(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2023
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Sep 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: 49 London Road Dunton Green Sevenoaks Kent TN13 2UD. Previous address: 49 49 London Road Dunton Green Sevenoaks Kent TN13 2UD England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 27th Feb 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Feb 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Feb 2018. New Address: 49 49 London Road Dunton Green Sevenoaks Kent TN13 2UD. Previous address: Flat 4 Eden Park House 531 Upper Elmers End Road Beckenham BR3 3BF
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed spiggly day nursery LIMITEDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086708260001, created on Fri, 16th Jan 2015
filed on: 16th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Sep 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|