(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, July 2023
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(49 pages)
|
(MR01) Registration of charge 089122470004, created on October 19, 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(49 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 23, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 23, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 23, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on January 28, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) On November 8, 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address Blue Square House Priors Way Maidenhead SL6 2HP. Change occurred on September 13, 2018. Company's previous address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089122470003, created on June 6, 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(50 pages)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 5, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 7, 2016: 143613028.00 GBP
filed on: 25th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 089122470002, created on May 18, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed oh pearl bidco LIMITEDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP. Change occurred on October 28, 2014. Company's previous address: 10 Norwich Street London EC4A 1BD England.
filed on: 28th, October 2014
| address
|
Free Download
(2 pages)
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2014: 106089552.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 1, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089122470001
filed on: 3rd, July 2014
| mortgage
|
Free Download
(53 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed macsco 71 LIMITEDcertificate issued on 05/06/14
filed on: 5th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|