THE SKILLS TRAINING & GROWTH ACADEMY

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM NEWTON HOUSE 20-26 CORPORATION STREET LINCOLN LINCOLNSHIRE LN2 1HN

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN COOK

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA ROSSINGTON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREG PRICE

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS SONIA ROSSINGTON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS KAREN ELIZABETH COOK

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYLE BERRY

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED REVD GREG PRICE

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS CHERYLE BERRY

View Document

14/10/1514 October 2015 31/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1527 April 2015 ALTER ARTICLES 06/03/2015

View Document

27/04/1527 April 2015 ARTICLES OF ASSOCIATION

View Document

31/08/1431 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information