TM01 |
Director's appointment terminated on 2023/08/15
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/22
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 York Road Clacton-on-Sea CO15 5NN England on 2023/06/23 to 2nd Floor, Park Gates Bury New Road Prestwich Manchester M25 0TL
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/06/22
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/23.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/23.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/05
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2019/10/15
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/05
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/18
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/04/05
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084943220004, created on 2019/03/07
filed on: 27th, March 2019
| mortgage
|
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on 2019/03/21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/03/07
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/18.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/18.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084943220003, created on 2019/03/07
filed on: 15th, March 2019
| mortgage
|
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on 2019/03/07
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/03/07
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/07
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/07
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/07
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/07.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1-3 High Street Dunmow Essex CM6 1UU England on 2019/03/07 to 44 York Road Clacton-on-Sea CO15 5NN
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 084943220001 satisfaction in full.
filed on: 4th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084943220002 satisfaction in full.
filed on: 4th, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/04/05
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/18
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084943220002, created on 2016/02/24
filed on: 1st, March 2016
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 122 New London Road Chelmsford Essex CM2 0RG on 2015/07/27 to 1-3 High Street Dunmow Essex CM6 1UU
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/04/19
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/18
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/04/19
filed on: 22nd, September 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/18
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084943220001
filed on: 1st, November 2013
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2013/10/14.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed munch kins day care LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/09/30
change of name
|
|
NEWINC |
Company registration
filed on: 18th, April 2013
| incorporation
|
Free Download
(43 pages)
|