GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 5th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th September 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th October 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th October 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Little Tigers Day Nursery Brigstock Court Ravensthorpe Peterborough Cambridgeshire PE3 7NB. Change occurred on Thursday 16th October 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2013
| incorporation
|
|