(TM01) Director's appointment was terminated on 2024-04-30
filed on: 3rd, May 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-03-19 director's details were changed
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-03-01
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/23
filed on: 16th, February 2024
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-08-31
filed on: 16th, February 2024
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/23
filed on: 16th, February 2024
| accounts
|
Free Download
(63 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/23
filed on: 16th, February 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-03
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 8th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2023-01-31 to 2022-08-31
filed on: 19th, May 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-01
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-03
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-09-26
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, September 2022
| incorporation
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, September 2022
| incorporation
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092916520001 in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-02
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-02
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-09-02
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-02
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor South 14-16 Waterloo Place London SW1Y 4AR. Change occurred on 2022-09-07. Company's previous address: 126-128 New Church Road Hove BN3 4JD England.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-11-18
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 126-128 New Church Road Hove BN3 4JD. Change occurred on 2022-05-11. Company's previous address: 85 Church Road Hove East Sussex BN3 2BB.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-03
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-03-25 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-25
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-03
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092916520001, created on 2020-05-01
filed on: 3rd, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019-11-03
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-03
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 85 Church Road Hove East Sussex BN3 2BB. Change occurred on 2018-10-24. Company's previous address: 126-128 New Church Road Hove East Sussex BN3 4JD.
filed on: 24th, October 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-12-06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-03
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-11-02
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-11-30 to 2015-01-31
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 126-128 New Church Road Hove East Sussex BN3 4JD. Change occurred on 2015-05-18. Company's previous address: Four Winds Dartford Road Horton Kirby Dartford Kent DA4 9JE United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-04-29
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wish park day nursery LTDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, March 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-11-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|