(CS01) Confirmation statement with no updates 2nd March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094661760003, created on 22nd December 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094661760002, created on 17th August 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(19 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094661760001, created on 9th November 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2016 to 31st May 2016
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed redmagic LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th March 2015. New Address: Chichester Golf Club Hunston Village Hunston Chichester West Sussex PO20 1AX. Previous address: 24 Park Road South Havant Hampshire PO9 1HB United Kingdom
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|