AA |
Full accounts for the period ending 31st August 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th May 2022
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th May 2022
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(73 pages)
|
AP01 |
New director was appointed on 5th December 2022
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
4th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2022
|
incorporation |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, May 2022
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(71 pages)
|
CH01 |
On 19th April 2020 director's details were changed
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(66 pages)
|
TM01 |
28th November 2020 - the day director's appointment was terminated
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2020
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(69 pages)
|
PSC07 |
Cessation of a person with significant control 28th November 2016
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2nd October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
27th September 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(60 pages)
|
AD01 |
Address change date: 26th October 2018. New Address: Cardinal Wiseman Catholic School Potters Green Road Coventry CV2 2AJ. Previous address: C/O Corpus Christi Catholic Primary School Langbank Avenue Coventry West Midlands CV3 2QP
filed on: 26th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
18th July 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(59 pages)
|
TM01 |
9th November 2017 - the day director's appointment was terminated
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd April 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 17th, January 2017
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st August 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
18th October 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2016
filed on: 14th, October 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 21st October 2015 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On 21st October 2015 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st October 2015 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th July 2015 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
13th June 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 3rd, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
3rd June 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
18th November 2015 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st March 2016. New Address: C/O Corpus Christi Catholic Primary School Langbank Avenue Coventry West Midlands CV3 2QP. Previous address: C/O C/O Sacred Heart School Brays Lane Coventry West Midlands CV2 4DW
filed on: 31st, March 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st August 2016
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2015
|
incorporation |
Free Download
(217 pages)
|