AD01 |
New registered office address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on Wednesday 16th February 2022. Company's previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN.
filed on: 16th, February 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN. Change occurred on Wednesday 2nd February 2022. Company's previous address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 2nd, 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 Monday 6th September 2021. Company's previous address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 6th, 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 Wednesday 30th June 2021. Company's previous address: Hill House 1 Little New Street London EC4A 3TR.
filed on: 30th, June 2021
|
address |
Free Download
(2 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 19th, March 2019
|
miscellaneous |
Free Download
(7 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on Friday 17th April 2015. Company's previous address: Stratton House 5 Stratton Street London W1J 8LA.
filed on: 17th, April 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th February 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, November 2014
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Friday 15th August 2014.
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th July 2014
|
capital |
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2013
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 11th, October 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
|
capital |
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th April 2013
filed on: 30th, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th April 2013) of a secretary
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, January 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 9th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 25th June 2012 director's details were changed
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 25th, April 2012
|
mortgage |
Free Download
(18 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, March 2012
|
mortgage |
Free Download
(21 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2012
|
mortgage |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, February 2012
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2012
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th July 2011 director's details were changed
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered office on Friday 19th August 2011 from 51 Eastcheap London EC3M 1JP England
filed on: 19th, August 2011
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 19th August 2011
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 8th, July 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2011
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, February 2011
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 3rd November 2010.
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 8th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 23rd, November 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2009
|
incorporation |
Free Download
(21 pages)
|