(TM01) Director's appointment was terminated on Wednesday 23rd September 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th May 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st August 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(46 pages)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 14th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Dereham Sixth Form College Crown Road Dereham Norfolk NR20 4AG. Change occurred on Monday 15th July 2019. Company's previous address: Drayton Old Lodge Drayton High Road Drayton Norwich NR8 6AN England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th April 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th February 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 29th April 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st August 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(51 pages)
|
(AP01) New director appointment on Tuesday 15th January 2019.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 30th April 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st August 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(49 pages)
|
(AP01) New director appointment on Monday 27th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th November 2016.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st August 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(46 pages)
|
(TM01) Director's appointment was terminated on Monday 28th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Drayton Old Lodge Drayton High Road Drayton Norwich NR8 6AN. Change occurred on Tuesday 21st June 2016. Company's previous address: The Locksley School Locksley Road Norwich NR4 6LG.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st August 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(40 pages)
|
(AP01) New director appointment on Monday 2nd February 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 20th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 1st, September 2015
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(MISC) NE01 form filed
filed on: 25th, April 2015
| miscellaneous
|
Free Download
|
(CONNOT) Change of name notice
filed on: 25th, April 2015
| change of name
|
Free Download
|
(CERTNM) Company name changed the short stay school co-operative academy trustcertificate issued on 25/04/15
filed on: 25th, April 2015
| change of name
|
Free Download
|
(AA) Full accounts data made up to Sunday 31st August 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, October 2014
| resolution
|
|
(AP03) Appointment (date: Tuesday 1st April 2014) of a secretary
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 20th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address The Locksley School Locksley Road Norwich NR4 6LG. Change occurred on Tuesday 30th September 2014. Company's previous address: The Schools Co-Operative Society Limited the Locksley School Locksley Road Norwich NR4 6LG United Kingdom.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st August 2014, originally was Tuesday 30th September 2014.
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2013
| incorporation
|
|