TM02 |
Secretary appointment termination on Monday 1st April 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA United Kingdom to 14 Addison Square Widnes Cheshire WA8 7DF on Thursday 8th December 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 50 Church Road Ramsden Heath Essex CM11 1PA United Kingdom to 50 Church Road Ramsden Heath Essex CM11 1PA on Thursday 29th April 2021
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Whites Farm Equestrian Centre Barleylands Road Basildon SS15 4BG England to 50 50 Church Road Ramsden Heath Essex CM11 1PA on Friday 23rd April 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Unit 4 Whites Farm Equestrian Centre Barleylands Road Basildon SS15 4BG on Monday 15th March 2021
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd July 2020.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AP03 |
On Tuesday 10th December 2019 - new secretary appointed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Moorfields London EC2Y 9AE England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 45 Moorfields London EC2Y 9AE on Tuesday 29th January 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
7259.00 GBP is the capital in company's statement on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 3rd February 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 3rd February 2017 - new secretary appointed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
7229.00 GBP is the capital in company's statement on Thursday 6th October 2016
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
7129.00 GBP is the capital in company's statement on Monday 20th June 2016
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
6992.00 GBP is the capital in company's statement on Thursday 21st January 2016
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
6942.00 GBP is the capital in company's statement on Wednesday 16th December 2015
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
6845.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 12th May 2015
filed on: 13th, July 2015
| capital
|
Free Download
(5 pages)
|
AP04 |
On Tuesday 2nd June 2015 - new secretary appointed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 King Street London EC2V 8AU England to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on Monday 6th July 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2015
| resolution
|
Free Download
|
SH01 |
5500.00 GBP is the capital in company's statement on Tuesday 12th May 2015
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 1 King Street London EC2V 8AU on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 12th May 2014
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sunday 5th May 2013 secretary's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
CH03 |
On Tuesday 26th March 2013 secretary's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|