Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-04 |
delete index_pages_linkeddomain klclick1.com |
2023-02-04 |
delete product_pages_linkeddomain klclick1.com |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE NOBLE |
2022-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-09-28 |
insert index_pages_linkeddomain klclick1.com |
2022-09-28 |
insert product_pages_linkeddomain klclick1.com |
2022-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE NOBLE / 21/07/2022 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES |
2022-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA NOBLE |
2022-06-07 |
delete address 30 CIRCUS MEWS BATH ENGLAND BA1 2PW |
2022-06-07 |
insert address 20 CHAMBERLAIN STREET WELLS SOMERSET UNITED KINGDOM BA5 2PF |
2022-06-07 |
update registered_address |
2022-05-09 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
30 CIRCUS MEWS
BATH
BA1 2PW
ENGLAND |
2022-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JAYNE LE PAGE / 06/05/2022 |
2022-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NOBLE / 06/05/2022 |
2022-05-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL JAYNE LE PAGE / 06/05/2022 |
2022-01-07 |
delete address 1 WALCOT GATE BATH ENGLAND BA1 5UG |
2022-01-07 |
insert address 30 CIRCUS MEWS BATH ENGLAND BA1 2PW |
2022-01-07 |
update registered_address |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
1 WALCOT GATE
BATH
BA1 5UG
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA NOBLE |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-02 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA NOBLE |
2021-03-02 |
update statutory_documents CESSATION OF REBECCA NOBLE AS A PSC |
2021-01-29 |
update description |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-08-01 |
delete source_ip 217.199.187.199 |
2020-08-01 |
insert source_ip 176.74.20.8 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-10 |
delete about_pages_linkeddomain mbsy.co |
2020-06-10 |
delete about_pages_linkeddomain wordpress.org |
2020-04-09 |
insert about_pages_linkeddomain mbsy.co |
2020-04-09 |
insert about_pages_linkeddomain wordpress.org |
2020-04-09 |
insert contact_pages_linkeddomain google.com |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-18 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-13 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-30 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-05-14 |
delete general_emails in..@milliemoonshop.co.uk |
2017-05-14 |
delete email em..@milliemoonshop.co.uk |
2017-05-14 |
delete email in..@milliemoonshop.co.uk |
2017-05-14 |
insert index_pages_linkeddomain instagram.com |
2017-05-14 |
insert index_pages_linkeddomain pinterest.com |
2017-05-14 |
insert index_pages_linkeddomain twitter.com |
2017-05-07 |
delete address 2 NIBBS TERRACE HOLT TROWBRIDGE WILTSHIRE BA14 6RX |
2017-05-07 |
insert address 1 WALCOT GATE BATH ENGLAND BA1 5UG |
2017-05-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
2 NIBBS TERRACE
HOLT
TROWBRIDGE
WILTSHIRE
BA14 6RX |
2017-02-08 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-06-07 |
delete phone 01373 464650 |
2016-06-07 |
insert email em..@milliemoonshop.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-16 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-12-03 |
delete index_pages_linkeddomain mad.ly |
2015-12-03 |
delete index_pages_linkeddomain milliemoonshop.blogspot.com |
2015-12-03 |
delete index_pages_linkeddomain paypal.com |
2015-12-03 |
delete phone 01749 673090 |
2015-12-03 |
delete source_ip 93.184.219.29 |
2015-12-03 |
insert source_ip 217.199.187.199 |
2015-10-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-10-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-09-11 |
update statutory_documents 22/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 2 NIBBS TERRACE HOLT TROWBRIDGE WILTSHIRE ENGLAND BA14 6RX |
2014-08-07 |
insert address 2 NIBBS TERRACE HOLT TROWBRIDGE WILTSHIRE BA14 6RX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-25 |
update statutory_documents 22/07/14 FULL LIST |
2014-06-03 |
insert index_pages_linkeddomain mad.ly |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
insert phone 0117 986 4565 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-22 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JAYNE LE PAGE / 01/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5241 - Retail sale of textiles |
2013-06-21 |
insert sic_code 47510 - Retail sale of textiles in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-05-31 |
insert index_pages_linkeddomain paypal.com |
2013-04-29 |
delete source_ip 72.21.92.29 |
2013-04-29 |
insert source_ip 93.184.219.29 |
2013-02-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-28 |
update statutory_documents 22/07/12 FULL LIST |
2011-10-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-22 |
update statutory_documents 22/07/11 FULL LIST |
2011-01-27 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2010 FROM
THE POST OFFICE 2-4 TOWER ROAD NORTH
WARMLEY
BRISTOL
SOUTH GLOS
BS30 8YE
ENGLAND |
2010-08-13 |
update statutory_documents 22/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JAYNE LE PAGE / 01/07/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NOBLE / 01/07/2010 |
2010-03-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents DIRECTOR APPOINTED RACHEL JAYNE LE PAGE |
2008-06-13 |
update statutory_documents DIRECTOR APPOINTED REBECCA NOBLE |
2008-06-13 |
update statutory_documents SECRETARY APPOINTED JULIE NOBLE |
2008-06-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET HAGGETT |
2008-06-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BEALE |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
18 HOPE PLACE
PAULTON
BRISTOL
SOMERSET
BS397LT |
2008-05-24 |
update statutory_documents COMPANY NAME CHANGED KIDS AT MILLIE MOON LTD
CERTIFICATE ISSUED ON 28/05/08 |
2008-05-22 |
update statutory_documents CURRSHO FROM 31/07/2008 TO 31/05/2008 |
2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
2-4 TOWER ROAD NORTH, WARMLEY
BRISTOL
SOUTH GLOS
BS30 8YE |
2008-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents SECRETARY RESIGNED |
2005-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |