(CS01) Confirmation statement with no updates Sunday 15th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred at an unknown date. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 14th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Change occurred at an unknown date. Company's previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wednesday 20th September 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 7th September 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Abbey Hill Academy Ketton Road Stockton-on-Tees Cleveland TS19 8BU. Change occurred on Tuesday 21st October 2014. Company's previous address: Abbey Hill School Ketton Road Stockton on Tees TS19 8BU United Kingdom.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st August 2014, originally was Friday 31st October 2014.
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 30th January 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2013
| incorporation
|
|