(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 1st, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Glossop Street Glossop Street Derby DE24 8DU England to School House Business Centre 3 Old Vicarage Close Derby Derbyshire DE24 8UQ on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from School House Business Centre 3 Old Vicarage Close Derby Derbyshire DE24 8UQ United Kingdom to School House Business Centre London Road Derby Derbyshire DE24 8QU on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed shiloh childcare LTDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-04-04
filed on: 13th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Kingsman Street London Greenwich SE18 5QF to 30 Glossop Street Glossop Street Derby DE24 8DU on 2019-04-13
filed on: 13th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-13 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-06: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-13 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shiloh day nursery LTDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-13 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shipramin supplementary school LTDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-05-01
change of name
|
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 29th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-13 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 30th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-09-13 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-09-30
filed on: 28th, June 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 2011-01-17 - new secretary appointed
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed liberty supplementary school LTDcertificate issued on 09/12/10
filed on: 9th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-11-23
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-07-31 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-07-31 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-07-31 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-10 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-07-31 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010-10-11 - new secretary appointed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-09-13 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-07-31 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Colin Gardens, the Hyde Colindale London NW9 6EP on 2010-08-01
filed on: 1st, August 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-09-30
filed on: 16th, July 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-09-18
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-09-18 Appointment terminated
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-17 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-17 Secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-17 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-09-30
filed on: 15th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-10-27
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2007-09-30
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to 2007-10-23
filed on: 23rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to 2007-10-23 (Secretary's particulars changed)
annual return
|
|
(363s) Annual return made up to 2007-10-23
filed on: 23rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to 2007-10-23 (Secretary's particulars changed)
annual return
|
|
(NEWINC) Incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(13 pages)
|