AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 11th, December 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2024-04-30 to 2024-03-31
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Ground Floor 12 King Street Leeds LS1 2HL. Change occurred on 2022-10-03. Company's previous address: Ground Floor King Street Leeds LS1 2HL England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor King Street Leeds LS1 2HL. Change occurred on 2022-10-03. Company's previous address: 3 Whitehall Quay Leeds LS1 4BF England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 25th, November 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 17th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2020-07-31 to 2020-04-30
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-26
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 3 Whitehall Quay Leeds LS1 4BF. Change occurred on 2018-01-26. Company's previous address: 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-10-03 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-07-31
filed on: 9th, May 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2015-07-31
filed on: 25th, May 2016
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-28
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 1.00 GBP
capital
|
|
AD01 |
New registered office address 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF. Change occurred on 2015-05-01. Company's previous address: Cygnet Park Club Way Hampton Peterborough PE7 8JA United Kingdom.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-30 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-01: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-07-31
filed on: 1st, May 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-07
filed on: 7th, October 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 7th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kiddicare.com LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-02-02
filed on: 3rd, September 2014
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2014-07-14
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-14
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-14
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cygnet Park Club Way Hampton Peterborough PE7 8JA. Change occurred on 2014-07-25. Company's previous address: Hilmore House, Gain Lane Bradford West Yorkshire BD3 7DL.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-07-14
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-26
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-02-03
filed on: 6th, November 2013
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-10-24) of a secretary
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-05-20 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-02-27) of a secretary
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-20
filed on: 7th, February 2013
| annual return
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-01-29
filed on: 23rd, October 2012
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2012-09-18
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-07-05 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-05 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-20
filed on: 14th, February 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2011-03-09
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-09
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-09
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2011-02-16
filed on: 16th, February 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 498 LIMITEDcertificate issued on 16/02/11
filed on: 16th, February 2011
| change of name
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-02-16) of a secretary
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(20 pages)
|