(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on Fri, 13th Dec 2019 to 53 East Dulwich Road London SE22 9AP
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 73 Church Road Hove East Sussex BN3 2BB on Mon, 12th Jan 2015 to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Apr 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 10th Jan 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return up to Sun, 17th Apr 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Apr 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On Thu, 30th Apr 2009 Appointment terminated secretary
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 30th Apr 2009 with complete member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 14th May 2008 with complete member list
filed on: 14th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Mon, 5th Mar 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 5th Mar 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Mon, 10th Apr 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Apr 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 10th Apr 2006 Secretary resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Apr 2006 Director resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Apr 2006 Secretary resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Apr 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Apr 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Apr 2006 Director resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 31st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 31st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue sky productions LIMITEDcertificate issued on 22/02/06
filed on: 22nd, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue sky productions LIMITEDcertificate issued on 22/02/06
filed on: 22nd, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed magic grafx LIMITEDcertificate issued on 08/02/06
filed on: 8th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed magic grafx LIMITEDcertificate issued on 08/02/06
filed on: 8th, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(20 pages)
|