Date | Description |
2025-01-21 |
delete source_ip 91.108.103.52 |
2025-01-21 |
insert source_ip 89.116.109.83 |
2024-11-29 |
delete source_ip 195.200.9.242 |
2024-11-29 |
insert source_ip 91.108.103.52 |
2024-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 21/09/2016 |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/24, NO UPDATES |
2024-10-18 |
delete source_ip 89.116.109.113 |
2024-10-18 |
insert source_ip 195.200.9.242 |
2024-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 10/07/2024 |
2024-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 10/07/2024 |
2024-07-25 |
delete about_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
delete contact_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
delete index_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
delete management_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
delete service_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
delete source_ip 79.170.44.115 |
2024-07-25 |
delete terms_pages_linkeddomain thestudiogroup.co.uk |
2024-07-25 |
insert alias Birch-HR Ltd |
2024-07-25 |
insert source_ip 89.116.109.113 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-01-04 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA JAMES |
2023-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 20/03/2023 |
2023-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 20/03/2023 |
2023-04-23 |
delete person Jade Housden |
2023-04-23 |
insert person Pam Rai |
2023-04-23 |
update person_title Samantha Hulson: HR Director & Founder, Birch - HR; Chartered Fellow of the CIPD => Managing Director, HR & Executive Coach; Chartered Fellow of the CIPD |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-01 |
delete person Jagdeesh Dolby |
2023-02-01 |
delete person Joanne Allsopp |
2023-02-01 |
delete person Saba Iqbal |
2023-02-01 |
delete source_ip 79.170.40.234 |
2023-02-01 |
insert person Ellen Osborne |
2023-02-01 |
insert person Mark Jenkins |
2023-02-01 |
insert source_ip 79.170.44.115 |
2023-02-01 |
update person_title Emma James: Project Manager; Business Manager; Company Secretary => Project Manager; Business Support Manager; Company Secretary |
2023-01-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2022 FROM
JQ MODERN 120 VYSE STREET
HOCKLEY
BIRMINGHAM
B18 6NF
ENGLAND |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-08-12 |
delete address SPACES Crossway
156 Great Charles Street
Queensway Birmingham
B3 3HN |
2022-08-12 |
delete person Elise Scotland |
2022-08-12 |
delete person Nicole Dean |
2022-08-12 |
insert address 120 Vyse Street
Birmingham
B18 6NF |
2022-08-12 |
insert partner GB Training and Consulting Ltd |
2022-08-12 |
insert person Frances Murphy |
2022-08-12 |
insert person Jade Housden |
2022-08-12 |
update person_description Saba Iqbal => Saba Iqbal |
2022-08-12 |
update primary_contact SPACES Crossway
156 Great Charles Street
Queensway Birmingham
B3 3HN => 120 Vyse Street
Birmingham
B18 6NF |
2022-08-07 |
delete address SPACES, CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2022-08-07 |
insert address JQ MODERN 120 VYSE STREET HOCKLEY BIRMINGHAM ENGLAND B18 6NF |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
SPACES, CROSSWAY 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN |
2022-07-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-05 |
update statutory_documents ALTER ARTICLES 21/06/2022 |
2022-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-30 |
update statutory_documents 22/06/22 STATEMENT OF CAPITAL GBP 95.00 |
2022-06-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-02 |
delete person Lisa Tomlinson |
2022-05-02 |
delete person Nicola Johnson |
2022-05-02 |
insert person Jagdeesh Dolby |
2022-05-02 |
insert person Judi McSweeney |
2022-05-02 |
insert person Nicole Dean |
2022-05-02 |
insert person Saba Iqbal |
2022-05-02 |
update person_title Peter Emmanuel: HR Intern; Our HR Intern => HR Assistant; Our HR Intern |
2022-02-17 |
insert person Ann Reilly |
2022-02-17 |
insert person Hollie Licqurish |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-09-12 |
delete person Jonathan Evans |
2021-09-12 |
delete person Phil Hughes |
2021-09-12 |
insert person Brian Carmichael |
2021-06-28 |
update website_status Disallowed => OK |
2021-06-28 |
delete source_ip 79.170.44.110 |
2021-06-28 |
insert source_ip 79.170.40.234 |
2021-02-07 |
update website_status FlippedRobots => Disallowed |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-11-03 |
update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE JAMES |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-10-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-10-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2018 |
2020-10-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2019 |
2020-09-30 |
update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 110 |
2020-06-13 |
update website_status Disallowed => FlippedRobots |
2020-03-29 |
update website_status FlippedRobots => Disallowed |
2020-02-28 |
update website_status Disallowed => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-31 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-08 |
update website_status FlippedRobots => Disallowed |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-09-26 |
update website_status Disallowed => FlippedRobots |
2019-08-07 |
delete address 2ND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF |
2019-08-07 |
insert address SPACES, CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2019-08-07 |
update registered_address |
2019-07-26 |
update website_status FlippedRobots => Disallowed |
2019-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM
2 SHAW PARK BUSINESS VILLAGE
SHAW ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV10 9LE |
2019-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM
SPACES, CROSSWAY 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
2ND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET
BIRMINGHAM
B1 2HF |
2019-06-22 |
update website_status Disallowed => FlippedRobots |
2019-04-22 |
update website_status FlippedRobots => Disallowed |
2019-03-07 |
delete address 8 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS |
2019-03-07 |
insert address 2ND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF |
2019-03-07 |
update registered_address |
2019-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2019 FROM
8 THE WHARF 16 BRIDGE STREET
BIRMINGHAM
B1 2JS |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address 8 BRIDGE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 2JS |
2019-01-07 |
insert address 8 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS |
2019-01-07 |
update registered_address |
2018-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM
8 BRIDGE STREET
BIRMINGHAM
WEST MIDLANDS
B1 2JS
ENGLAND |
2018-12-06 |
delete address 8 THE WHARF 16 BRIDGE STREET BIRMINGHAM ENGLAND B1 2JS |
2018-12-06 |
insert address 8 BRIDGE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 2JS |
2018-12-06 |
update registered_address |
2018-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM
8 THE WHARF 16 BRIDGE STREET
BIRMINGHAM
B1 2JS
ENGLAND |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-09-09 |
update website_status OK => FlippedRobots |
2018-08-07 |
delete address 196-198 EDWARD ROAD BALSALL HEATH BIRMINGHAM ENGLAND B12 9LX |
2018-08-07 |
insert address 8 THE WHARF 16 BRIDGE STREET BIRMINGHAM ENGLAND B1 2JS |
2018-08-07 |
update registered_address |
2018-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
196-198 EDWARD ROAD
BALSALL HEATH
BIRMINGHAM
B12 9LX
ENGLAND |
2018-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HULSON / 04/07/2018 |
2018-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date null => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-21 => 2019-06-30 |
2018-01-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-07-07 |
delete address BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS UNITED KINGDOM DY6 9HS |
2017-07-07 |
insert address 196-198 EDWARD ROAD BALSALL HEATH BIRMINGHAM ENGLAND B12 9LX |
2017-07-07 |
update registered_address |
2017-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM
BROOK HOUSE MOSS GROVE
KINGSWINFORD
WEST MIDLANDS
DY6 9HS
UNITED KINGDOM |
2017-05-22 |
update statutory_documents 18/04/17 STATEMENT OF CAPITAL GBP 100 |
2017-05-07 |
delete sic_code 78300 - Human resources provision and management of human resources functions |
2017-05-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-04-27 |
update statutory_documents ADOPT ARTICLES 18/04/2017 |
2017-04-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2016-09-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |