AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed leading lights education and wellbeingcertificate issued on 09/02/23
filed on: 9th, February 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
MISC |
Statement of fact - company type correction. Company not a COMMUNITY INTEREST COMPANY.
filed on: 30th, September 2022
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Avonmead House Stokes Croft Bristol BS1 3QD. Change occurred on April 7, 2022. Company's previous address: 2 Gloucester Road North Bristol BS7 0SF England.
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2022
filed on: 27th, February 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2022
|
incorporation |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 5th, January 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed leading lights education and wellbeing COMMUNITY INTEREST COMPANYcertificate issued on 05/01/22
filed on: 5th, January 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
On December 18, 2021 new director was appointed.
filed on: 18th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2020
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2020
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 7, 2020
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 20, 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 25, 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Gloucester Road North Bristol BS7 0SF. Change occurred on June 6, 2017. Company's previous address: 71a Cambridge Road Teddington Middlesex TW11 8DW.
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 3, 2017
filed on: 3rd, May 2017
|
resolution |
Free Download
(28 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2017
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 5th, July 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, May 2016
|
resolution |
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to April 4, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to April 4, 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(17 pages)
|