Resolution. Description: Resolutions. |
2022-09-08 |
View Report |
Officers. Termination date: 2021-08-01. Officer name: Alana Tomlin. |
2022-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-20 |
View Report |
Officers. Officer name: Ms Sian Natasha Thomas. Appointment date: 2019-09-02. |
2019-09-02 |
View Report |
Officers. Officer name: Ms Chanelle Maria Alexander. Appointment date: 2019-09-02. |
2019-09-02 |
View Report |
Officers. Officer name: Mr Shayne Tyler. Appointment date: 2019-09-02. |
2019-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-04 |
View Report |
Address. Old address: 43 Temple Row Birmingham B2 5LS England. New address: 2 Snow Hill Landmark West Midlands Anti Slavery Network, 2 Snow Hill Birmingham B4 6GA. Change date: 2019-04-01. |
2019-04-01 |
View Report |
Officers. Officer name: Carol June Dando. Termination date: 2019-03-01. |
2019-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-16 |
View Report |
Persons with significant control. Notification date: 2017-11-01. Psc name: Robin William Charles Brierley. |
2017-11-11 |
View Report |
Officers. Termination date: 2017-11-01. Officer name: Kerry Ruth Scarlett. |
2017-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-05-09 |
View Report |
Annual return. With made up date no member list. |
2016-07-07 |
View Report |
Address. Change date: 2016-07-06. Old address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF. New address: 43 Temple Row Birmingham B2 5LS. |
2016-07-06 |
View Report |
Incorporation. Incorporation community interest company. |
2015-06-09 |
View Report |