GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on February 28, 2022. Company's previous address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on September 9, 2021. Company's previous address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 9th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on July 1, 2021. Company's previous address: C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ.
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ. Change occurred on August 21, 2019. Company's previous address: The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom.
filed on: 21st, August 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to February 24, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097877510004, created on October 10, 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(71 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097877510003, created on August 20, 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 097877510002, created on May 3, 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(70 pages)
|
AA |
Group of companies' accounts made up to February 25, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2017: 53.00 GBP
filed on: 10th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2017: 52.94 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 18, 2017: 51.12 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on December 21, 2016: 50.32 GBP
filed on: 29th, December 2016
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to February 27, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(29 pages)
|
AP01 |
On November 17, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 4, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On March 3, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2016: 42.81 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on November 4, 2015
filed on: 7th, December 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2015: 42.80 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2015
| resolution
|
Free Download
(34 pages)
|
AP01 |
On November 4, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on October 2, 2015: 0.04 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 21st, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 097877510001, created on October 2, 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(103 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to February 28, 2016
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on September 21, 2015: 0.01 GBP
capital
|
|