TM01 |
Director's appointment terminated on 6th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2023
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th April 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st May 2023, company appointed a new person to the position of a secretary
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(60 pages)
|
AD01 |
Change of registered address from Delphine Malka Temple Grove Academy Friars Way Tunbridge Wells England TN2 3UA United Kingdom on 4th April 2023 to Company Secretary, Temple Grove Academy Friars Way Tunbridge Wells TN2 3UA
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 1st April 2023, company appointed a new person to the position of a secretary
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(59 pages)
|
AP01 |
New director was appointed on 4th October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2021
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charlotte Jayaraj Temple Grove Academy Friars Way Tunbridge Wells TN2 3UA England on 9th September 2021 to Delphine Malka Temple Grove Academy Friars Way Tunbridge Wells England TN2 3UA
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st August 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st September 2021, company appointed a new person to the position of a secretary
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 14th July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(59 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 19th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, July 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 11th November 2017, company appointed a new person to the position of a secretary
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Joanne Nertney Temple Grove Academy Friars Way Tunbridge Wells Kent TN2 3UA England on 15th November 2017 to Charlotte Jayaraj Temple Grove Academy Friars Way Tunbridge Wells TN2 3UA
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 17th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 27th November 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st January 2016, company appointed a new person to the position of a secretary
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Conqueror Court Sittingbourne Kent ME10 5BH on 24th March 2016 to C/O Joanne Nertney Temple Grove Academy Friars Way Tunbridge Wells Kent TN2 3UA
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(40 pages)
|
AR01 |
Annual return, no shareholders list, made up to 27th November 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return, no shareholders list, made up to 27th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2013 to 31st August 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Longstraw Barn 10 Ickham Court Farm the Street, Ickham Canterbury Kent CT3 1QQ United Kingdom on 24th April 2013
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(45 pages)
|