(AA) Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) On January 25, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates March 17, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100722670004, created on November 29, 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(28 pages)
|
(PSC01) Notification of a person with significant control September 29, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 6, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100722670003, created on July 30, 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On June 7, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 18, 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 25, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 25, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 7 East Wing 100 Longwater Avenue Reading RG2 6GP United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 18th, February 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, February 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on February 18, 2020: 80741071.31 GBP
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 17/02/20
filed on: 18th, February 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(21 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Suite 7 East Wing 100 Longwater Avenue Reading RG2 6GP on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2017
| resolution
|
Free Download
|
(TM01) Director appointment termination date: October 27, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On October 27, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On October 27, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lansdowne House 57 Berkeley Square London Wij 6Er United Kingdom to Apex Plaza Forbury Road Reading Berkshire RG1 1AX on November 17, 2016
filed on: 17th, November 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(10 pages)
|
(CERTNM) Company name changed mg topco LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2016: 61244222.17 GBP
filed on: 28th, October 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 4, 2016: 99104711.93 GBP
filed on: 28th, October 2016
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100722670002, created on September 16, 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 100722670001, created on September 16, 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(36 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on March 18, 2016: 0.01 GBP
capital
|
|