TM01 |
Director's appointment was terminated on 2023-11-14
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-08-31
filed on: 18th, January 2024
|
accounts |
Free Download
(63 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-31
filed on: 6th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-12
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-28
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-02
filed on: 29th, June 2023
|
officers |
Free Download
(2 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: 6th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-08-31
filed on: 16th, December 2022
|
accounts |
Free Download
(63 pages)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-09
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 15th, December 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-07
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-07
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-18
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 21st, January 2021
|
accounts |
Free Download
(63 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-22
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-31
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 19th, December 2019
|
accounts |
Free Download
(58 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 21st, December 2018
|
accounts |
Free Download
(58 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-24
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
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: 28th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-19
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-08-31
filed on: 22nd, December 2017
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-19
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-19
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 11th, April 2017
|
accounts |
Free Download
(47 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-08-31
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
MISC |
NE01
filed on: 9th, February 2017
|
miscellaneous |
Free Download
(2 pages)
|
CERTNM |
Company name changed venn academy learning trustcertificate issued on 09/02/17
filed on: 9th, February 2017
|
change of name |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2017
|
change of name |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(60 pages)
|