(AD03) Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 24th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(2 pages)
|
(CH01) On September 12, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 25, 2021: 1.00 USD
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 25/10/21
filed on: 25th, October 2021
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 25th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on October 25, 2021: 1.00 USD
filed on: 25th, October 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, October 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On August 30, 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(25 pages)
|
(CH01) On June 7, 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100643550001, created on March 19, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, October 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/09/19
filed on: 9th, October 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on October 9, 2019: 1.00 USD
filed on: 9th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 9th, October 2019
| capital
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) On March 28, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) On July 31, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2017 new director was appointed.
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 26, 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 12, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 95 Wigmore St London W1U 1FB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on June 8, 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 6, 2016: 350472597.00 USD
filed on: 7th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2016: 1265559.00 USD
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(32 pages)
|