ASTON PERFORMING ARTS ACADEMY C.I.C.

Suite 763, Jq Modern Vyse Street Suite 763, Jq Modern Vyse Street, Birmingham, B18 6NF, West Midlands, England
StatusACTIVE
Company No.08770104
Category
Incorporated11 Nov 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASTON PERFORMING ARTS ACADEMY C.I.C. is an active with number 08770104. It was incorporated 10 years, 6 months, 22 days ago, on 11 November 2013. The company address is Suite 763, Jq Modern Vyse Street Suite 763, Jq Modern Vyse Street, Birmingham, B18 6NF, West Midlands, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

New address: Suite 763, Jq Modern Vyse Street Hockley Birmingham West Midlands B18 6NF

Old address: Office 1, Izabella House 4-26 Regent Place Birmingham West Midlands B1 3NJ England

Change date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-18

New address: Office 1, Izabella House 4-26 Regent Place Birmingham West Midlands B1 3NJ

Old address: 36 Ferndale Road Streetly Sutton Coldfield West Midlands B74 3QD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pelego Powell

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Mr Truchio Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Andrew Lee Daniels

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Angela Lynne Daniels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Old address: 333 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE

Change date: 2014-10-28

New address: 36 Ferndale Road Streetly Sutton Coldfield West Midlands B74 3QD

Documents

View document PDF

Incorporation community interest company

Date: 11 Nov 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BROTHER MOTORS LIMITED

C/O TOP GEAR STOKE PITT STREET EAST,STOKE ON TRENT,ST6 2EQ

Number:10098422
Status:ACTIVE
Category:Private Limited Company

JACOBS & TURNER LIMITED

VERMONT HOUSE,KINNING PARK,G41 1LU

Number:SC047678
Status:ACTIVE
Category:Private Limited Company

KAYLINE RECRUITMENT LIMITED

REGENT HOUSE, 10TH FLOOR 2,STOCKPORT,SK4 1BS

Number:11557965
Status:ACTIVE
Category:Private Limited Company

REBEL BOY TV LIMITED

9 CORNMARKET STREET,TORRINGTON,EX38 8EY

Number:11131096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMH PROFESSIONAL SERVICES LTD

24 CHALLINOR,HARLOW,CM17 9XA

Number:10315521
Status:ACTIVE
Category:Private Limited Company

TOMATT (N.I.) LTD

UNIT 2A,NEWRY,BT34 1QA

Number:NI639322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source