AP01 |
On April 28, 2023 new director was appointed.
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Apperley Road Stocksfield Northumberland NE43 7PG United Kingdom to 5C Haldane Terrace Haldane Terrace Newcastle upon Tyne NE2 3AN on May 25, 2023
filed on: 25th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2023
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 24, 2023
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 15, 2022
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2018
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP to 26 Apperley Road Stocksfield Northumberland NE43 7PG on January 18, 2018
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AP03 |
On January 15, 2018 - new secretary appointed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 12, 2018 new director was appointed.
filed on: 14th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 25, 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 24, 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 24, 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 21, 2013. Old Address: C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England
filed on: 21st, October 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 25, 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 10, 2013: 3.00 GBP
|
capital |
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 7, 2013. Old Address: C/O the Newcastle Church High Sch, Tankerville Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 3BA
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 4, 2013
filed on: 4th, July 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2013
|
resolution |
Free Download
(2 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 25, 2012 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 25, 2011 with full list of members
filed on: 30th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 11th, May 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 25, 2010 with full list of members
filed on: 8th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 25, 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 25, 2009 with full list of members
filed on: 12th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 11th, December 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 18th, December 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/08/08
filed on: 18th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/08/08
filed on: 18th, December 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 18th, December 2007
|
accounts |
Free Download
(5 pages)
|
88(2)R |
Alloted 2 shares on November 22, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 18th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on November 22, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 18th, December 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 22, 2007
filed on: 22nd, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 22, 2007
filed on: 22nd, October 2007
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, November 2006
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, November 2006
|
resolution |
Free Download
(12 pages)
|
287 |
Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 6th, November 2006
|
address |
Free Download
(1 page)
|
288b |
On November 6, 2006 Director resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 6, 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On November 6, 2006 Secretary resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 6, 2006 New secretary appointed;new director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On November 6, 2006 Director resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 6, 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On November 6, 2006 Secretary resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 6, 2006 New secretary appointed;new director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 6th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
|
incorporation |
Free Download
(13 pages)
|