(CS01) Confirmation statement with no updates 2023/11/17
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/17
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/12/01
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/13. New Address: 3 Larch Dene Orpington Kent BR6 8PL. Previous address: 76 Burhill Road Hersham Walton-on-Thames Surrey KT12 4JF England
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/17
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/05/25 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/25
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/26. New Address: 76 Burhill Road Hersham Walton-on-Thames Surrey KT12 4JF. Previous address: 3 Larch Dene Orpington Kent BR6 8PL England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/17
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/01/19. New Address: 3 Larch Dene Orpington Kent BR6 8PL. Previous address: 1 Outer Cottages Thorncroft Drive Leatherhead Surrey KT22 8JD England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/01/18 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/18
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/05
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/05
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/04/17 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/20. New Address: 1 Outer Cottages Thorncroft Drive Leatherhead Surrey KT22 8JD. Previous address: 51 Guildford Road Frimley Green Camberley Surrey GU16 6NW England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/09
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/11/20
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/20 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/04
filed on: 4th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed hummingbird nannies LIMITEDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 4th, July 2018
| change of name
|
Free Download
|
(AD01) Address change date: 2018/02/26. New Address: 51 Guildford Road Frimley Green Camberley Surrey GU16 6NW. Previous address: 143 High Street Cranleigh Surrey GU6 8BB
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 20th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/17 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/18 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|