(AA) Dormant company accounts made up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY. Change occurred on May 30, 2022. Company's previous address: C/O 15 Ferndale Close Honiton Devon EX14 2YN England.
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On August 17, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O 15 Ferndale Close Honiton Devon EX14 2YN. Change occurred on June 29, 2021. Company's previous address: 174 High Street Honiton EX14 1LA England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 1, 2020) of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 174 High Street Honiton EX14 1LA. Change occurred on June 4, 2020. Company's previous address: 198 High Street Honiton Devon EX14 1AJ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 198 High Street Honiton Devon EX14 1AJ. Change occurred on May 13, 2020. Company's previous address: 205 High Street Honiton EX14 1LQ England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 26, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2019
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed water babies group LIMITEDcertificate issued on 30/09/19
filed on: 30th, September 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: July 31, 2019) of a secretary
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 205 High Street Honiton EX14 1LQ. Change occurred on June 17, 2019. Company's previous address: The Bubble 205 High Street Honiton Devon EX14 1LQ England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: November 1, 2018) of a secretary
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Bubble 205 High Street Honiton Devon EX14 1LQ. Change occurred on April 22, 2016. Company's previous address: 205 High Street Honiton Devon EX14 1LQ.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 12, 2016: 200000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 26, 2015: 200000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 29th, August 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 29th, August 2014
| incorporation
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, August 2014
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 19th, August 2014
| resolution
|
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed the alice group LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return for the period up to March 19, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on March 16, 2011. Old Address: 200 High Street Honiton East Devon EX14 1AJ
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to July 31, 2011
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, January 2011
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, January 2011
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed water babies group LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 14, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2010
filed on: 3rd, June 2010
| resolution
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 23, 2010) of a secretary
filed on: 23rd, April 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, April 2010
| resolution
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 15, 2010
filed on: 15th, March 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(17 pages)
|