AD01 |
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023
filed on: 19th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on February 18, 2022
filed on: 18th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England to 4 Brindley Place Birmingham B1 2HZ on December 5, 2020
filed on: 5th, December 2020
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 1, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: November 21, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor, Lombard House Great Charles Street Birmingham B3 3LP England to Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP on September 27, 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On May 6, 2018 secretary's details were changed
filed on: 6th, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 29, 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 26, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 11, 2017 - new secretary appointed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on January 4, 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On August 8, 2016 - new secretary appointed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to 4th Floor, Lombard House Great Charles Street Birmingham B3 3LP on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(8 pages)
|