(PSC07) Cessation of a person with significant control Friday 22nd December 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 22nd December 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Thursday 30th March 2023 (was Thursday 28th September 2023).
filed on: 15th, November 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Beauchamp Court Victors Way Barnet London EN5 5TZ. Change occurred on Tuesday 18th July 2023. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th June 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 108434610002 satisfaction in full.
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed myc group LIMITEDcertificate issued on 14/09/22
filed on: 14th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Friday 26th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 108434610001 satisfaction in full.
filed on: 15th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Tuesday 2nd August 2022. Company's previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 25th, May 2022
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 19th, May 2022
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control Sunday 19th December 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd April 2021
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108434610002, created on Thursday 24th December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts made up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Saturday 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2800100.00 GBP is the capital in company's statement on Monday 14th January 2019
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108434610001, created on Friday 29th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(25 pages)
|
(PSC04) Change to a person with significant control Sunday 1st July 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2017
| incorporation
|
Free Download
(27 pages)
|