CS01 |
Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Oct 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Oct 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Little Sunflowers Child Care Nursery Shirley Crescent Beckenham Kent BR3 4AZ England on Mon, 21st Aug 2023 to Elmers End Children & Family Centre Kingsworth Close Beckenham BR3 4XN
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 31st Oct 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 5th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 5th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 5th Nov 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 5th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Nov 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Thieme and Co 18 Thorne Road Doncaster S. Yorks. DN1 2HS United Kingdom on Fri, 10th Jun 2016 to Little Sunflowers Child Care Nursery Shirley Crescent Beckenham Kent BR3 4AZ
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to Wed, 5th Nov 2014
filed on: 16th, April 2015
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Nov 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Nov 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|