PROGRESSABILITY.ORG

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Appointment of Mrs Michelle Boness as a director on 2024-01-24

View Document

08/03/248 March 2024 Termination of appointment of Colin Matthews as a director on 2024-01-24

View Document

08/03/248 March 2024 Appointment of Mrs Shirley Crosbie as a director on 2024-01-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/06/2114 June 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CESSATION OF TIMOTHY HUMPHREYS WILLIAMS AS A PSC

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR COLIN MATTHEWS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS PAM LAYTON

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAMS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY QUINN-HALLIDAY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

26/01/1826 January 2018 CESSATION OF ALAN KEITH HARRY WILLIAMS AS A PSC

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMITHY WILLIAMS / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR TIMITHY WILLIAMS

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS MARY QUINN-HALLIDAY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART TWEEDALE

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH FOSTER

View Document

16/03/1716 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 22/06/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 22/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JAMES EDWARD ALLEN

View Document

10/04/1510 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STUART ROBERT TWEEDALE

View Document

26/06/1426 June 2014 22/06/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR

View Document

02/05/142 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 22/06/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MISS HANNAH FOSTER

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR SATISH RATTU

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ANNE ELIZABETH TAYLOR

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 129A BARKERS LANE BEDFORD BEDFORDSHIRE MK41 9RX

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ANNE ELIZABETH TAYLOR

View Document

04/07/124 July 2012 22/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR LISA RATTU

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 PREVSHO FROM 30/06/2012 TO 31/08/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIS

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information