SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Parkside Close Nateby Preston PR3 0LS England to 10 Borough Road Darwen BB3 1PL on June 8, 2021
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 19, 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 19, 2021
filed on: 28th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 224 Harwood Street Darwen Lancashire BB3 1JD to 4 Parkside Close Nateby Preston PR3 0LS on May 28, 2021
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
|
AA01 |
Previous accounting period shortened from May 31, 2014 to May 30, 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2014: 100.00 GBP
|
capital |
|
AP03 |
On March 5, 2014 - new secretary appointed
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: 153 St James Street Burnley Lancashire BB11 1PD England
filed on: 3rd, June 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed alternative academy LTDcertificate issued on 14/05/13
filed on: 14th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 9, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 14th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pull in LTDcertificate issued on 22/05/12
filed on: 22nd, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 22, 2012 to change company name
|
change of name |
|
AR01 |
Annual return made up to May 20, 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|