AA |
Group of companies' accounts made up to January 1, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: September 8, 2023
filed on: 8th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 12, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093480920004, created on April 28, 2023
filed on: 28th, April 2023
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 24, 2023 new director was appointed.
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to January 2, 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control October 5, 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 2, 2021 new director was appointed.
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, October 2021
|
incorporation |
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/10/21
filed on: 4th, October 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, October 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on October 4, 2021: 1389302.59 GBP
filed on: 4th, October 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, October 2021
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 27, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(33 pages)
|
SH01 |
Capital declared on October 1, 2021: 138930239.20 GBP
filed on: 1st, October 2021
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093480920003, created on July 7, 2021
filed on: 8th, July 2021
|
mortgage |
Free Download
(42 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2021
|
incorporation |
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, May 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 25, 2021: 8930239.20 GBP
filed on: 16th, April 2021
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 29, 2019
filed on: 19th, January 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to Grant House 101 Bourges Boulevard Peterborough PE1 1NG on July 1, 2020
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On March 2, 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 30, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 15, 2018
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093480920002, created on August 30, 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 1, 2017
filed on: 9th, August 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 27, 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 21, 2015 new director was appointed.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 21, 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, January 2015
|
resolution |
|
CERTNM |
Company name changed oreo bidco LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Wey House Farnham Road Guildford Surrey GU1 4YD on January 9, 2015
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093480920001, created on December 23, 2014
filed on: 23rd, December 2014
|
mortgage |
Free Download
(50 pages)
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 21st, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on December 9, 2014: 1.00 GBP
|
capital |
|