AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Change occurred on May 16, 2022. Company's previous address: Hopefields Education Robert Atkinson Centre Thorntree Road Stockton-on-Tees TS17 8AP England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Change occurred on May 16, 2022. Company's previous address: 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hopefields Education Robert Atkinson Centre Thorntree Road Stockton-on-Tees TS17 8AP. Change occurred on June 14, 2021. Company's previous address: 37 Manor Wood Coulby Newham Middlesbrough TS8 0RN England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Manor Wood Coulby Newham Middlesbrough TS8 0RN. Change occurred on June 24, 2020. Company's previous address: 5 Inchcape Road Hartlepool TS25 3HF England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address 5 Inchcape Road Hartlepool TS25 3HF. Change occurred on May 25, 2018. Company's previous address: C/O Brian Wise 26 Yarm Road Stockton on Tees TS18 3NA.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 27, 2013 new director was appointed.
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2013
filed on: 14th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2011
filed on: 6th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2011
filed on: 6th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on August 23, 2010. Old Address: C/O Brian Wise 3 Honister Grove Middlesbrough Cleveland TS5 8PW United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2010 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 4, 2010. Old Address: 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to July 25, 2009 - Annual return with full member list
filed on: 25th, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/01/2009 from the vanguard suite broadcasting house newport road middlesbrough teesside TS1 5JA
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to July 24, 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/04/2008 from 10 regent street shildon durham DL4 1JL
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, September 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, September 2007
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|
363a |
Period up to August 2, 2006 - Annual return with full member list
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 2, 2006 - Annual return with full member list
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 28, 2006 New secretary appointed
filed on: 28th, July 2006
| officers
|
Free Download
(4 pages)
|
288a |
On July 28, 2006 New secretary appointed
filed on: 28th, July 2006
| officers
|
Free Download
(4 pages)
|
288b |
On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 20, 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 20, 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 29, 2005 New director appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 29, 2005 New director appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
|