(AA) Dormant company accounts made up to May 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL. Change occurred on February 14, 2023. Company's previous address: 4th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On September 28, 2022 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 28, 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Dudley House 169 Piccadilly London W1J 9EH. Change occurred on September 23, 2022. Company's previous address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 17, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On June 18, 2018 secretary's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 11, 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Change occurred on January 7, 2018. Company's previous address: C/O Staffords Cpc1, Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE.
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 13, 2011 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 1, 2011 secretary's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/06/2009 from c/o stafford & co, CPC1 capital park, fulbourn cambridge cambridgeshire CB21 5XE
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mcmullan group LIMITEDcertificate issued on 20/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(30 pages)
|