- Company Overview for MUNCHKINS SOFT PLAY CAFE LTD (14415129)
- Filing history for MUNCHKINS SOFT PLAY CAFE LTD (14415129)
- People for MUNCHKINS SOFT PLAY CAFE LTD (14415129)
- More for MUNCHKINS SOFT PLAY CAFE LTD (14415129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2025 | AD01 | Registered office address changed from 2a High Street Thames Ditton Surrey KT7 0RY United Kingdom to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 9 September 2025 | |
09 Sep 2025 | CH01 | Director's details changed for Ms Julie Tracy Humphreys on 5 September 2025 | |
09 Sep 2025 | CH01 | Director's details changed for Ms Kerry Louise Broad on 5 September 2025 | |
09 Sep 2025 | PSC04 | Change of details for Ms Julie Tracy Humphreys as a person with significant control on 5 September 2025 | |
09 Sep 2025 | PSC04 | Change of details for Ms Kerry Louise Broad as a person with significant control on 5 September 2025 | |
22 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with updates | |
22 Apr 2025 | AP01 | Appointment of Ms Julie Tracy Humphreys as a director on 1 April 2025 | |
14 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 5 February 2025
|
|
07 Apr 2025 | PSC04 | Change of details for Ms Kerry Louise Broad as a person with significant control on 7 April 2025 | |
07 Apr 2025 | CH01 | Director's details changed for Mrs Kerry Broad on 7 April 2025 | |
07 Apr 2025 | PSC09 | Withdrawal of a person with significant control statement on 7 April 2025 | |
07 Apr 2025 | PSC08 | Notification of a person with significant control statement | |
07 Apr 2025 | PSC01 | Notification of Kerry Broad as a person with significant control on 11 October 2023 | |
07 Apr 2025 | CH01 | Director's details changed for Mrs Kerry Broad on 2 April 2025 | |
07 Apr 2025 | PSC04 | Change of details for Ms Julie Tracy Humphreys as a person with significant control on 7 April 2025 | |
07 Apr 2025 | CH01 | Director's details changed for Mrs Kerry Broad on 7 April 2025 | |
07 Apr 2025 | AD01 | Registered office address changed from 5 Gaston Way Shepperton TW17 8EZ England to 2a High Street Thames Ditton Surrey KT7 0RY on 7 April 2025 | |
25 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Jul 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
24 Jun 2024 | PSC04 | Change of details for Ms Julie Tracy Humphreys as a person with significant control on 24 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Julie Tracy Humphreys as a director on 24 June 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 March 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
04 Dec 2022 | TM01 | Termination of appointment of Kerry Broad as a director on 1 December 2022 |