CS01 |
Confirmation statement with updates December 4, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pk kids day nursery LTDcertificate issued on 16/06/22
filed on: 16th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083182480003, created on February 23, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 083182480002, created on February 23, 2022
filed on: 27th, February 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 083182480001, created on February 23, 2022
filed on: 27th, February 2022
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2017
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 17, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 15 Durham Avenue Thornton-Cleveleys Lancashire FY5 2DP England
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: 161 Preston Road Lytham St Annes FY8 5AY England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(8 pages)
|