AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(79 pages)
|
AP01 |
New director was appointed on 23rd November 2023
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Trinity Academy Halifax Shay Lane Halifax HX2 9TZ England at an unknown date to Trinity Mat Offices Maltings Road Halifax HX2 0TJ
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Mrs D Alcock Trinity Academy Halifax Shay Lane Halifax West Yorkshire HX2 9TZ on 1st September 2023 to Trinity Mat Offices the Maltings Maltings Road Halifax HX2 0TJ
filed on: 1st, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th August 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(71 pages)
|
AP01 |
New director was appointed on 20th April 2022
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(90 pages)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2021
|
incorporation |
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 7th June 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2021
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(78 pages)
|
AP01 |
New director was appointed on 28th April 2020
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2020
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2020
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(70 pages)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England at an unknown date to Trinity Academy Halifax Shay Lane Halifax HX2 9TZ
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O C/O Mrs D Alcock Trinity Academy Halifax Shay Lane Halifax West Yorkshire HX2 9TZ at an unknown date
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O C/O Mrs D Alcock Trinity Academy Halifax Shay Lane Halifax West Yorkshire HX2 9TZ at an unknown date
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(65 pages)
|
TM01 |
Director's appointment terminated on 10th December 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, July 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 31st August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY at an unknown date
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(40 pages)
|
MISC |
NE01
filed on: 14th, December 2016
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th December 2016
filed on: 14th, December 2016
|
resolution |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 27th April 2016, company appointed a new person to the position of a secretary
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(38 pages)
|
TM02 |
Secretary's appointment terminated on 30th April 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On 1st May 2015, company appointed a new person to the position of a secretary
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On 10th December 2013 secretary's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 10th December 2013 secretary's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 27th May 2015 secretary's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O P M Phillips Fox's Rise Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0PA United Kingdom at an unknown date to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O C/O Mrs D Alcock Trinity Academy Halifax Shay Lane Halifax West Yorkshire HX2 9TZ at an unknown date
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England at an unknown date to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Mrs P Phillips Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England at an unknown date to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 17th, April 2015
|
resolution |
|
TM01 |
Director's appointment terminated on 23rd March 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2014
filed on: 20th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Church House 1 South Parade Wakefield West Yorkshire WF1 1LP on 21st September 2012
filed on: 21st, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2012
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(32 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, July 2011
|
auditors |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 12th May 2011 director's details were changed
filed on: 13th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th May 2011
filed on: 13th, May 2011
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 12th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2010
filed on: 4th, February 2011
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 5th January 2011
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2011
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2010
filed on: 31st, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2010
filed on: 31st, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th December 2010
filed on: 30th, December 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2010 from 31st May 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return up to 6th May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2009
|
incorporation |
Free Download
(94 pages)
|