BE AMAZING ACADEMIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

29/05/2529 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

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Change of details for Mrs Natalie Aconley as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr James Edward Casper Aconley as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mrs Natalie Aconley on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from 19 Acre Way Malton North Yorkshire YO17 7AG England to Be Amazing Studios Unit 2 Malton Enterprise Park Malton North Yorkshire YO17 6DU on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr James Edward Casper Aconley on 2024-05-15

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

29/11/2229 November 2022 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

30/03/2230 March 2022 Appointment of Mrs Natalie Aconley as a director on 2022-03-01

View Document

30/03/2230 March 2022 Notification of Natalie Aconley as a person with significant control on 2022-03-01

View Document

29/03/2229 March 2022 Change of details for Mr James Edward Casper Aconley as a person with significant control on 2022-03-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 05/05/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 10/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 09/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 09/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FIELDSIDE CHURCH LANE THORNTON LE DALE NORTH YORKSHIRE YO18 7QL ENGLAND

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM FIELDSIDE CHURCH LANE THRONTON LE DALE NORTH YORKSHIRE YO18 7QL ENGLAND

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 17/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 4 NIGHTINGALE LANE SCARBOROUGH NORTH YORKSHIRE YO12 4TU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED PQA YORK LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CASPER ACONLEY / 01/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company