Resolution. Description: Resolutions. |
2023-07-28 |
View Report |
Address. New address: Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change date: 2023-06-13. Old address: Ground Floor West One London Road Brentwood Essex CM14 4QW England. |
2023-06-13 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-06-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-06-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-08-18 |
View Report |
Officers. Termination date: 2022-03-24. Officer name: Simon Jonathan Miller. |
2022-04-12 |
View Report |
Officers. Officer name: Indigo Corporate Secretary Limited. Appointment date: 2022-03-14. |
2022-03-16 |
View Report |
Officers. Termination date: 2022-03-14. Officer name: Rachel Peat. |
2022-03-16 |
View Report |
Officers. Termination date: 2022-01-14. Officer name: Richard Mark James Crampton. |
2022-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/11/20. |
2021-09-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/11/20. |
2021-09-06 |
View Report |
Accounts. Legacy. |
2021-09-06 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-09-06 |
View Report |
Persons with significant control. Psc name: Martin Retail Group Limited. Change date: 2016-04-06. |
2021-04-08 |
View Report |
Mortgage. Charge number: 004286720009. Charge creation date: 2021-02-26. |
2021-03-08 |
View Report |
Persons with significant control. Psc name: Martin Retail Group Limited. Change date: 2020-12-09. |
2021-02-25 |
View Report |
Address. Old address: Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom. Change date: 2020-12-09. New address: Ground Floor West One London Road Brentwood Essex CM14 4QW. |
2020-12-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-11-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 24/11/19. |
2020-11-11 |
View Report |
Accounts. Legacy. |
2020-11-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 24/11/19. |
2020-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-18 |
View Report |
Address. Change date: 2020-09-10. Old address: Mccoll's House Ashwells Road Brentwood Essex CM15 9st. New address: Ground Floor West One London Road Brentwood Essex CM14 4QP. |
2020-09-10 |
View Report |
Officers. Appointment date: 2020-07-09. Officer name: Mr Richard Mark James Crampton. |
2020-07-22 |
View Report |
Officers. Appointment date: 2020-07-09. Officer name: Giles Matthew Oliver David. |
2020-07-22 |
View Report |
Officers. Officer name: Karen Anita Mcewan. Appointment date: 2020-07-09. |
2020-07-17 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Robbie Ian Bell. |
2020-07-10 |
View Report |
Officers. Officer name: Mr Stuart Clive Butler. Appointment date: 2020-02-21. |
2020-03-10 |
View Report |
Officers. Termination date: 2020-02-21. Officer name: Steven Green. |
2020-03-10 |
View Report |
Mortgage. Charge number: 004286720008. Charge creation date: 2020-02-27. |
2020-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-09-25 |
View Report |
Accounts. Legacy. |
2019-09-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/18. |
2019-09-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 25/11/18. |
2019-09-10 |
View Report |
Officers. Officer name: Mrs Rachel Peat. Appointment date: 2019-01-31. |
2019-03-05 |
View Report |
Officers. Termination date: 2019-02-22. Officer name: Simon Jeremy Ian Fuller. |
2019-03-05 |
View Report |
Officers. Officer name: Mr Robbie Ian Bell. Appointment date: 2019-01-31. |
2019-02-12 |
View Report |
Officers. Change date: 2018-10-24. Officer name: Mr Simon Jeremy Ian Fuller. |
2018-11-20 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17. |
2018-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-10 |
View Report |
Accounts. Legacy. |
2018-10-10 |
View Report |
Officers. Officer name: Bernadette Clare Young. Termination date: 2018-09-07. |
2018-09-25 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17. |
2018-04-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 26/11/17. |
2018-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-04 |
View Report |