(CERTNM) Company name changed footprints day nursery LTD.certificate issued on 06/01/24
filed on: 6th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th February 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th February 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 18th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Change occurred on Tuesday 21st February 2017. Company's previous address: C/O C/O Alchemy Financial Solutions Unit 1a First Floor Printing House Lane Hayes Middlesex UB3 1AP.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th February 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 3rd October 2012 from C/O Alchemy Financial Solutions 56a Church Road Ashford Middlesex TW15 2TS United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 19th February 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th February 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 26th November 2010 from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 3rd, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/05/2009 from chrysalis centre 18 reedsfield road ashford middlesex TW15 2HE
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 20th May 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/09/2008 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 17th September 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 13th August 2007 - Annual return with full member list
filed on: 13th, August 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Monday 13th August 2007 - Annual return with full member list
filed on: 13th, August 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2006
| resolution
|
|
(363a) Period up to Tuesday 13th June 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 13th June 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/01/06 from: wytchwood, 16, reedsfield road ashford middlesex TW15 2HE
filed on: 12th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/01/06 from: wytchwood, 16, reedsfield road ashford middlesex TW15 2HE
filed on: 12th, January 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed footprint day nursery LIMITEDcertificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed footprint day nursery LIMITEDcertificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(19 pages)
|