(CS01) Confirmation statement with updates Thursday 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, May 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, May 2023
| incorporation
|
Free Download
(12 pages)
|
(AP01) New director appointment on Tuesday 7th March 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th March 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th March 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Friday 1st July 2022
filed on: 13th, July 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, July 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, July 2022
| incorporation
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, July 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069789290002, created on Friday 1st July 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 069789290001, created on Friday 1st July 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(34 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 1st July 2022
filed on: 4th, July 2022
| capital
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Friday 1st July 2022) of a secretary
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed magus financial planning LIMITEDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On Friday 29th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW. Change occurred on Friday 29th October 2021. Company's previous address: Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England.
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 29th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 3rd August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN. Change occurred on Wednesday 7th October 2015. Company's previous address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF. Change occurred on Monday 28th September 2015. Company's previous address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 13th August 2012 from Bryden Johnson Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 3rd August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd August 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd August 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd August 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2009
| incorporation
|
Free Download
(20 pages)
|