Accounts. Accounts type small. |
2024-04-06 |
View Report |
Address. New address: 97 the Causeway Fareham PO16 8RY. |
2024-02-07 |
View Report |
Address. New address: 97 the Causeway Fareham PO16 8RY. |
2024-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-26 |
View Report |
Accounts. Accounts type small. |
2023-06-22 |
View Report |
Mortgage. Charge creation date: 2022-12-09. Charge number: 044649430002. |
2022-12-20 |
View Report |
Mortgage. Charge number: 044649430001. Charge creation date: 2022-12-09. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-22 |
View Report |
Accounts. Legacy. |
2022-02-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. |
2022-02-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. |
2022-02-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. |
2022-02-14 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. |
2022-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-05 |
View Report |
Persons with significant control. Notification date: 2021-06-18. Psc name: Five Rivers Child Care Limited. |
2021-07-05 |
View Report |
Persons with significant control. Cessation date: 2021-06-18. Psc name: Timothy Leigh Sheehan. |
2021-07-05 |
View Report |
Persons with significant control. Psc name: Keeley Nash. Cessation date: 2021-06-18. |
2021-07-05 |
View Report |
Persons with significant control. Psc name: Catherine Olive Sheehan. Cessation date: 2021-06-18. |
2021-07-05 |
View Report |
Officers. Officer name: Bradbury Associates Limited. Appointment date: 2021-06-18. |
2021-07-02 |
View Report |
Officers. Appointment date: 2021-06-18. Officer name: Ms Nicola Jayne Maria Willock. |
2021-07-01 |
View Report |
Officers. Appointment date: 2021-06-18. Officer name: Mrs Pamela Jane Mcconnell. |
2021-07-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-06-22 |
View Report |
Address. Old address: 1st Floor 134-146 High Road Benfleet Essex SS7 5LD England. Change date: 2021-06-22. New address: 47 Bedwin Street Salisbury Wiltshire SP1 3UT. |
2021-06-22 |
View Report |
Officers. Appointment date: 2021-06-18. Officer name: Mr Benjamin James Wallage. |
2021-06-22 |
View Report |
Officers. Termination date: 2021-06-18. Officer name: Timothy Leigh Sheehan. |
2021-06-22 |
View Report |
Officers. Officer name: Keeley Nash. Termination date: 2021-06-18. |
2021-06-22 |
View Report |
Officers. Termination date: 2021-06-18. Officer name: Timothy Leigh Sheehan. |
2021-06-22 |
View Report |
Persons with significant control. Psc name: Timothy Leigh Sheehan. Cessation date: 2021-04-21. |
2021-04-22 |
View Report |
Persons with significant control. Change date: 2021-04-21. Psc name: Mr Tim Leigh Sheehan. |
2021-04-21 |
View Report |
Persons with significant control. Notification date: 2021-04-19. Psc name: Catherine Olive Sheehan. |
2021-04-19 |
View Report |
Persons with significant control. Psc name: Tim Leigh Sheehan. Notification date: 2016-12-12. |
2021-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-17 |
View Report |
Officers. Officer name: Mr Timothy Leigh Sheehan. Change date: 2021-02-05. |
2021-02-08 |
View Report |
Persons with significant control. Psc name: Mr Timothy Leigh Sheehan. Change date: 2021-02-05. |
2021-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Address. Change date: 2016-03-04. Old address: 305 High Road South Benfleet Essex SS7 5HA. New address: 1st Floor 134-146 High Road Benfleet Essex SS7 5LD. |
2016-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-27 |
View Report |