AA |
Micro company accounts made up to 2023-03-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-16
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-16
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-16
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 7th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-07: 100.00 GBP
capital
|
|
CH03 |
On 2015-01-01 secretary's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-16
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-16
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-03-31
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 98 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DR United Kingdom on 2013-04-18
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Geenwich Quay Clarence Road London SE8 3EY on 2013-02-21
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-16
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-11-01 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-11-01 secretary's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-01 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-16
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-16
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-16
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 11th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 3rd, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2007-10-16
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2008-10-16
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 459 Baker Street Enfield EN1 3QX on 2010-05-06
filed on: 6th, May 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-10-31
filed on: 18th, September 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, March 2008
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed olive shoots day nurseries LIMITEDcertificate issued on 03/03/08
filed on: 27th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(13 pages)
|