(TM01) Director's appointment was terminated on October 24, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
| accounts
|
Free Download
(52 pages)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 7th, February 2022
| accounts
|
Free Download
(51 pages)
|
(AA01) Accounting period ending changed to March 31, 2021 (was June 30, 2021).
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Pride Point Drive Pride Park Derby DE24 8BX. Change occurred on November 29, 2021. Company's previous address: Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to August 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP. Change occurred on December 19, 2019. Company's previous address: 69 High Street Stetchworth Newmarket CB8 9th England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on September 2, 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 69 High Street Stetchworth Newmarket CB8 9th. Change occurred on September 18, 2019. Company's previous address: The Ark Nursery, Hall Bank Pontesbury Shrewsbury Shropshire SY5 0RF.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 13, 2019: 3.00 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 20, 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 4, 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 2, 2009 secretary's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On October 2, 2009 secretary's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to January 25, 2009 - Annual return with full member list
filed on: 25th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/07 from: the engine house, snailbeach shrewsbury shropshire SY5 0LU
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/07 from: the engine house, snailbeach shrewsbury shropshire SY5 0LU
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 18th, August 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 18th, August 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to December 8, 2006 - Annual return with full member list
filed on: 8th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to December 8, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to December 8, 2006 - Annual return with full member list
filed on: 8th, December 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/06 to 28/02/07
filed on: 23rd, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 28/02/07
filed on: 23rd, December 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(14 pages)
|