AP01 |
New director was appointed on 9th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2019
filed on: 22nd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2019
filed on: 22nd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2019
filed on: 22nd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2019
filed on: 22nd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 251-253 First Floor Rookery Road Handsworth Birmingham West Midlands B21 9PU England on 28th August 2018 to 1 Victoria Square Birmingham West Midlands B1 1BD
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 13th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Victoria Square Victoria Square Birmingham B1 1BD England on 4th June 2018 to 251-253 First Floor Rookery Road Handsworth Birmingham West Midlands B21 9PU
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54-76 Bissell Street 54-76 Bissell Street Saturn Business Centre Birmingham West Midlands B5 7HP on 25th September 2017 to 1 Victoria Square Victoria Square Birmingham B1 1BD
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th June 2016
filed on: 2nd, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th June 2016
filed on: 2nd, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 4th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
(46 pages)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed birmingham community developement scheme LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed birmingham crime diversion scheme LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 13th January 2014 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return, no shareholders list, made up to 4th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th November 2014 from 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2014
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 4th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 27th January 2014, company appointed a new person to the position of a secretary
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 4th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Cambridge Crescent Edgbaston Birmingham West Midlands B15 2JD on 7th May 2013
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(42 pages)
|