SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Langley Road Slough SL3 7AB. Change occurred on February 18, 2020. Company's previous address: Unit 4a the Brewery Romford RM1 1AU.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 30, 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 5, 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 5th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 24th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to September 30, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2015
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed magnolia trading LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4a the Brewery Romford RM1 1AU. Change occurred on March 5, 2015. Company's previous address: 49a High Street Ruislip Middlesex HA4 7BD England.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 24th, November 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 49a High Street Ruislip Middlesex HA4 7BD. Change occurred on October 6, 2014. Company's previous address: No. 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS England.
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(14 pages)
|