AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 27, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Allen Close Birmingham B43 5PT. Change occurred on March 25, 2017. Company's previous address: 31 New Inn Road Birmingham B19 1LP England.
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 23, 2017) of a secretary
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 New Inn Road Birmingham B19 1LP. Change occurred on August 1, 2016. Company's previous address: 131 the Pilgrim Centre 131 New Inn Road Handsworth Birmingham England.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 131 the Pilgrim Centre 131 New Inn Road Handsworth Birmingham. Change occurred on January 4, 2016. Company's previous address: 240 Grove Lane Handsworth Birmingham B20 2EY.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 240 Grove Lane Handsworth Birmingham B20 2EY. Change occurred on June 1, 2015. Company's previous address: No.3, 2a the Mill Walk the Mill Walk Northfield Birmingham B31 4HL.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address No.3, 2a the Mill Walk the Mill Walk Northfield Birmingham B31 4HL. Change occurred on September 8, 2014. Company's previous address: 765 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2013
filed on: 8th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2013 new director was appointed.
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2012
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed central birmingham community college LTDcertificate issued on 13/07/12
filed on: 13th, July 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed central birmingham college education and training LIMITEDcertificate issued on 16/08/11
filed on: 16th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 29, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, August 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 21, 2011 new director was appointed.
filed on: 21st, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 5, 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 12, 2010 new director was appointed.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, October 2009
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, October 2009
| incorporation
|
Free Download
(24 pages)
|
AP01 |
On October 10, 2009 new director was appointed.
filed on: 10th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2009 new director was appointed.
filed on: 10th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 9, 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(27 pages)
|