-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-28 delete source_ip 173.254.28.62
2019-09-28 insert source_ip 173.254.30.125
2019-09-28 update website_status FlippedRobots => OK
2019-08-18 update website_status OK => FlippedRobots
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-04 update statutory_documents 26/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 112-116 WHITECHAPEL ROAD 1ST FLOOR LONDON UNITED KINGDOM E1 1JE
2014-09-07 insert address 44 BROADWAY 2ND FLOOR, OFFICE 6 LONDON E15 1XH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 112-116 WHITECHAPEL ROAD 1ST FLOOR LONDON E1 1JE UNITED KINGDOM
2014-08-18 update statutory_documents 26/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-29 delete address 1st Floor, Office 102, 112-116 Whitechapel Road, London, E1 1JE
2014-04-29 delete phone 020 7392 2020 / 0792 5960 785
2014-04-29 insert address 2nd Floor, Office 6, 44 Broadway, London E15 1XH
2014-04-29 insert phone 0208 555 6558 / 0792 5960 785
2014-04-29 update primary_contact 1st Floor, Office 102, 112-116 Whitechapel Road, London, E1 1JE => 2nd Floor, Office 6, 44 Broadway, London E15 1XH
2013-10-07 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-10-07 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-09-02 update statutory_documents 26/07/13 FULL LIST
2013-07-13 update website_status ServerDown => OK
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOTSILKOV
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 69203 - Tax consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-08 update website_status ServerDown
2012-08-09 update statutory_documents 26/07/12 FULL LIST
2012-03-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 26/07/11 FULL LIST
2011-05-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERI RYADINSKY
2010-09-22 update statutory_documents 06/08/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV GEORGIEV KOTSILKOV / 01/08/2010
2010-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERI KUZMICH RYADINSKY / 01/08/2010
2010-05-07 update statutory_documents DIRECTOR APPOINTED MS VALERIA VALERIEVNA RYADINSKA
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 21 NORTHERN ROAD PLAISTOW LONDON E13 9JA
2009-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION