AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, March 2024
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, March 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, February 2024
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
|
other |
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th August 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to Mishcon De Reya Four Station Square Cambridge CB1 2GE at an unknown date
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT
filed on: 11th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on Thursday 25th August 2022
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, August 2022
|
accounts |
Free Download
(40 pages)
|
TM02 |
Secretary appointment termination on Friday 29th July 2022
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, June 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, June 2022
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, May 2022
|
other |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd September 2021
filed on: 22nd, September 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th June 2021.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th June 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(26 pages)
|
MR04 |
Charge 101461010002 satisfaction in full.
filed on: 1st, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101461010002, created on Monday 11th January 2021
filed on: 12th, January 2021
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Charge 101461010001 satisfaction in full.
filed on: 10th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(19 pages)
|
SH01 |
897802.20 GBP is the capital in company's statement on Thursday 28th February 2019
filed on: 13th, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(20 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on Tuesday 5th December 2017
filed on: 5th, December 2017
|
address |
Free Download
(2 pages)
|
SH01 |
885242.50 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 30th, November 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 2nd, November 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th October 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
882526.30 GBP is the capital in company's statement on Friday 15th September 2017
filed on: 28th, September 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(18 pages)
|
SH01 |
8500000.10 GBP is the capital in company's statement on Thursday 6th July 2017
filed on: 19th, July 2017
|
capital |
Free Download
(4 pages)
|
AP03 |
On Sunday 30th April 2017 - new secretary appointed
filed on: 11th, May 2017
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101461010001, created on Thursday 9th February 2017
filed on: 15th, February 2017
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 10th, November 2016
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 11th October 2016
filed on: 27th, October 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, October 2016
|
resolution |
Free Download
(12 pages)
|
SH01 |
850000.00 GBP is the capital in company's statement on Tuesday 11th October 2016
filed on: 27th, October 2016
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2016
|
incorporation |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed macs holdco LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Sunday 30th April 2017.
filed on: 26th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2016
|
incorporation |
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th April 2016
|
capital |
|