TM01 |
Director's appointment terminated on 2023/10/24
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081628000006, created on 2023/09/29
filed on: 9th, October 2023
| mortgage
|
Free Download
(80 pages)
|
AP01 |
New director appointment on 2023/05/08.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 11th, April 2023
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 081628000005, created on 2022/10/25
filed on: 1st, November 2022
| mortgage
|
Free Download
(77 pages)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2022/03/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/01
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 5th, April 2022
| accounts
|
Free Download
(11 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081628000004
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England on 2021/11/29 to 1 Pride Point Drive Pride Park Derby DE24 8BX
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081628000004, created on 2021/08/27
filed on: 27th, August 2021
| mortgage
|
Free Download
(51 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 081628000003 satisfaction in full.
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 081628000002 satisfaction in full.
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/26
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/31
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081628000003, created on 2021/03/31
filed on: 1st, April 2021
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2021/10/31
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2021/04/01 to Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 18th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081628000002, created on 2015/06/24
filed on: 28th, June 2015
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/31
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/31
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/07/18 from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/10/31. Originally it was 2013/07/31
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2012
| incorporation
|
Free Download
(50 pages)
|