(AD01) New registered office address C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on May 20, 2023. Company's previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(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 23, 2022. Company's previous address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 23rd, 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 7, 2021. Company's previous address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 7th, 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: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ.
filed on: 30th, June 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ. Change occurred on November 26, 2020. Company's previous address: Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR.
filed on: 26th, November 2020
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on September 16, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 5, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 27, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(41 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(39 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2017
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 11, 2017) of a secretary
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(39 pages)
|
(AP03) Appointment (date: March 23, 2016) of a secretary
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2016: 110327.86 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 13, 2015: 110327.86 GBP
capital
|
|
(AD01) New registered office address Ridgefield House 4Th Floor 14 John Dalton Street Manchester M2 6JR. Change occurred on January 28, 2015. Company's previous address: Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 5, 2015
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 21, 2012: 110327.86 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On December 12, 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on June 14, 2011: 59389.39 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 6, 2012 secretary's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on June 14, 2011
filed on: 11th, July 2011
| capital
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 18, 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, April 2011
| resolution
|
Free Download
(37 pages)
|
(AP01) On April 18, 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 14, 2011. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 11, 2011) of a secretary
filed on: 11th, April 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 11, 2011
filed on: 11th, April 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed alnery no. 2959 LIMITEDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(23 pages)
|