CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ridgway House Progress Way Denton Manchester M34 2GP. Change occurred on Wednesday 13th March 2024. Company's previous address: Aston House Cornwall Avenue London N3 1LF England.
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
|
accounts |
Free Download
(54 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 28th August 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2022
|
incorporation |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2022
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st August 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 2nd July 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd July 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Saturday 31st August 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2019
|
resolution |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, April 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on Wednesday 7th February 2018. Company's previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th August 2017 to Monday 28th August 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th August 2016 to Monday 29th August 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th August 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on Friday 18th August 2017. Company's previous address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 30th August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 16th July 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th July 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ. Change occurred on Thursday 23rd July 2015. Company's previous address: C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA.
filed on: 23rd, July 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 17th July 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 26th July 2012.
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 15th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from Redcotts House Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom
filed on: 2nd, June 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 13th, May 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th October 2010 director's details were changed
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd July 2010 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 15th, September 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 14th September 2010 from C/O Frost & Company Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
filed on: 14th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 31st August 2010 from Finders 20 Nuns Walk Virginia Water Surrey GU25 4RT United Kingdom
filed on: 31st, August 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 30th, August 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 15th February 2010
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 15th February 2010
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 26th October 2009 from 363 Upper Richmond Road West London SW14 7NX
filed on: 26th, October 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 8th September 2009 Appointment terminated director
filed on: 8th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 6th August 2009 - Annual return with full member list
filed on: 6th, August 2009
|
annual return |
Free Download
(10 pages)
|
288a |
On Monday 27th July 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 24th, July 2009
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2009
|
incorporation |
Free Download
(4 pages)
|
CERTNM |
Company name changed natures nursery (glossop) LIMITEDcertificate issued on 19/05/09
filed on: 16th, May 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2008
|
incorporation |
Free Download
(12 pages)
|