Confirmation statement. Statement with no updates. |
2023-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Capital. Capital allotment shares. |
2021-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-05 |
View Report |
Capital. Capital cancellation shares. |
2021-01-21 |
View Report |
Capital. Capital return purchase own shares. |
2021-01-21 |
View Report |
Officers. Termination date: 2020-11-01. Officer name: Adrian Peter Holles. |
2020-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-10-23 |
View Report |
Persons with significant control. Change date: 2019-10-01. Psc name: Mr Martin Christopher Cox. |
2019-10-14 |
View Report |
Address. New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB. Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England. Change date: 2019-10-14. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/09/2017. |
2018-09-25 |
View Report |
Resolution. Description: Resolutions. |
2018-08-20 |
View Report |
Accounts. Accounts type dormant. |
2018-07-30 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/09/2017. |
2018-02-27 |
View Report |
Capital. Capital allotment shares. |
2018-02-08 |
View Report |
Capital. Capital allotment shares. |
2018-02-08 |
View Report |
Persons with significant control. Cessation date: 2017-09-01. Psc name: Mca Business Services Ltd. |
2018-02-07 |
View Report |
Persons with significant control. Psc name: Martin Christopher Cox. Notification date: 2017-09-01. |
2018-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Persons with significant control. Psc name: Mca Business Holdings Ltd. Change date: 2017-03-16. |
2017-10-19 |
View Report |
Accounts. Accounts type dormant. |
2017-07-20 |
View Report |
Mortgage. Charge creation date: 2017-06-28. Charge number: 098230390002. |
2017-07-06 |
View Report |
Resolution. Description: Resolutions. |
2017-03-16 |
View Report |
Mortgage. Charge number: 098230390001. Charge creation date: 2016-10-17. |
2016-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-07 |
View Report |
Officers. Officer name: David Handley. Termination date: 2016-06-10. |
2016-07-04 |
View Report |
Incorporation. Capital: GBP 100 |
2015-10-14 |
View Report |