ASPIRE TRAMPOLINE ACADEMY LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/07/208 July 2020 DISS40 (DISS40(SOAD))

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SMITH / 26/02/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SMITH / 26/02/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER HUNTER SMITH / 26/02/2020

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN SMITH / 26/02/2020

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN SMITH / 26/02/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN SMITH / 26/02/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER HUNTER SMITH / 26/02/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 42 ARRAN GARDENS HAMILTON ML3 7NZ SCOTLAND

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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