(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/15
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/09/15
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 2021/03/25 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/26.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, May 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/03/11 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/15
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/09/15
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/09/27 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/15
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2016/04/30
filed on: 26th, April 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) 2017/01/15 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/15
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 1st, February 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2015/10/22.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/20 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/22.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/22 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/17 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 6000000.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
(AA01) Previous accounting period shortened to 2015/04/30
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/14.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/14.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/14.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 6000000.00 GBP is the capital in company's statement on 2013/07/17
filed on: 29th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, October 2014
| resolution
|
|
(SH01) 5999999.00 GBP is the capital in company's statement on 2014/10/14
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed magicalshadow LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/23. New Address: The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE. Previous address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/14.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/27.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/27 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/28. New Address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Previous address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/17 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/01/15 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/12/23 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2013
| incorporation
|
|