LITTLE SOAP SCHOOL LIMITED

04539307
99 UPPER HIGH STREET BROADWAY WORCESTERSHIRE WR12 7AL

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 8 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2021 officers Termination of appointment of secretary (Steven Trevor Heathcote) 1 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
15 Mar 2021 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 officers Change of particulars for secretary (Mr Steven Trevor Heathcote) 1 Buy now
27 Mar 2020 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
30 Sep 2019 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2019 accounts Annual Accounts 7 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 9 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2015 accounts Annual Accounts 11 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
15 Oct 2014 officers Change of particulars for director (Emma Julie Heathcote James) 2 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 accounts Annual Accounts 4 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 accounts Annual Accounts 4 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2011 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
13 May 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 annual-return Return made up to 19/09/07; no change of members 6 Buy now
14 May 2007 accounts Annual Accounts 5 Buy now
06 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
03 Oct 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2004 accounts Annual Accounts 1 Buy now
18 Oct 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
28 Sep 2004 accounts Accounting reference date shortened from 30/09/04 to 31/07/04 1 Buy now
23 Oct 2003 accounts Annual Accounts 1 Buy now
14 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN 1 Buy now
27 Sep 2002 officers Secretary resigned 1 Buy now
27 Sep 2002 officers Director resigned 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
19 Sep 2002 incorporation Incorporation Company 15 Buy now