(AA) Full accounts data made up to August 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(53 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2022 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
|
(TM01) Director appointment termination date: October 17, 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wynyard Ce Primary School Redwood Drive Wynyard Billingham TS22 5UB England to Alexander House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on October 7, 2022
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(50 pages)
|
(TM01) Director appointment termination date: October 22, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 12, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 12, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 12, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 12, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(43 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2020
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, November 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 6, 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(44 pages)
|
(CH01) On November 4, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wynyard Ce Primary School Wynyard Woods Wynyard Billingham TS22 5SE United Kingdom to Wynyard Ce Primary School Redwood Drive Wynyard Billingham TS22 5UB on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 14, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(43 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(41 pages)
|
(AP01) On November 8, 2016 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2016 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: October 19, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 20, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2016, no shareholders list
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(27 pages)
|
(AP01) On January 8, 2016 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cuthbert House Stonebridge Durham DH1 3RY to Wynyard Ce Primary School Wynyard Woods Wynyard Billingham TS22 5SE on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Diocesan Office Auckland Castle Bishop Auckland Durham DL14 7QJ to Cuthbert House Stonebridge Durham DH1 3RY on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2015, no shareholders list
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(54 pages)
|