GOOD LIFE INNOVATIONS - History of Changes


DateDescription
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NORMAN DREDGE / 12/09/2023
2023-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NORMAN DREDGE / 29/08/2023
2023-09-06 delete source_ip 134.209.176.71
2023-09-06 insert source_ip 192.250.239.31
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY ROBERT DREDGE / 21/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY DREDGE / 21/03/2022
2021-10-11 update statutory_documents DIRECTOR APPOINTED MR OLIVER NORMAN DREDGE
2021-10-11 update statutory_documents DIRECTOR APPOINTED MRS MARY GILLIAN BOWMER
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-08-13 insert alias Good Life Innovations
2021-08-13 insert alias Good Life Innovations LTD
2021-08-13 insert client NHS
2021-08-13 insert client Scottish Government
2021-08-13 insert index_pages_linkeddomain cubecart.com
2021-08-13 insert index_pages_linkeddomain devellion.com
2021-08-13 insert index_pages_linkeddomain google.co.uk
2021-08-13 update robots_txt_status www.goodlifeinnovations.com: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete alias Good Life Innovations
2021-06-11 delete alias Good Life Innovations LTD
2021-06-11 delete client NHS
2021-06-11 delete client Scottish Government
2021-06-11 delete index_pages_linkeddomain cubecart.com
2021-06-11 delete index_pages_linkeddomain devellion.com
2021-06-11 delete index_pages_linkeddomain google.co.uk
2021-06-11 update robots_txt_status www.goodlifeinnovations.com: 404 => 200
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-21 insert alias Good Life Innovations
2021-01-21 insert alias Good Life Innovations LTD
2021-01-21 insert client NHS
2021-01-21 insert client Scottish Government
2021-01-21 insert index_pages_linkeddomain cubecart.com
2021-01-21 insert index_pages_linkeddomain devellion.com
2021-01-21 insert index_pages_linkeddomain google.co.uk
2021-01-21 update robots_txt_status www.goodlifeinnovations.com: 200 => 404
2020-10-07 delete alias Good Life Innovations
2020-10-07 delete alias Good Life Innovations LTD
2020-10-07 delete client NHS
2020-10-07 delete client Scottish Government
2020-10-07 delete index_pages_linkeddomain cubecart.com
2020-10-07 delete index_pages_linkeddomain devellion.com
2020-10-07 delete index_pages_linkeddomain google.co.uk
2020-10-07 update robots_txt_status www.goodlifeinnovations.com: 404 => 200
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-08-03 delete source_ip 193.105.120.26
2019-08-03 insert source_ip 134.209.176.71
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
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
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
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-22 delete source_ip 195.62.29.177
2018-04-22 insert source_ip 193.105.120.26
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-07-07 delete address GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL
2017-07-07 insert address 25 CLINTON PLACE SEAFORD ENGLAND BN25 1NP
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL
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
2017-05-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-10 delete address 10 Roudhouse Crescent Peacehaven East Sussex BN10 8GL United Kingdom
2016-11-10 insert address 10 Roundhouse Crescent Peacehaven East Sussex BN10 8GL United Kingdom
2016-10-12 delete source_ip 91.198.165.243
2016-10-12 insert source_ip 195.62.29.177
2016-10-12 update website_status FlippedRobots => OK
2016-10-06 update website_status OK => FlippedRobots
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, 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
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-13 update statutory_documents 31/08/15 FULL LIST
2015-10-11 insert address Goodman House, 13a West Street, Reigate, Surrey. RH2 9BL
2015-09-13 delete source_ip 91.146.104.162
2015-09-13 insert source_ip 91.198.165.243
2015-06-10 update website_status ErrorPage => OK
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-12 update website_status OK => ErrorPage
2015-04-11 delete address Pink House Farm Waterrow Taunton TA4 2QX United Kingdom
2015-04-11 insert address 10 Roudhouse Crescent Peacehaven East Sussex BN10 8GL United Kingdom
2015-01-08 delete phone 0845 009 0049
2015-01-08 insert phone +44 (0)207 118 3123
2015-01-08 insert phone 0800 999 3123
2014-10-28 delete address Toad Hall, Riverbank Westcott, Dorking Surrey RH4 3PA United Kingdom
2014-10-28 insert address Pink House Farm Waterrow Taunton TA4 2QX United Kingdom
2014-10-07 delete address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW
2014-10-07 insert address GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-26 update statutory_documents 31/08/14 FULL LIST
2014-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW
2014-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY ROBERT DREDGE / 01/08/2014
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
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY ENGLAND RH1 4HW
2013-11-07 insert address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-14 update statutory_documents 31/08/13 FULL LIST
2013-07-02 insert about_pages_linkeddomain cubecart.com
2013-07-02 insert about_pages_linkeddomain devellion.com
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-23 delete address TOAD HALL RIVERBANK, WESTCOTT STREET WESTCOTT DORKING SURREY UNITED KINGDOM RH4 3PA
2013-06-23 insert address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY ENGLAND RH1 4HW
2013-06-23 update registered_address
2013-04-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM TOAD HALL RIVERBANK, WESTCOTT STREET WESTCOTT DORKING SURREY RH4 3PA UNITED KINGDOM
2012-10-16 update statutory_documents 31/08/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY ROBERT DREDGE / 31/08/2012
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 31/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS UNITED KINGDOM
2010-09-29 update statutory_documents 31/08/10 FULL LIST
2009-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION