Capital. Capital allotment shares. |
2021-10-26 |
View Report |
Gazette. Gazette notice voluntary. |
2021-10-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-01 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-09-24 |
View Report |
Capital. Description: Statement by Directors. |
2021-09-24 |
View Report |
Insolvency. Description: Solvency Statement dated 23/09/21. |
2021-09-24 |
View Report |
Resolution. Description: Resolutions. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-07-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2021-07-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2021-07-16 |
View Report |
Accounts. Legacy. |
2021-07-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-05-27 |
View Report |
Gazette. Gazette notice compulsory. |
2021-05-18 |
View Report |
Mortgage. Charge number: 097615170004. |
2021-02-11 |
View Report |
Mortgage. Charge number: 097615170001. |
2021-01-27 |
View Report |
Mortgage. Charge number: 097615170003. |
2021-01-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-11 |
View Report |
Capital. Date: 2020-05-12. |
2020-08-06 |
View Report |
Capital. Date: 2020-05-12. |
2020-08-06 |
View Report |
Capital. Date: 2020-03-12. |
2020-08-06 |
View Report |
Capital. Date: 2020-05-12. |
2020-07-01 |
View Report |
Capital. Capital name of class of shares. |
2020-06-30 |
View Report |
Incorporation. Memorandum articles. |
2020-06-12 |
View Report |
Resolution. Description: Resolutions. |
2020-06-12 |
View Report |
Officers. Officer name: Mr Shaun Michael Mcspadden. Appointment date: 2020-05-12. |
2020-05-21 |
View Report |
Officers. Termination date: 2020-04-30. Officer name: David Stanley Algar. |
2020-05-21 |
View Report |
Officers. Officer name: Paul Reeves. Appointment date: 2019-12-03. |
2019-12-05 |
View Report |
Capital. Capital allotment shares. |
2019-11-08 |
View Report |
Mortgage. Charge creation date: 2019-10-31. Charge number: 097615170004. |
2019-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-24 |
View Report |
Capital. Capital sale or transfer treasury shares with date currency capital figure. |
2019-10-21 |
View Report |
Officers. Termination date: 2019-09-23. Officer name: Daniel Sasaki. |
2019-10-10 |
View Report |
Officers. Officer name: Bill Ronald. Termination date: 2019-09-23. |
2019-10-10 |
View Report |
Officers. Termination date: 2019-09-23. Officer name: Nicholas Jon Keegan. |
2019-10-09 |
View Report |
Officers. Termination date: 2019-09-23. Officer name: Jonathan Alfred Brod. |
2019-10-09 |
View Report |
Officers. Officer name: Kunal Dasgupta. Termination date: 2019-09-23. |
2019-10-09 |
View Report |
Accounts. Accounts type group. |
2019-10-03 |
View Report |
Persons with significant control. Notification date: 2019-09-23. Psc name: Maui Bidco Limited. |
2019-09-26 |
View Report |
Persons with significant control. Cessation date: 2019-09-23. Psc name: Mayfair Equity Partners Nominees Limited. |
2019-09-26 |
View Report |
Mortgage. Charge number: 097615170002. |
2019-09-24 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Mn Fox Investment Limited. |
2019-05-23 |
View Report |
Capital. Capital return purchase own shares treasury capital date. |
2019-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-02 |
View Report |
Accounts. Accounts type group. |
2018-10-23 |
View Report |
Address. Old address: 1 Myrtle Road Warley Brentwood CM14 5EG England. Change date: 2018-10-02. New address: 1 Myrtle Road Brentwood Essex CM14 5EG. |
2018-10-02 |
View Report |
Address. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. Change date: 2018-10-01. New address: 1 Myrtle Road Warley Brentwood CM14 5EG. |
2018-10-01 |
View Report |
Resolution. Description: Resolutions. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-20 |
View Report |