AA01 |
Previous accounting period shortened from 2022-09-29 to 2022-09-28
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-15
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-29
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-09-30 to 2022-09-29
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092414000002, created on 2022-12-01
filed on: 6th, December 2022
| mortgage
|
Free Download
(76 pages)
|
AD01 |
New registered office address Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR. Change occurred on 2022-10-04. Company's previous address: 3 Peardon Street London SW8 3BW England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092414000001, created on 2022-01-06
filed on: 10th, January 2022
| mortgage
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2022-03-31 to 2022-09-30
filed on: 12th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Peardon Street London SW8 3BW. Change occurred on 2021-10-25. Company's previous address: 70 Paul Street London EC2A 4NA United Kingdom.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-22
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-22
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-22
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-22
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, October 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-09-29 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address 70 Paul Street London EC2A 4NA. Change occurred on 2020-12-14. Company's previous address: Unit 10 1 Luke Street London EC2A 4PX England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-29 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 10 1 Luke Street London EC2A 4PX. Change occurred on 2019-10-01. Company's previous address: Unit 10 1Luke Street London EC2A 4PX England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-03 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2017-07-28 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-28 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 1Luke Street London EC2A 4PX. Change occurred on 2017-02-01. Company's previous address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-13 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS. Change occurred on 2016-04-01. Company's previous address: C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-30 to 2015-03-31
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fountlondonnursery LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(47 pages)
|