EARLY STEPS NURSERY SCHOOL LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to 26 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RA on 2024-09-24

View Document

30/06/2430 June 2024 Change of details for Miss Sophie Jane Thropp as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Registered office address changed from 483 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AY England to 58 Woodheys Drive Sale M33 4JD on 2024-06-30

View Document

30/06/2430 June 2024 Director's details changed for Miss Sophie Jane Thropp on 2024-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/12/2320 December 2023 Satisfaction of charge 113569880002 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 113569880001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 483 DIDSBURY ROAD DIDSBURY ROAD STOCKPORT SK4 3AY UNITED KINGDOM

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 PREVSHO FROM 31/05/2019 TO 30/09/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 26 GREEN PASTURES STOCKPORT CHESHIRE SK4 3RA UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 DIRECTOR APPOINTED MISS SOPHIE JANE THROPP

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information