CS01 |
Confirmation statement with updates 14th October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 67 Stanley Road Worcester WR5 1BB. Previous address: 44 Hazelville Road Birmingham B28 9QF England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd March 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th May 2019. New Address: 67 Stanley Road Worcester WR5 1BB. Previous address: 44 Hazelville Road Birmingham B28 9QF England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2018. New Address: 44 Hazelville Road Birmingham B28 9QF. Previous address: C/O C/O 23-25 Grantham Road Birmingham B11 1LU
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 44 Hazelville Road Birmingham B28 9QF at an unknown date
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 44 Hazelville Road Birmingham B28 9QF at an unknown date
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 44 Hazelville Road Birmingham B28 9QF at an unknown date
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 15th September 2015. New Address: C/O C/O 23-25 Grantham Road Birmingham B11 1LU. Previous address: 44 Hazelville Road Birmingham B28 9QF England
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd January 2015. New Address: 44 Hazelville Road Birmingham B28 9QF. Previous address: C/O Ashiana Community Project 23-25 Grantham Road Sparkbrook Birmingham B11 1LU England
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd October 2014. New Address: C/O Ashiana Community Project 23-25 Grantham Road Sparkbrook Birmingham B11 1LU. Previous address: 44 Hazelville Road Birmingham B28 9QF
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2013
| incorporation
|
|