(CS01) Confirmation statement with updates 2023-12-07
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-11-02
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2023
| incorporation
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090679870002, created on 2023-11-02
filed on: 9th, November 2023
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2023-11-08
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-02
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Holly Road Farnborough GU14 0EA England to Happy Days Nurseries Chapel Town Business Park Summercourt Newquay TR8 5YA on 2023-11-06
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2024-05-31 to 2023-12-31
filed on: 6th, November 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-03
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090679870001, created on 2023-11-02
filed on: 3rd, November 2023
| mortgage
|
Free Download
(36 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-08-29
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-07
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-08-28
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-29
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-07
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 18 Holly Road Farnborough GU14 0EA on 2020-02-04
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-07
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-11-22
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-22
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-22
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-22
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-22
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-22
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 29th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-06-03
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2015-09-08 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015-09-08 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-03 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-05-31
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-03 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-03: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2014-06-03: 100.00 GBP
capital
|
|