SOFT PLAY ENTERPRISE LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Registered office address changed from 3 Glen Street Sutton in Ashfield Notts NG17 2DP England to Unit 8 Urban Road Business Park Urban Road Kirkby-in-Ashfield Nottingham NG17 8AP on 2023-05-16

View Document

29/04/2229 April 2022 Registered office address changed from C/O Sunny Accountants Limited 65-67 Church Street Sutton in Ashfield Notts NG17 1FE England to 3 Glen Street Sutton in Ashfield Notts NG17 2DP on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr James Gordon Bond on 2022-04-29

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Gordon Bond as a secretary on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr James Gordon Bond on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr James Gordon Bond as a person with significant control on 2022-01-12

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-01-29

View Document

12/10/2112 October 2021 Registered office address changed from C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP United Kingdom to C/O Sunny Accountants Limited 65-67 Church Street Sutton in Ashfield Notts NG17 1FE on 2021-10-12

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 18 SANDON STREET LEEK ST13 5QR UNITED KINGDOM

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

21/04/2021 April 2020 29/01/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BOND / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOND / 15/03/2019

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company