(CS01) Confirmation statement with updates 2023-05-28
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-05-28
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-05-28
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-28
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-02
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-28
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-04-02
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-28
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-28 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-28 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-03: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-05-01
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the stables day nursery LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-28 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-28 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-11-30 to 2013-01-31
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-03 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-04 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45-49 Greek Street Stockport SK3 8AX United Kingdom on 2012-08-22
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(49 pages)
|