(AD02) Single Alternative Inspection Location changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England at an unknown date to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 9th, May 2025
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2025/01/23.
filed on: 24th, January 2025
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2025/01/23.
filed on: 24th, January 2025
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2025/01/23
filed on: 24th, January 2025
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2024/10/24
filed on: 24th, October 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2023/12/31
filed on: 10th, October 2024
| accounts
|
Free Download
(56 pages)
|
(AP01) New director appointment on 2024/07/01.
filed on: 8th, July 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/07/01.
filed on: 8th, July 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/07/01
filed on: 8th, July 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/09/01
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed MC20 hdgs LIMITEDcertificate issued on 19/07/23
filed on: 19th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2023/07/06.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/28.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 Wood Street London EC2V 7AN England on 2023/03/01 to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/28.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/06/30
filed on: 13th, January 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2022/08/03.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/03/28
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/03/28
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/03/17
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/06/30
filed on: 2nd, March 2022
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2021/11/19 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/06/30
filed on: 11th, February 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2019/06/30
filed on: 30th, January 2020
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from 55 Baker Street London W1U 8EW England on 2019/07/01 to 100 Wood Street London EC2V 7AN
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/06/30
filed on: 5th, November 2018
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, November 2017
| resolution
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, November 2017
| resolution
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, November 2017
| resolution
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2017/11/03.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/03.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/06/30. Originally it was 2018/03/31
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Albion Wharf Albion Street Manchester M1 5LN on 2017/11/09 to 55 Baker Street London W1U 8EW
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/03
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/03/26 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/10
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 21st, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/10
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 12th, March 2015
| capital
|
Free Download
(1 page)
|
(SH19) 4.00 GBP is the capital in company's statement on 2015/03/12
filed on: 12th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 12th, March 2015
| resolution
|
|
(CAP-SS) Solvency Statement dated 02/03/15
filed on: 12th, March 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/01/02
filed on: 2nd, January 2015
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/07/24
filed on: 24th, July 2014
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 400000.00 GBP is the capital in company's statement on 2014/04/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|