SH01 |
1807.00 GBP is the capital in company's statement on Monday 12th February 2024
filed on: 1st, March 2024
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 12th February 2024.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th February 2024.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th February 2024.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 31st January 2024
filed on: 13th, February 2024
| capital
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(45 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
1567.00 GBP is the capital in company's statement on Wednesday 15th February 2023
filed on: 17th, March 2023
| capital
|
Free Download
(7 pages)
|
SH01 |
1465.00 GBP is the capital in company's statement on Wednesday 15th February 2023
filed on: 13th, March 2023
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, February 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, January 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th July 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1465.00 GBP is the capital in company's statement on Friday 10th April 2020
filed on: 30th, April 2020
| capital
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st January 2020.
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, the Globe Centre St. James Square Accrington BB5 0RE. Change occurred on Friday 12th April 2019. Company's previous address: The Globe Centre St. James Square Accrington BB5 0RE England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Globe Centre St. James Square Accrington BB5 0RE. Change occurred on Friday 12th April 2019. Company's previous address: Suite 1 the Globe Centre Accrington BB5 0RE England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, December 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2018
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(32 pages)
|
CONNOT |
Change of name notice
filed on: 31st, August 2018
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st August 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed c-mac 2014 LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th June 2018
filed on: 28th, June 2018
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th June 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, June 2018
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 the Globe Centre Accrington BB5 0RE. Change occurred on Monday 27th November 2017. Company's previous address: Suite 12 the Globe Centre Accrington BB5 0RE England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st January 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address Suite 12 the Globe Centre Accrington BB5 0RE. Change occurred on Wednesday 25th October 2017. Company's previous address: Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rsm Bluebell House Brian Johnson Way Preston PR2 5PE. Change occurred on Wednesday 14th June 2017. Company's previous address: 41 st Thomas's Road Chorley Lancashire PR7 1JE.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
750.00 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st January 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, April 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, November 2014
| resolution
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th October 2014
filed on: 6th, November 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st January 2015, originally was Friday 31st July 2015.
filed on: 19th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|