AD01 |
Change of registered address from The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom on 2023/10/06 to 2 North Park Road Harrogate HG1 5PA
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/14
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/14.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/01/01
filed on: 26th, July 2022
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from One Victoria Square Birmingham B1 1BD England on 2022/05/05 to The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/01/02
filed on: 6th, October 2021
| accounts
|
Free Download
(26 pages)
|
CAP-SS |
Solvency Statement dated 27/11/20
filed on: 16th, December 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/12/16
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2020
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/01/04
filed on: 11th, June 2020
| accounts
|
Free Download
(27 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/31
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/29
filed on: 3rd, October 2019
| accounts
|
Free Download
(24 pages)
|
MR04 |
Charge 091124150001 satisfaction in full.
filed on: 21st, February 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2019
| resolution
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 3 Queens Square Lyndhurst Road Ascot United Kingdom SL5 9FE United Kingdom on 2018/12/18 to One Victoria Square Birmingham B1 1BD
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/19
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/19
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/19.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/19
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2018/09/04 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/08.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/08
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, April 2017
| accounts
|
Free Download
(36 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 Old Jewry London EC2R 8DU England at an unknown date to 35 Great St Helen's London EC3A 6AP
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/01/20
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, August 2016
| resolution
|
Free Download
(26 pages)
|
SH01 |
52331.94 USD, 2768.74 GBP is the capital in company's statement on 2015/12/19
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
52331.94 USD, 1041.66 GBP is the capital in company's statement on 2015/11/11
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
52331.94 USD, 1466.66 GBP is the capital in company's statement on 2015/12/08
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
52331.94 USD, 3118.74 GBP is the capital in company's statement on 2016/01/05
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry London EC2R 8DU
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/12 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, June 2016
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 091124150001, created on 2016/04/25
filed on: 25th, April 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 31st, July 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
52331.94 USD is the capital in company's statement on 2015/07/31
capital
|
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 2015/03/09 to 3 Queens Square Lyndhurst Road Ascot United Kingdom SL5 9FE
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2015
| resolution
|
|
AP01 |
New director appointment on 2015/01/12.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
0.01 USD is the capital in company's statement on 2014/07/10
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
is the capital in company's statement on 2014/07/02
capital
|
|