GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2023
|
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 6, 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 June 30, 2021. Company's previous address: 300 Thames Valley Park Drive Reading RG6 1PT United Kingdom.
filed on: 30th, June 2021
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 16, 2019
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 28, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address 300 Thames Valley Park Drive Reading RG6 1PT. Change occurred on August 16, 2019. Company's previous address: Tvp2 300 Thames Valley Park Drive Reading RG6 1PT England.
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, March 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 29, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(20 pages)
|
AD02 |
New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom.
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 30, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(22 pages)
|
CH01 |
On November 22, 2016 director's details were changed
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2017
|
resolution |
Free Download
(36 pages)
|
MR01 |
Registration of charge 073953390006, created on December 16, 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(80 pages)
|
AA |
Full accounts data made up to December 27, 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 100 Barbirolli Square Manchester United Kingdom M2 3AB.
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 12th, July 2016
|
auditors |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 8, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
On April 8, 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2016
|
mortgage |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 8, 2016) of a secretary
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Tvp2 300 Thames Valley Park Drive Reading RG6 1PT. Change occurred on April 13, 2016. Company's previous address: Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA.
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(19 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2014: 100.00 GBP
|
capital |
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 073953390005
filed on: 19th, June 2014
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 25th, November 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 31st, July 2012
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, June 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, June 2012
|
mortgage |
Free Download
(11 pages)
|
CH01 |
On December 3, 2011 director's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 3, 2011 secretary's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2011 (was December 31, 2011).
filed on: 15th, May 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 15, 2012 new director was appointed.
filed on: 15th, May 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2010
|
incorporation |
Free Download
(45 pages)
|