AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 30th, June 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 20th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from International House the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England on 2022/08/03 to 419 Coventry Road Small Heath Birmingham B10 0th
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 411-421 Coventry Road Small Heath Birmingham B10 0th England on 2021/07/15 to International House the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 17th, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 12th, October 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/12
filed on: 4th, October 2017
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/12
filed on: 3rd, October 2017
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/12
filed on: 28th, July 2017
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 114 Tildesley Road Putney London SW15 3AT on 2017/07/17 to 411-421 Coventry Road Small Heath Birmingham B10 0th
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/23
filed on: 23rd, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2017/05/21
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/21
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/05
filed on: 10th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/05
filed on: 10th, October 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/27.
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/27.
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/27.
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/03/27
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/27 from 411-421 Coventry Road Small Heath Birmingham B10 0TH
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/12
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2011/12/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 7th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/12
filed on: 23rd, November 2010
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, October 2010
|
incorporation |
Free Download
(26 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, September 2010
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed salama somali business centre LTDcertificate issued on 30/09/10
filed on: 30th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/09/27
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 13th, July 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/12
filed on: 10th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 7th, September 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2008/12/19 with complete member list
filed on: 19th, December 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/12/02 with complete member list
filed on: 2nd, December 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 06/10/2008 from 479B coventry road small heath birmingham B10 0JS
filed on: 6th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/10/06 Appointment terminated director
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/10/06 Appointment terminated director
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/10/06 Appointment terminated director
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 25th, July 2008
|
accounts |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2006
|
incorporation |
Free Download
(15 pages)
|