JUST IMAGINE NURSERIES - ALL SAINTS LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

09/03/249 March 2024

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Ms Emily Burgess as a director on 2023-06-29

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Registration of charge 111989890002, created on 2022-12-01

View Document

05/10/225 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

10/01/2210 January 2022 Registration of charge 111989890001, created on 2022-01-06

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

29/10/2129 October 2021 Appointment of Mr Warwick Thresher as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Andrew Terry Morris as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Craig David Grant as a director on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28

View Document

19/10/2119 October 2021 Termination of appointment of Michael John Springett as a director on 2021-10-18

View Document

19/10/2119 October 2021 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom to 3 Peardon Street London SW8 3BW on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Craig David Grant as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Terry Morris as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Lorraine Clare Griffith as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Ebony Faye Bowen as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Michael Springett as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Sharon Anne Watson as a director on 2021-10-18

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 27/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

05/04/185 April 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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