AA |
Dormant company accounts made up to June 30, 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 7th, February 2022
| accounts
|
Free Download
(51 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was June 30, 2021).
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Pride Point Drive Pride Park Derby DE24 8BX. Change occurred on November 29, 2021. Company's previous address: The Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address The Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP. Change occurred on December 19, 2019. Company's previous address: The Old School House 69 High Street Stetchworth Newmarket CB8 9th England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to March 8, 2019 (was March 31, 2019).
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 8, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address The Old School House 69 High Street Stetchworth Newmarket CB8 9th. Change occurred on December 12, 2018. Company's previous address: 85 Melrose Avenue London SW19 8BU England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 8, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD. Change occurred at an unknown date. Company's previous address: Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to March 31, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, March 2018
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Melrose Avenue London SW19 8BU. Change occurred on March 19, 2018. Company's previous address: 72 Crimicar Lane Sheffield South Yorkshire S10 4FB.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 15, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to October 28, 2007 - Annual return with full member list
filed on: 28th, October 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 28/12/06 from: 87 talbot street nottingham NG1 5GN
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to October 19, 2006 - Annual return with full member list
filed on: 19th, October 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 2nd, October 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/03/06 from: c/o goldsbrough associates 19 milton street nottingham NG1 3EN
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to October 14, 2005 - Annual return with full member list
filed on: 14th, October 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 3rd, August 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2003
filed on: 29th, March 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 19, 2005 - Annual return with full member list
filed on: 19th, January 2005
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 14th, January 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, January 2005
| resolution
|
|
88(2)R |
Alloted 199 shares on December 4, 2003. Value of each share 1 £, total number of shares: 200.
filed on: 14th, January 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/04 to 31/12/03
filed on: 24th, October 2003
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2003
| incorporation
|
Free Download
(10 pages)
|