(TM01) Director appointment termination date: Monday 18th September 2023
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th September 2023.
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 29th June 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, February 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Twinkles Nurseries Head Office 11 the Shambles Wetherby West Yorkshire LS22 6NG England to 231 Higher Lane Lymm Cheshire WA13 0RZ on Monday 14th February 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 11th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Twinkles Head Office Unit 4B Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF England to C/O Twinkles Nurseries Head Office 11 the Shambles Wetherby West Yorkshire LS22 6NG on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th August 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th September 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 101793210001 satisfaction in full.
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101793210002 satisfaction in full.
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101793210003, created on Thursday 15th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 101793210004, created on Thursday 15th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101793210002, created on Monday 5th February 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from West House King Cross Road Halifax HX1 1EB England to C/O Twinkles Head Office Unit 4B Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF on Thursday 12th January 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101793210001, created on Tuesday 20th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|