(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 1 52 High Street Hampton Hill London TW12 1PD United Kingdom on Wed, 2nd Mar 2022 to Flat 7 Courtenay Lodge Courtenay Terrace Hove BN3 2WF
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 7 218 Sussex Gardens London W2 3UD on Tue, 23rd Feb 2021 to Flat 1 52 High Street Hampton Hill London TW12 1PD
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Victor Boorman & Co Europa House Goldstone Villas Hove East Sussex BN3 3RQ on Fri, 16th Jan 2015 to Flat 7 218 Sussex Gardens London W2 3UD
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) On Fri, 5th Apr 2013, company appointed a new person to the position of a secretary
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 16th Feb 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Feb 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Mon, 9th Mar 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 9th Mar 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Tue, 8th Apr 2008 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Sun, 3rd Jun 2007 with complete member list
filed on: 3rd, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sun, 3rd Jun 2007 with complete member list
filed on: 3rd, June 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Wed, 19th Apr 2006 New secretary appointed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Apr 2006 Director resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Apr 2006 Secretary resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Apr 2006 Director resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Apr 2006 New secretary appointed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Apr 2006 New director appointed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Apr 2006 Secretary resigned
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 19th Apr 2006 New director appointed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Fri, 17th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 17th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed magic melody LIMITEDcertificate issued on 01/03/06
filed on: 1st, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed magic melody LIMITEDcertificate issued on 01/03/06
filed on: 1st, March 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(20 pages)
|