(AD01) New registered office address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF. Change occurred on Friday 21st April 2023. Company's previous address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th June 2023, originally was Thursday 31st August 2023.
filed on: 18th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st August 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Old School School Lane Stratford St. Mary Colchester CO7 6LZ. Change occurred on Wednesday 12th October 2022. Company's previous address: Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st August 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE. Change occurred on Tuesday 24th August 2021. Company's previous address: North Wing the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UY.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st August 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st August 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Friday 31st August 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, June 2018
| resolution
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st August 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 6th November 2017
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(23 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd September 2016
filed on: 7th, November 2016
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
(AA) Small company accounts for the period up to Sunday 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) New registered office address North Wing the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UY. Change occurred on Monday 21st July 2014. Company's previous address: 31 Wellington Road Nantwich Cheshire CW5 7ED.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 7th January 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th August 2010.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2010 to Monday 31st August 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th January 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On Monday 13th July 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2009 from the quadrangle crewe hall weston road crewe cheshire CW1 6UY
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed childcare scheme LIMITEDcertificate issued on 02/03/09
filed on: 27th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2009
| incorporation
|
Free Download
(12 pages)
|