AA |
Group of companies' accounts made up to 2023-01-31
filed on: 2nd, November 2023
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to 2022-01-31
filed on: 6th, October 2022
|
accounts |
Free Download
(41 pages)
|
CERTNM |
Company name changed kidspace adventures holdings LIMITEDcertificate issued on 07/02/22
filed on: 7th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Group of companies' accounts made up to 2021-01-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to 2020-01-31
filed on: 1st, February 2021
|
accounts |
Free Download
(40 pages)
|
CH01 |
On 2020-09-30 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-30 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-30 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020-09-30 secretary's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Horton Park Childrens Farm Horton Lane Epsom Surrey KT19 8PT to Hobbledown Ltd Horton Lane Epsom KT19 8PT on 2020-10-01
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-25
filed on: 3rd, December 2019
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-01-31
filed on: 5th, November 2019
|
accounts |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2018-12-24: 33714.53 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-30: 27183.53 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-05-25: 32714.53 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, August 2019
|
resolution |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-08: 34599.87 GBP
filed on: 28th, August 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, August 2019
|
resolution |
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2019-08-08
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-08
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-08
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-08
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-01-31
filed on: 27th, November 2018
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to 2017-01-31
filed on: 6th, November 2017
|
accounts |
Free Download
(35 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-01-31
filed on: 7th, November 2016
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: 2016-09-23
filed on: 1st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-23
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2016-09-26: 57704.99 GBP
filed on: 26th, September 2016
|
capital |
Free Download
(14 pages)
|
SH20 |
Statement by Directors
filed on: 26th, September 2016
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/09/16
filed on: 26th, September 2016
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-10-26: 57704.99 GBP
filed on: 18th, November 2015
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-10-26
filed on: 14th, November 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 13th, November 2015
|
resolution |
Free Download
|
AA |
Group of companies' accounts made up to 2015-01-31
filed on: 12th, November 2015
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to 2014-01-31
filed on: 7th, November 2014
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2014-07-21
filed on: 28th, August 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 32433.53 GBP
filed on: 16th, May 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-09-30 with full list of members
filed on: 7th, October 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from , 7 Bassein Park Road, London, W12 9RN, England on 2013-07-31
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Clearwater House 4-7 Manchester Street, London, W1U 3AE on 2013-07-31
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-01-31
filed on: 4th, July 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2012-09-30 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2012-11-05
filed on: 5th, November 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-03-30: 23433.53 GBP
filed on: 12th, April 2012
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-04-11
filed on: 11th, April 2012
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, April 2012
|
incorporation |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2012-04-11
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-15
filed on: 15th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-01-18: 21761.84 GBP
filed on: 8th, March 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of authority to purchase a number of shares, Resolution of varying share rights or name
filed on: 8th, March 2012
|
resolution |
Free Download
(19 pages)
|
SH02 |
Sub-division of shares on 2012-01-17
filed on: 8th, March 2012
|
capital |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2013-01-31
filed on: 17th, January 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed shoo 551 LIMITEDcertificate issued on 12/01/12
filed on: 12th, January 2012
|
change of name |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012-01-11 - new secretary appointed
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-01-11 - new secretary appointed
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2012
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Clearwater House 4-7 Manchester Street, London, W1U 3AE on 2012-01-11
filed on: 11th, January 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 2012-01-11
filed on: 11th, January 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-01-11
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-01-06
filed on: 6th, January 2012
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2011
|
incorporation |
Free Download
(18 pages)
|