AA |
Full accounts data made up to Friday 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2023.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(64 pages)
|
SH01 |
52100.00 GBP is the capital in company's statement on Thursday 2nd September 2021
filed on: 20th, September 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 29th September 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 30th March 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Wednesday 29th September 2021.
filed on: 17th, February 2021
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, October 2020
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed whittan bidco LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 29th September 2020. Originally it was Monday 30th March 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093891500003 satisfaction in full.
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093891500005 satisfaction in full.
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093891500004 satisfaction in full.
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: Thursday 27th September 2018) of a secretary
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th October 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th November 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th November 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th September 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093891500005, created on Thursday 12th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(76 pages)
|
AP01 |
New director appointment on Friday 12th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 12th February 2016) of a secretary
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 13th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th November 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093891500004, created on Thursday 17th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(74 pages)
|
CERTNM |
Company name changed mandalay bidco LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
| change of name
|
Free Download
(3 pages)
|
MR04 |
Charge 093891500001 satisfaction in full.
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093891500002 satisfaction in full.
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093891500003, created on Wednesday 17th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(68 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Tuesday 31st March 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Link House Halesfield 6 Telford Shropshire TF7 4LN. Change occurred on Thursday 2nd April 2015. Company's previous address: C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom.
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th March 2015.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th March 2015.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 25th February 2015
filed on: 20th, March 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, March 2015
| resolution
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093891500002, created on Wednesday 25th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 093891500001, created on Wednesday 25th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2015
| incorporation
|
Free Download
(24 pages)
|