AA01 |
Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th July 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, June 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 24th March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
24th March 2023 - the day director's appointment was terminated
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109148900004, created on 4th October 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 13th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(51 pages)
|
PSC05 |
Change to a person with significant control 5th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109148900003, created on 5th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 109148900002, created on 5th March 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(28 pages)
|
TM02 |
5th March 2019 - the day secretary's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd October 2018 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109148900001, created on 4th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th January 2018
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
29th January 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2018
| resolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th September 2017: 464906370.01 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mustang bidco LIMITEDcertificate issued on 20/09/17
filed on: 20th, September 2017
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AP01 |
New director was appointed on 14th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th September 2017. New Address: One Valpy Valpy Street Reading RG1 1AR. Previous address: 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 14th August 2017: 0.01 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|