(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 315.00 GBP is the capital in company's statement on Thursday 10th January 2019
filed on: 10th, June 2021
| capital
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Mitchmere Cottages Stoughton Chichester PO18 9JW. Change occurred on Wednesday 11th November 2020. Company's previous address: The White House Wellsfield West Wittering Chichester PO20 8LH England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st March 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The White House Wellsfield West Wittering Chichester PO20 8LH. Change occurred on Thursday 20th July 2017. Company's previous address: 19 Canal Wharf Chichester West Sussex PO19 8EY England.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Canal Wharf Chichester West Sussex PO19 8EY. Change occurred on Thursday 3rd December 2015. Company's previous address: 27 Crondace Road London SW6 4BS.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 31st March 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed magelda LIMITEDcertificate issued on 07/06/11
filed on: 7th, June 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 13th April 2011
change of name
|
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 19th, May 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th May 2011.
filed on: 12th, May 2011
| officers
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 12th May 2011) of a secretary
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 9th May 2011 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(49 pages)
|