MR04 |
Charge 096689130001 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, September 2021
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(22 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, August 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, July 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, November 2020
| accounts
|
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 24th, February 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 24th, February 2020
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Tuesday 26th November 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 26th November 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Monday 26th November 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096689130001, created on Monday 26th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 26th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR. Change occurred on Wednesday 28th November 2018. Company's previous address: 6-8 Sabre Close Quedgeley Gloucester GL2 4NZ.
filed on: 28th, November 2018
| address
|
Free Download
|
PSC02 |
Notification of a person with significant control Monday 26th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th May 2016
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd November 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Saturday 31st December 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2015
| resolution
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th March 2016, originally was Sunday 31st July 2016.
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Sabre Close Quedgeley Gloucester GL2 4NZ. Change occurred on Monday 5th October 2015. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England.
filed on: 5th, October 2015
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mab glos LIMITEDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|