HAPPY TIMES NURSERY LLP

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3859120001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAUSHIKA PATEL / 01/08/2014

View Document

28/06/1528 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARGARET JEAN MAJELLA MCELWEE / 01/08/2014

View Document

28/06/1528 June 2015 ANNUAL RETURN MADE UP TO 17/06/15

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O CAPITAL TAX ACCOUNTANTS LIMITED SUITE 2 REGUS BUSINESS CENTRE 4 IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

03/07/143 July 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 17/06/14

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3859120001

View Document

21/07/1321 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM SUITE 2 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND

View Document

17/06/1317 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company