Accounts. Accounts type total exemption full. |
2023-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-11 |
View Report |
Officers. Officer name: Mr Charles Roderick Millington. Change date: 2020-04-20. |
2020-05-07 |
View Report |
Officers. Officer name: Angela Felicita Millington. Change date: 2020-04-20. |
2020-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-12 |
View Report |
Address. Change date: 2014-05-01. Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-11 |
View Report |
Annual return. With made up date. |
2013-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-24 |
View Report |
Officers. Change date: 2012-04-03. Officer name: Charles Roderick Millington. |
2012-04-03 |
View Report |
Address. Change date: 2012-04-03. Old address: 5 South Parade Summertown Oxford OX2 7JL. |
2012-04-03 |
View Report |
Officers. Officer name: Angela Felicita Millington. Change date: 2012-03-29. |
2012-04-03 |
View Report |
Accounts. Accounts type full. |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-13 |
View Report |
Accounts. Accounts type dormant. |
2010-11-19 |
View Report |
Officers. Officer name: Angela Felicita Millington. Change date: 2010-04-27. |
2010-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-06 |
View Report |
Officers. Officer name: Angela Felicita Millington. Change date: 2009-10-01. |
2010-03-09 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Charles Roderick Millington. |
2010-03-09 |
View Report |
Address. Description: Registered office changed on 11/08/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england. |
2009-08-11 |
View Report |
Officers. Description: Secretary appointed charles roderick millington. |
2009-06-19 |
View Report |
Officers. Description: Director appointed angela felicita millington. |
2009-06-19 |
View Report |
Officers. Description: Appointment terminated director cornhill directors LIMITED. |
2009-04-28 |
View Report |
Officers. Description: Appointment terminated director philippa muwanga. |
2009-04-28 |
View Report |
Incorporation. Incorporation company. |
2009-04-20 |
View Report |