GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2019
|
dissolution |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-17
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-17
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Walker Technology College Waverdale Avenue Walker Newcastle upon Tyne England NE6 4AW. Change occurred on 2017-11-15. Company's previous address: Central Walker Ce Primary School Lancefield Avenue Newcastle upon Tyne Tyne and Wear NE6 2NP.
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-11-07) of a secretary
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-06
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-06
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-06
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-01
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-01
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 27th, June 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-11-13
filed on: 18th, November 2015
|
annual return |
Free Download
(15 pages)
|
AD01 |
New registered office address Central Walker Ce Primary School Lancefield Avenue Newcastle upon Tyne Tyne and Wear NE6 2NP. Change occurred on 2015-11-17. Company's previous address: Central Walker Primary Lancefield Avenue Newcastle upon Tyne NE6 2PN.
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2016-03-31
filed on: 16th, November 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-11-01) of a secretary
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(35 pages)
|