(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2023-09-14
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-14
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Stukeley Road London E7 9QZ. Change occurred on 2023-09-01. Company's previous address: 12 Sahan Preschool Day Nursery Ltd Stukeley Road London E7 9QZ.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-01-05
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-01-05
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-05
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-03
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-01-05
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-01-05
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-01-14
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-01
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-16
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-11-16
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-17
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-07-07) of a secretary
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-06
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-06-06
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-06-06
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-12-01
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-01
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-02
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-22: 100.00 GBP
capital
|
|
(AD01) New registered office address 12 Sahan Preschool Day Nursery Ltd Stukeley Road London E7 9QZ. Change occurred on 2014-12-22. Company's previous address: C/O Mr Zain Abbas 12 Stukeley Road London E7 9QZ England.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-22
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-22
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mr Zain Abbas 12 Stukeley Road London E7 9QZ. Change occurred on 2014-10-28. Company's previous address: 11 Ambleside Crescent Enfield EN3 7LZ United Kingdom.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|