(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 4th September 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Monday 14th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 22nd December 2020 (was Thursday 31st December 2020).
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/12/20
filed on: 31st, December 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 31st, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 31st, December 2020
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Sunday 22nd December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address St Mathews Shaftesbury Drive Burntwood Staffordshire WS7 9QP. Change occurred on Tuesday 24th December 2019. Company's previous address: Scamps Day Nursery Poplar Road Macclesfield Cheshire SK11 8AT.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 23rd December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd December 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd December 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 23rd December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 23rd December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 15th October 2012.
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd April 2012
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 14th February 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
(AD01) New registered office address Scamps Day Nursery Poplar Road Macclesfield Cheshire SK11 8AT. Change occurred on Friday 8th August 2014. Company's previous address: C/O Scamps Poplar Road Macclesfield Cheshire SK11 8AT United Kingdom.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 12th August 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 8th, August 2013
| annual return
|
Free Download
(17 pages)
|
(AP01) New director appointment on Friday 26th July 2013.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 26th July 2012 from , 8 Highfield Road, Bramhall, Stockport, Greater Manchester, SK7 3BE, United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2011
| incorporation
|
Free Download
(21 pages)
|