AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077723860004, created on April 7, 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(24 pages)
|
CERTNM |
Company name changed excellence in childcare group LTDcertificate issued on 19/03/22
filed on: 19th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR01 |
Registration of charge 077723860002, created on September 29, 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077723860003, created on September 29, 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 077723860001, created on August 11, 2021
filed on: 21st, August 2021
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2020: 110.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF to Home View Loads Road Holymoorside Chesterfield S42 7HW on March 23, 2019
filed on: 23rd, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shrimpton family holdings LIMITEDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 108.00 GBP
capital
|
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 13, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2011: 216.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2011
| incorporation
|
Free Download
(7 pages)
|