TM02 |
Sat, 14th Oct 2023 - the day secretary's appointment was terminated
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 14th Oct 2023
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Sep 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 27th Sep 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Sat, 22nd Jul 2023 director's details were changed
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2023
|
incorporation |
Free Download
(26 pages)
|
CERTNM |
Company name changed mgm advantage holdings LIMITEDcertificate issued on 11/05/23
filed on: 11th, May 2023
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2023
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/12/22
filed on: 30th, December 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, December 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 30th Dec 2022: 2070341.00 GBP
filed on: 30th, December 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2022
|
capital |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jul 2022 new director was appointed.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Tue, 17th May 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Mon, 31st May 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 18th Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: Canada Life Place High Street Potters Bar EN6 5BA. Previous address: 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Thu, 23rd Apr 2020 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Apr 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Apr 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 25th Sep 2019
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 25th Sep 2019 - the day secretary's appointment was terminated
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(32 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(70 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, January 2018
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2018
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(69 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 3rd Aug 2017
filed on: 25th, August 2017
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, August 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
Sun, 30th Apr 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2017
|
resolution |
Free Download
(55 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2016
|
resolution |
Free Download
(56 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Nov 2016. New Address: 6th Floor 110 Cannon Street London EC4N 6EU. Previous address: Mgm House Heene Road Worthing West Sussex BN11 3AT
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(71 pages)
|
TM01 |
Tue, 26th Jul 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 10th Feb 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 10th Feb 2016 - the day secretary's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, November 2015
|
auditors |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(62 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 62401430.44 GBP
|
capital |
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 2nd Mar 2015 secretary's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, September 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 26th, September 2014
|
incorporation |
Free Download
(54 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 24th Nov 2013
filed on: 30th, August 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Tue, 15th Jul 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 28th, August 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 58334288.00 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 62401430.44 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(4 pages)
|
TM02 |
Fri, 23rd May 2014 - the day secretary's appointment was terminated
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 25th, February 2014
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, December 2013
|
resolution |
Free Download
(55 pages)
|
AP01 |
On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Dec 2013. Old Address: One Stanhope Gate London W1K 1AF United Kingdom
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ice NEWCO1 LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2013: 57870002.00 GBP
filed on: 27th, November 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2013: 57870001.00 GBP
filed on: 27th, November 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
|
incorporation |
Free Download
(22 pages)
|