Gazette. Gazette dissolved voluntary. |
2024-03-26 |
View Report |
Gazette. Gazette notice voluntary. |
2024-01-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-29 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-16 |
View Report |
Accounts. Legacy. |
2023-10-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-16 |
View Report |
Persons with significant control. Psc name: Grp Retail Holdco Limited. Change date: 2023-09-11. |
2023-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-18 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-01-19 |
View Report |
Accounts. Legacy. |
2023-01-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2023-01-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2023-01-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-18 |
View Report |
Officers. Appointment date: 2022-02-07. Officer name: Duncan Neil Carter. |
2022-02-08 |
View Report |
Resolution. Description: Resolutions. |
2022-01-21 |
View Report |
Resolution. Description: Resolutions. |
2022-01-20 |
View Report |
Resolution. Description: Resolutions. |
2022-01-20 |
View Report |
Capital. Date: 2021-12-31. |
2022-01-20 |
View Report |
Resolution. Description: Resolutions. |
2022-01-20 |
View Report |
Incorporation. Memorandum articles. |
2022-01-20 |
View Report |
Capital. Capital name of class of shares. |
2022-01-20 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-01-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-01-11 |
View Report |
Accounts. Legacy. |
2022-01-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2022-01-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2022-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Resolution. Description: Resolutions. |
2021-07-02 |
View Report |
Address. Change date: 2021-05-01. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. |
2021-05-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-04-10 |
View Report |
Accounts. Legacy. |
2021-04-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2021-04-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2021-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-14 |
View Report |
Resolution. Description: Resolutions. |
2020-01-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-01-27 |
View Report |
Persons with significant control. Psc name: Grp Retail Holdco Limited. Notification date: 2020-01-09. |
2020-01-27 |
View Report |
Persons with significant control. Psc name: Peter Geoffrey Cullum. Cessation date: 2020-01-09. |
2020-01-27 |
View Report |
Officers. Officer name: Mr Michael Andrew Bruce. Appointment date: 2020-01-09. |
2020-01-27 |
View Report |
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Old address: Venture House St Leonards Road Allington, Maidstone, Kent ME16 0LS England. Change date: 2020-01-27. |
2020-01-27 |
View Report |
Officers. Appointment date: 2020-01-09. Officer name: Mr Andrew Stewart Hunter. |
2020-01-27 |
View Report |
Officers. Termination date: 2020-01-09. Officer name: James William Mccaffery. |
2020-01-27 |
View Report |
Officers. Termination date: 2020-01-09. Officer name: Kim Martin. |
2020-01-27 |
View Report |
Officers. Termination date: 2020-01-09. Officer name: Peter Geoffrey Cullum. |
2020-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-28 |
View Report |
Accounts. Accounts type small. |
2019-03-11 |
View Report |
Officers. Termination date: 2019-02-28. Officer name: Paul Francis Dyer. |
2019-02-28 |
View Report |