17 July 2017 | Confirmation statement made on 7 June 2017 with updates | 5 pages |
---|
13 July 2017 | Notification of Mita Mistry as a person with significant control on 8 June 2016 | 2 pages |
---|
11 July 2017 | Notification of Michael James Magin as a person with significant control on 8 June 2016 | 2 pages |
---|
25 May 2017 | Director's details changed for Ms Mita Mistry on 22 May 2017 | 2 pages |
---|
25 May 2017 | Director's details changed for Michael James Magin on 22 May 2017 | 2 pages |
---|
22 May 2017 | Registered office address changed from Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG England to Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG on 22 May 2017 | 1 page |
---|
21 December 2016 | Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG on 21 December 2016 | 1 page |
---|
10 August 2016 | Statement of capital following an allotment of shares on 8 June 2016 | 3 pages |
---|
6 July 2016 | Appointment of Michael James Magin as a director on 8 June 2016 | 3 pages |
---|
8 June 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-06-08 | 26 pages |
---|