AD01 |
Address change date: 6th November 2023. New Address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP. Previous address: Eden Softplay St. Saviours Gardens Nottingham NG2 3LH
filed on: 6th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
22nd August 2023 - the day secretary's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2023 - the day director's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2022 director's details were changed
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
20th November 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
11th May 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
12th November 2018 - the day secretary's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th July 2015 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2018
filed on: 16th, September 2020
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 12th November 2018
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
8th November 2018 - the day director's appointment was terminated
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th September 2017
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
9th June 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
15th May 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 16th January 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th January 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th July 2015, no shareholders list
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
9th March 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st July 2015. New Address: Eden Softplay St. Saviours Gardens Nottingham NG2 3LH. Previous address: Eden Softplay Arkwright Walk Nottingham NG2 2JU
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th July 2014. New Address: Eden Softplay Arkwright Walk Nottingham NG2 2JU. Previous address: St Saviours Church Arkwright Walk Nottingham NG2 2JU England
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2014, no shareholders list
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St Saviours Church Office Arkwright Walk the Meadows Nottingham Nottinghamshire NG2 2JU on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|