Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
10 Feb 2026 |
CS01 |
Confirmation statement made on 1 February 2026 with no updates
|
|
|
08 Jan 2026 |
AP01 |
Appointment of Mr Edward John Andrew Wills as a director on 1 January 2026
|
|
|
05 Nov 2025 |
CH01 |
Director's details changed for Mr David Richard Lee-Kong on 15 May 2020
|
|
|
09 Oct 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
03 Oct 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
03 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
03 Oct 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
12 Aug 2025 |
PSC05 |
Change of details for Go-Ahead Holding Limited as a person with significant control on 4 August 2025
|
|
|
06 Aug 2025 |
CH03 |
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
|
|
|
04 Aug 2025 |
AD01 |
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
|
|
|
04 Jun 2025 |
TM01 |
Termination of appointment of Andrew Rodney Wickham as a director on 25 May 2025
|
|
|
18 Feb 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with no updates
|
|
|
23 Oct 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
23 Oct 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
23 Oct 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
23 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
02 Feb 2024 |
CS01 |
Confirmation statement made on 1 February 2024 with no updates
|
|
|
09 Nov 2023 |
CH01 |
Director's details changed for Mr Benjamin Matthew Murray on 15 September 2023
|
|
|
03 Aug 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
03 Aug 2023 |
MA |
Memorandum and Articles of Association
|
|
|
03 Aug 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
21 Jul 2023 |
MR01 |
Registration of charge 039495970009, created on 18 July 2023
|
|
|
13 Jul 2023 |
AA |
Full accounts made up to 2 July 2022
|
|
|
28 Feb 2023 |
AA01 |
Current accounting period extended from 30 June 2023 to 31 December 2023
|
|
|
06 Feb 2023 |
CS01 |
Confirmation statement made on 1 February 2023 with no updates
|
|