Date | Description |
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 |