AD01 |
Address change date: 2022/02/16. New Address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/09. New Address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 9th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/04. New Address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: Four Brindleyplace Birmingham B1 2HZ
filed on: 4th, July 2021
| address
|
Free Download
(2 pages)
|
TM01 |
2020/06/03 - the day director's appointment was terminated
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/06/12 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/10. New Address: 4 Brindleyplace Birmingham B1 2HZ. Previous address: 2 the Square Southall Lane Heathrow UB2 5NH
filed on: 10th, June 2020
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/08.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/24 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 9th, March 2020
| miscellaneous
|
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/09/30
filed on: 2nd, July 2019
| accounts
|
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 2nd, July 2019
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/09/30
filed on: 20th, July 2018
| accounts
|
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 6th, July 2018
| accounts
|
Free Download
(47 pages)
|
AA01 |
Accounting reference date changed from 2017/03/31 to 2017/09/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 15th, February 2017
| accounts
|
Free Download
(27 pages)
|
TM02 |
2016/03/08 - the day secretary's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/06.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/27 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/28 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/25.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/07 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2100002.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
AP01 |
New director appointment on 2015/09/07.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 21st, August 2015
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2015/02/24 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
2015/03/05 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/05 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, March 2015
| resolution
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 4th, September 2014
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2014/02/24 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
2100002.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 5th, November 2013
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered office on 2013/09/10 from Food Partners House Poyle Road Colnbrook Slough SL3 0QX United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, June 2013
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2013
| resolution
|
Free Download
(4 pages)
|
TM01 |
2013/05/17 - the day director's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/24 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/03/03 from Food Partners House Poyle Road Colnbrook Slough
filed on: 3rd, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/24.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/23.
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/19.
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/16.
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/16.
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/04/16
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
2100002.00 GBP is the capital in company's statement on 2012/04/11
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/16 from 10 Snow Hill London EC1A 2AL England
filed on: 16th, April 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1945 LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2012
| resolution
|
Free Download
(16 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2012
| incorporation
|
Free Download
(16 pages)
|