ARCHWAY NURSERY LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-09

View Document

17/09/2517 September 2025 NewTermination of appointment of Varun Chanrai as a director on 2025-09-09

View Document

20/06/2520 June 2025 Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

06/11/236 November 2023 Registration of charge 108101410004, created on 2023-11-02

View Document

28/10/2328 October 2023 Satisfaction of charge 108101410003 in full

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Elizabeth Hennicker as a director on 2023-05-31

View Document

15/05/2315 May 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-05-15

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/01/2213 January 2022 Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

11/10/1911 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/06/196 June 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM LEVEL 6 2 KINGDOM STREET C/O STORAL LEARNING LTD. LONDON W2 6BD ENGLAND

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 KINGDOM STREET C/O STORAL LEARNING LTD. LONDON W2 6BD UNITED KINGDOM

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 1 KINGDOM STREET C/O STORAL LEARNING LONDON W2 6BD ENGLAND

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108101410002

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 2 EASTBOURNE TERRACE C/O STORAL LEARNING LONDON W2 6LG UNITED KINGDOM

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108101410001

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS ELIZABETH HENNICKER

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

08/06/178 June 2017 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