Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Oct 2025 |
AM10 |
Administrator's progress report
|
|
|
12 Apr 2025 |
AM10 |
Administrator's progress report
|
|
|
22 Jan 2025 |
AM19 |
Notice of extension of period of Administration
|
|
|
08 Oct 2024 |
AM10 |
Administrator's progress report
|
|
|
10 May 2024 |
AM06 |
Notice of deemed approval of proposals
|
|
|
08 May 2024 |
LIQ MISC |
INSOLVENCY:Transaction statement and Evaluator's report.
|
|
|
02 May 2024 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
23 Apr 2024 |
AM03 |
Statement of administrator's proposal
|
|
|
18 Apr 2024 |
TM01 |
Termination of appointment of Nicholas Timothy Beighton as a director on 8 March 2024
|
|
|
22 Mar 2024 |
AD01 |
Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY England to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 22 March 2024
|
|
|
22 Mar 2024 |
TM01 |
Termination of appointment of David Christopher Murray as a director on 20 March 2024
|
|
|
14 Mar 2024 |
AM01 |
Appointment of an administrator
|
|
|
05 Mar 2024 |
TM01 |
Termination of appointment of David Charles Epstein as a director on 5 March 2024
|
|
|
05 Mar 2024 |
TM01 |
Termination of appointment of Alastair Peter Orford Dick as a director on 5 March 2024
|
|
|
05 Mar 2024 |
TM01 |
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 March 2024
|
|
|
19 Jan 2024 |
MR04 |
Satisfaction of charge 027178380012 in full
|
|
|
19 Jan 2024 |
MR04 |
Satisfaction of charge 027178380014 in full
|
|
|
04 Jan 2024 |
AP01 |
Appointment of Mr Alastair Peter Orford Dick as a director on 20 December 2023
|
|
|
04 Jan 2024 |
AP01 |
Appointment of Mr David Charles Epstein as a director on 20 December 2023
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Adedotun Ademola Adegoke as a director on 20 December 2023
|
|
|
03 Jan 2024 |
AD01 |
Registered office address changed from Level 7 the Shard 32 London Bridge Street London SE1 9SG England to Unit a Brook Park East Shirebrook NG20 8RY on 3 January 2024
|
|
|
03 Jan 2024 |
MR01 |
Registration of charge 027178380017, created on 2 January 2024
|
|
|
11 Nov 2023 |
AA |
Group of companies' accounts made up to 31 January 2023
|
|
|
13 Jun 2023 |
SH01 |
Statement of capital following an allotment of shares on 13 June 2023
|
|
|
06 Jun 2023 |
CS01 |
Confirmation statement made on 9 May 2023 with updates
|
|