(CS01) Confirmation statement with no updates 2023/12/03
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/03
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 21st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/05/10 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/05/01
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/05/10 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Tudor House Gloucester Road Burgess Hill West Sussex RH15 8QD on 2021/05/20 to 11 Courtlands Old Wickham Lane Haywards Heath RH16 1UP
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, May 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/17
filed on: 17th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MR04) Charge 070942410001 satisfaction in full.
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070942410002 satisfaction in full.
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/06/01 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070942410002, created on 2015/10/14
filed on: 27th, October 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 070942410001, created on 2015/09/29
filed on: 9th, October 2015
| mortgage
|
Free Download
(44 pages)
|
(CERTNM) Company name changed lindfield montessori nurseries LTDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/03
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/03
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/03
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/03
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/03
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(24 pages)
|