(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, September 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st August 2021
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 2nd September 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd September 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd September 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 43 Temple Row Birmingham B2 5LS England to 2 Snow Hill Landmark West Midlands Anti Slavery Network, 2 Snow Hill Birmingham B4 6GA on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st November 2017
filed on: 11th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2017
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 9th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th June 2016, no shareholders list
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to 43 Temple Row Birmingham B2 5LS on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|