(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th April 2017
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th April 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 10th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 6th August 2015. New Address: Daintry Hall Day Nursery Church Lane North Rode Congleton Cheshire CW12 2PE. Previous address: The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 23rd January 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 23rd January 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 17th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 20th March 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(12 pages)
|