Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-19 |
delete source_ip 87.247.244.248 |
2023-08-19 |
insert source_ip 77.237.248.72 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-01-29 |
delete person Abigail Howarth |
2021-01-29 |
delete person Chloe Jones |
2021-01-29 |
delete person Helen Aylott |
2021-01-29 |
delete person Rebecca Lomax |
2021-01-29 |
insert person Charlotte Whitwell |
2021-01-29 |
insert person Marc Brine |
2021-01-29 |
update person_description Kelly Weyer => Kelly Weyer |
2021-01-29 |
update person_description Melanie Bhogal => Melanie Bhogal |
2021-01-29 |
update person_title Laura Griffin: School Club Supervisor => Assistant Centre Manager - Early Years Practitioner - SENCO |
2020-12-07 |
delete address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT |
2020-12-07 |
insert address 14 DUKES MEADOW INGOL PRESTON LANCASHIRE ENGLAND PR2 7AR |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARCHER / 18/11/2020 |
2020-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM
12 RIVERSIDE WALK
BOTTESFORD
NOTTINGHAM
NG13 0AT |
2020-11-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-03-21 |
delete source_ip 185.96.92.189 |
2020-03-21 |
insert source_ip 87.247.244.248 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 8 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-23 |
insert address 14 Dukes Meadow, Ingol,
Preston, Lancashire, PR2 7AR |
2017-07-23 |
update primary_contact null => 14 Dukes Meadow, Ingol,
Preston, Lancashire, PR2 7AR |
2017-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-04-30 |
delete source_ip 93.184.220.23 |
2017-04-30 |
insert source_ip 185.96.92.189 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-07 |
update statutory_documents 14/06/16 FULL LIST |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 28/01/2016 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-08-04 |
delete source_ip 212.100.231.113 |
2015-08-04 |
insert source_ip 93.184.220.23 |
2015-07-08 |
update statutory_documents 14/06/15 FULL LIST |
2015-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 18/02/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_charges 0 => 1 |
2014-08-07 |
update num_mort_outstanding 0 => 1 |
2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044619450001 |
2014-07-07 |
delete address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM UNITED KINGDOM NG13 0AT |
2014-07-07 |
insert address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-25 |
update statutory_documents 14/06/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 25/06/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-01 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 14/06/12 FULL LIST |
2012-05-18 |
update statutory_documents 05/05/12 STATEMENT OF CAPITAL GBP 6 |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 14/06/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SHEPHERD / 14/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 14/06/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GARBUTT / 14/06/2009 |
2009-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GARBUTT / 14/06/2009 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
12 RIVERSIDE WALK
BOTTESFORD
NOTTINGHAM
NG13 0AT
UNITED KINGDOM |
2008-07-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
17A WOODTHORPE DRIVE
WOODTHORPE
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 4FT |
2008-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARCHER / 01/06/2008 |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
2002-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |