AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Thursday 17th February 2022
filed on: 17th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Thursday 1st July 2021
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 1 City Square Leeds LS1 2AL on Saturday 10th April 2021
filed on: 10th, April 2021
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(44 pages)
|
TM02 |
Secretary appointment termination on Tuesday 15th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 15th September 2020 - new secretary appointed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on Thursday 13th August 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th December 2018
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On Friday 14th December 2018 - new secretary appointed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 105 Piccadilly London W1J 7NJ to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Thursday 27th December 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(43 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th July 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 17th July 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
148.57 GBP is the capital in company's statement on Tuesday 25th April 2017
filed on: 15th, May 2017
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 3rd August 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 3rd August 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
|
CH01 |
On Wednesday 3rd August 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 3rd August 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 12th July 2016
filed on: 18th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
148353.00 GBP is the capital in company's statement on Wednesday 13th July 2016
filed on: 18th, August 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Buckingham Gate London SW1E 6LB United Kingdom to 5th Floor 105 Piccadilly London W1J 7NJ on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 3rd, August 2016
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2016
| incorporation
|
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|