AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 9, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds LS1 2JT.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds LS1 2JT at an unknown date
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 065624110004
filed on: 9th, October 2013
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2013
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065624110003
filed on: 27th, August 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 1, 2012: 1.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 20, 2012. Old Address: Burley House 12 Clarendon Road Leeds LS2 9NF Uk
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, June 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 24, 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On May 12, 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sweet peas daycare & teaching nurseries LIMITEDcertificate issued on 06/05/08
filed on: 1st, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(13 pages)
|