(AD01) Address change date: 19th May 2023. New Address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
filed on: 19th, May 2023
| address
|
Free Download
|
(AD01) Address change date: 11th November 2022. New Address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN. Previous address: 156 Great Charles Street Queensway Birmingham B3 3HN
filed on: 11th, November 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 114248060006 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114248060004 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114248060005 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114248060002 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114248060001 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114248060003 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) 31st August 2021 - the day secretary's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th September 2021. New Address: 156 Great Charles Street Queensway Birmingham B3 3HN. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 13th, September 2021
| address
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 114248060002
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 114248060003
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 114248060001
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 114248060005
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 114248060004
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 114248060006
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, August 2021
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd July 2021: 237371.00 GBP, 246500000.00 USD
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 29/07/21
filed on: 5th, August 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 5th August 2021: 237371.00 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 6th November 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 4th September 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd January 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 25th February 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114248060006, created on 29th February 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 114248060005, created on 29th February 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 114248060004, created on 29th February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 114248060003, created on 29th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 114248060001, created on 29th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 114248060002, created on 29th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 30th, December 2019
| capital
|
Free Download
|
(SH19) Statement of Capital on 30th December 2019: 237371.00 GBP
filed on: 30th, December 2019
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, December 2019
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 27/12/19
filed on: 30th, December 2019
| insolvency
|
Free Download
|
(SH01) Statement of Capital on 24th December 2019: 237371.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th November 2019: 237370.00 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) 6th November 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 6th November 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, November 2019
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(44 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th August 2019. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2019 to 31st December 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th September 2018: 100.00 GBP
filed on: 28th, September 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 20th June 2018: 1.00 GBP
capital
|
|