(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st April 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 20th August 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Kimberley Lofts Kimberley Road London NW6 7SL England on 5th November 2019 to First Floor, Sheraton House Lower Road Chorleywood Herts WD3 5LH
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 25th September 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AP04) On 18th May 2018, company appointed a new person to the position of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 11th March 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th March 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Sheraton House Lower Road Chorleywood WD3 5LH on 9th May 2018 to 11 Kimberley Lofts Kimberley Road London NW6 7SL
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th November 2017: 3750.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed magik wand LTDcertificate issued on 15/10/15
filed on: 15th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th August 2015: 1000.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 28th February 2016 to 30th September 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|