(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)
|