GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
2nd March 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th October 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 4th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2017. New Address: Harris Building University of Central Lancashire Corporation Street Preston Lancashire PR1 2HE. Previous address: Adelphi Building Adelphi Street Preston Lancashire PR1 2HE
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
17th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Harris Building University of Central Lancashire Room 223 Preston Lancashire PR1 2HE. Previous address: Westleigh Conference Centre Lea Road Preston PR4 0RB England
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Westleigh Conference Centre Lea Road Preston PR4 0RB at an unknown date
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 8th December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
24th April 2014 - the day secretary's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
7th April 2014 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 8th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 500000.00 GBP
capital
|
|
CH01 |
On 21st May 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 3rd August 2012: 500000.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, August 2012
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
9th March 2012 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2012
| incorporation
|
Free Download
(19 pages)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 31st July 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(18 pages)
|