(CS01) Confirmation statement with no updates October 21, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 119 Abbey Road Erdington Birmingham B23 7QQ England to 1 Hidden Lock Smethwick B66 2EX on December 7, 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 21, 2022 new director was appointed.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ymca Black Country Group Office 6 38 Carter Green West Bromwich West Midlands B70 9LG England to 119 Abbey Road Erdington Birmingham B23 7QQ on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 101 Middlemore Road Smethwick West Midlands B66 2DT England to Ymca Black Country Group Office 6 38 Carter Green West Bromwich West Midlands B70 9LG on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bani Accountancy 263- 265 Soho Road, Units 3-5 Handsworth Birmingham West Midlands B21 9RY United Kingdom to 101 Middlemore Road Smethwick West Midlands B66 2DT on October 9, 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On August 16, 2018 secretary's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On August 16, 2018 - new secretary appointed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 16, 2018: 100.00 GBP
capital
|
|