(AA) Dormant company accounts made up to March 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 30, 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On April 15, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4 the Wilderness Berkhamsted HP4 2UB England to 4 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 4 Churchgates the Wilderness Berkhamsted HP4 2UB England to 4 the Wilderness Berkhamsted HP4 2UB on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 4 4 Churchgates the Wilderness Berkhamsted HP4 2UB on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 29, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 4, 2015: 10000.00 GBP
capital
|
|
(CH01) On October 8, 2014 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 29, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 11, 2013. Old Address: 12 the Broadway St. Ives Cambridgeshire PE27 5BN England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 29, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 12, 2013: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 29, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 29, 2012. Old Address: 14 Coach Mews the Broadway St. Ives Cambridgeshire PE27 5BN
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 29, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on July 1, 2011
filed on: 19th, August 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2011: 10000.00 GBP
filed on: 19th, August 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 29, 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 7, 2008
filed on: 7th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to September 19, 2005
filed on: 19th, September 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 19, 2005
filed on: 19th, September 2005
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed ladybug day nurseries LIMITEDcertificate issued on 21/10/04
filed on: 21st, October 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ladybug day nurseries LIMITEDcertificate issued on 21/10/04
filed on: 21st, October 2004
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 9th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 9th, August 2004
| address
|
Free Download
(1 page)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Secretary resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Secretary resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2004
| incorporation
|
Free Download
(12 pages)
|