(TM01) Director appointment termination date: April 7, 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 5, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 1, 2023: 750.00 GBP
filed on: 1st, February 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On January 11, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On December 22, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on December 8, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 6, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 3, 2020 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 4, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 17, 2020: 650.00 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dac Beachcroft Llp Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD United Kingdom to Enterprise House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from North East Futures University Technical College Stephenson Square Stephenson Quarter Newcastle upon Tyne Tyne & Wear NE1 3AS United Kingdom to C/O Dac Beachcroft Llp Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 24, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Centre for Health Traynor Way Peterlee County Durham SR8 2RU United Kingdom to North East Futures University Technical College Stephenson Square Stephenson Quarter Newcastle upon Tyne Tyne & Wear NE1 3AS on July 8, 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On April 17, 2019 - new secretary appointed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 29, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 9, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on August 9, 2018: 700.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On October 15, 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 2, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, January 2018
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on January 18, 2018: 500.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 23, 2017: 250.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 20, 2016: 100.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On June 7, 2016 - new secretary appointed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(21 pages)
|