AA |
Micro company accounts made up to 2023-01-31
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-26
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-26
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-25
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-08-19 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Highbury Place Bramley Leeds LS13 4PW. Change occurred on 2018-02-14. Company's previous address: 22a Maple Crescent Basingstoke Hampshire RG21 5SS.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-17: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 100.00 GBP
capital
|
|
CERTNM |
Company name changed magnum-service LTDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 22a Maple Crescent Basingstoke Hampshire RG21 5SS. Change occurred on 2015-11-15. Company's previous address: 551 Oxford Road Reading RG30 1HJ England.
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 551 Oxford Road Reading RG30 1HJ. Change occurred on 2015-01-24. Company's previous address: Flat 33, Conegar Court Stoke Poges Lane Slough SL1 3SH England.
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 100.00 GBP
capital
|
|