CHEEKY CHERUBS SOFT PLAY AND LEARNING CENTRE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Appointment of Ms Natalie Clarke as a director on 2022-05-16

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALONE

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KENYON

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR STEVE ROLFE

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088147800001

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN MALONE

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY BARRETT

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK GALLAGHER

View Document

02/01/162 January 2016 13/12/15 NO MEMBER LIST

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 35 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL EDWARDS

View Document

20/05/1520 May 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

20/01/1520 January 2015 13/12/14 NO MEMBER LIST

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS CAROL EDWARDS

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088147800001

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information