Company Name3SUN Academy Limited
Company StatusDissolved
Company Number03398155
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameEastern Training Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alexander John Baker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 February 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusClosed
Appointed10 July 2023(26 years after company formation)
Appointment Duration7 months, 2 weeks (closed 20 February 2024)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Kirsten Elizabeth Oliver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2023(26 years after company formation)
Appointment Duration7 months, 1 week (closed 20 February 2024)
RoleVice President Of Operations Emea & Apac
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameGraham John Harris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleTraining Specialist
Country of ResidenceUnited Kingdom
Correspondence Address157 Quay West
Stoke Quay
Ipswich
Suffolk
IP2 8SN
Director NameMr David Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleBusiness Advisor
Correspondence AddressWood View 126 Haylings Road
Leiston
Suffolk
IP16 4DT
Secretary NameJohn Richard Stenhouse
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX
Secretary NameMrs Geraldine Nina Barker
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry House 1
Chantry Road
Saxmundham
Suffolk
IP17 1DJ
Secretary NameTania Harris
NationalityBritish
StatusResigned
Appointed24 June 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address2 Saint Andrews Place
Melton
Suffolk
IP12 1PZ
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressLongcroft Mill Hill
Aldringham
Leiston
Suffolk
IP16 4PZ
Director NameMr Stephen William Shiells
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sunningdale Avenue
Ipswich
Suffolk
IP4 5SH
Secretary NameMrs Lorraine Angela Smith
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleAccounts Manager
Correspondence Address38 Westward Ho
Leiston
Suffolk
IP16 4HU
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Leonie Hacon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kennel Loke
Gorleston
Great Yarmouth
Norfolk
NR31 6JU
Director NameMr Stuart John Barrington Brand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Sam Copeman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusResigned
Appointed25 October 2019(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Eoin Quinn
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2021(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2023)
RoleRenewable Energy Operations Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Websiteeasterntrainingservices.co.uk/
Telephone01493 660137
Telephone regionGreat Yarmouth

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £13sun Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£564,309
Gross Profit£259,651
Net Worth£76,781
Cash£187,801
Current Liabilities£321,628

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

2 November 2015Delivered on: 13 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 May 2013Delivered on: 11 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 1997Delivered on: 31 July 1997
Satisfied on: 12 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 September 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
4 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
15 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
20 May 2020Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page)
23 March 2020Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page)
20 November 2019Resignation of an auditor (2 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
30 October 2019Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page)
28 October 2019Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
23 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
13 November 2015Registration of charge 033981550003, created on 2 November 2015 (8 pages)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
13 November 2015Registration of charge 033981550003, created on 2 November 2015 (8 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (14 pages)
20 November 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60
(3 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60
(3 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60
(3 pages)
25 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
25 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
13 February 2014Termination of appointment of Leonie Hacon as a director (1 page)
13 February 2014Termination of appointment of Leonie Hacon as a director (1 page)
24 October 2013Company name changed eastern training services LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
24 October 2013Company name changed eastern training services LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
21 October 2013Change of name notice (2 pages)
21 October 2013Change of name notice (2 pages)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
17 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
2 August 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
11 July 2013Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom on 11 July 2013 (1 page)
24 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 May 2013Registration of charge 033981550002 (9 pages)
11 May 2013Registration of charge 033981550002 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages)
25 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages)
25 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 October 2012
(5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 October 2012
(5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 October 2012
(5 pages)
2 July 2012Appointment of Mrs Leonie Hacon as a director (2 pages)
2 July 2012Appointment of Mrs Leonie Hacon as a director (2 pages)
28 June 2012Termination of appointment of Graham Harris as a director (1 page)
28 June 2012Appointment of Mr Graham Thomas Hacon as a director (2 pages)
28 June 2012Registered office address changed from , Leiston Enterprise Centre Eastlands, Leiston, Suffolk, IP16 4US, England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from , Leiston Enterprise Centre Eastlands, Leiston, Suffolk, IP16 4US, England on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Graham Harris as a director (1 page)
28 June 2012Appointment of Mr Graham Thomas Hacon as a director (2 pages)
31 May 2012Termination of appointment of Lorraine Smith as a secretary (1 page)
31 May 2012Termination of appointment of Lorraine Smith as a secretary (1 page)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 60
(4 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 60
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 60
(4 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Registered office address changed from , Suite 1 Colonial House, Station Road, Leiston, Suffolk, IP16 4JD on 24 August 2011 (1 page)
24 August 2011Registered office address changed from , Suite 1 Colonial House, Station Road, Leiston, Suffolk, IP16 4JD on 24 August 2011 (1 page)
13 July 2011Termination of appointment of Stephen Shiells as a director (1 page)
13 July 2011Termination of appointment of Stephen Shiells as a director (1 page)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Graham John Harris on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Graham John Harris on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Graham John Harris on 3 July 2010 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Termination of appointment of David Smith as a director (1 page)
9 April 2010Termination of appointment of David Smith as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / david smith / 30/09/2008 (1 page)
9 July 2009Director's change of particulars / david smith / 30/09/2008 (1 page)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / david smith / 30/09/2008 (1 page)
9 July 2009Director's change of particulars / david smith / 30/09/2008 (1 page)
25 March 2009Director's change of particulars / david smith / 01/11/2008 (2 pages)
25 March 2009Director's change of particulars / david smith / 01/11/2008 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Secretary appointed mrs lorraine angela smith (1 page)
2 September 2008Appointment terminated secretary david smith (1 page)
2 September 2008Secretary appointed mrs lorraine angela smith (1 page)
2 September 2008Director appointed mr stephen william shiells (1 page)
2 September 2008Director appointed mr stephen william shiells (1 page)
2 September 2008Appointment terminated secretary david smith (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 July 2007Return made up to 03/07/07; full list of members (3 pages)
12 July 2007Return made up to 03/07/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 July 2005Return made up to 03/07/05; full list of members (7 pages)
8 July 2005Return made up to 03/07/05; full list of members (7 pages)
22 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
9 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004New secretary appointed (1 page)
5 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
24 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
15 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
15 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
19 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
19 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Return made up to 03/07/02; full list of members (7 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Return made up to 03/07/02; full list of members (7 pages)
29 June 2002New secretary appointed (2 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 03/07/99; full list of members (6 pages)
11 August 1999Return made up to 03/07/99; full list of members (6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
28 October 1998Full accounts made up to 31 August 1998 (8 pages)
28 October 1998Full accounts made up to 31 August 1998 (8 pages)
1 July 1998Return made up to 03/07/98; full list of members (6 pages)
1 July 1998Return made up to 03/07/98; full list of members (6 pages)
17 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/09/97
(1 page)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Registered office changed on 17/07/97 from: leiston training centre, station road, leiston, suffolk IP16 4JD (1 page)
17 July 1997Registered office changed on 17/07/97 from: leiston training centre, station road, leiston, suffolk IP16 4JD (1 page)
3 July 1997Incorporation (11 pages)
3 July 1997Incorporation (11 pages)