Advanced company searchLink opens in new window

SACRED SOUND HEALING ARTS CENTRE

Company number 10323940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Aug 2023 AD01 Registered office address changed from The Intake Business Centre Kirkland Avenue Mansfield NG18 5QP England to 9 Main Street Upton Newark NG23 5st on 30 August 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 144 Forest Road Clipstone Notts NG21 9DS to The Intake Business Centre Kirkland Avenue Mansfield NG18 5QP on 15 October 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2017
02 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2018
26 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of Linda Rickett as a director on 13 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
21 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
10 Dec 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
10 Dec 2017 TM01 Termination of appointment of Shane Tomblin as a director on 10 December 2017
24 Nov 2017 AD01 Registered office address changed from 10 Linby Road Nottingham NG15 7TS United Kingdom to 144 Forest Road Clipstone Notts NG21 9DS on 24 November 2017
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 NEWINC Incorporation