AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2021
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 14, 2020
filed on: 14th, May 2020
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, May 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, April 2017
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 12th, April 2017
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2017
filed on: 12th, April 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 7th, May 2015
|
officers |
Free Download
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 7th, May 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 7th, May 2015
|
officers |
Free Download
|
AD01 |
New registered office address Scarisbrick Hall School Southport Road Scarisbrick Ormskirk Lancashire L40 9RQ. Change occurred on May 7, 2015. Company's previous address: Trafford House Chester Road Stretford Manchester M32 0RS.
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 2, 2015) of a secretary
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 2, 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return, no members record, drawn up to March 8, 2015
filed on: 25th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 2, 2013 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: Blythe Hall Blythe Lane Lathom Ormskirk Lancashire L40 5TY England
filed on: 2nd, April 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, August 2012
|
resolution |
Free Download
(59 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2012
filed on: 20th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 31, 2012) of a secretary
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, September 2011
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, September 2011
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 26, 2011) of a secretary
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 26, 2011
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 26, 2011. Old Address: Southport Road Scarisbrick Lancashire L40 9RQ
filed on: 26th, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On November 8, 2010 director's details were changed
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 24, 2010 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 24, 2010 secretary's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On November 24, 2010 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 24, 2010 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 1st, June 2010
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kingswood college trustcertificate issued on 19/05/10
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 16, 2010 to change company name
|
change of name |
|
288b |
On July 9, 2009 Appointment terminated director
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 1st, June 2009
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/08/2008
filed on: 1st, June 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, April 2009
|
resolution |
Free Download
(3 pages)
|
288b |
On January 13, 2009 Appointment terminated director
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 10th, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to May 9, 2008 - Annual return with full member list
filed on: 9th, May 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
|
incorporation |
Free Download
(49 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
|
incorporation |
Free Download
(49 pages)
|