(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)
|
(MR01) Registration of charge 089897400005, created on 2023/04/28
filed on: 4th, May 2023
| mortgage
|
Free Download
(24 pages)
|
(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)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089897400004 satisfaction in full.
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/28.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(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)
|
(MR01) Registration of charge 089897400004, created on 2021/05/28
filed on: 4th, June 2021
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 089897400003 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089897400001 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089897400002 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/06/30
filed on: 11th, February 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089897400003, created on 2020/11/03
filed on: 12th, November 2020
| mortgage
|
Free Download
(76 pages)
|
(AA) Full accounts for the period ending 2019/06/30
filed on: 30th, January 2020
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089897400002, created on 2019/10/22
filed on: 4th, November 2019
| mortgage
|
Free Download
(75 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)
|
(MR01) Registration of charge 089897400001, created on 2017/11/03
filed on: 16th, November 2017
| mortgage
|
Free Download
(13 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)
|
(AA01) Accounting period extended to 2018/06/30. Originally it was 2018/03/31
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
(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)
|
(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)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
(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)
|