(TM01) Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 8, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 19th, May 2023
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address Turntide Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA. Change occurred on May 19, 2023. Company's previous address: Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY.
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On October 28, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On October 19, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 14, 2021: 230000.00 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 18, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 29, 2019: 136079.04 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 17, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on July 28, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 29, 2016 (was March 31, 2016).
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2016
| resolution
|
Free Download
(25 pages)
|
(AP01) On February 24, 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 11, 2016: 712011.72 GBP
capital
|
|
(AA) Small company accounts for the period up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on February 25, 2015: 539402.83 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, April 2015
| resolution
|
|
(SH01) Capital declared on February 25, 2015: 521063.14 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 25, 2015: 712011.72 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 16th, February 2015
| resolution
|
|
(CAP-SS) Solvency Statement dated 28/01/15
filed on: 16th, February 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, February 2015
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on February 16, 2015: 29533.86 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 13, 2014. Old Address: 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 13, 2014: 295338.59 GBP
capital
|
|
(CH01) On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to February 28, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 9, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on December 18, 2012
filed on: 7th, February 2013
| capital
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 18, 2012: 270691.43 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 18, 2012: 272482.04 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(51 pages)
|
(SH01) Capital declared on June 29, 2012: 269442.42 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(18 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, July 2012
| resolution
|
Free Download
(50 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, June 2012
| resolution
|
Free Download
(49 pages)
|
(SH01) Capital declared on March 5, 2012: 80010.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, March 2012
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|