CS01 |
Confirmation statement with no updates Tue, 5th Mar 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Mar 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom on Wed, 30th Jun 2021 to 75 the Fairways Royton Oldham OL2 6GD
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 12th, December 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed magicalring LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jun 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 Southgate Street Redruth TR15 2NE on Tue, 15th Sep 2020 to 43 Poplar Avenue Hollins Oldham OL8 3TZ
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jun 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jun 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jun 2020 new director was appointed.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Greywood Avenue Newcastle upon Tyne NE4 9PA United Kingdom on Fri, 3rd Apr 2020 to 89 Southgate Street Redruth TR15 2NE
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2020
|
incorporation |
Free Download
(10 pages)
|