CS01 |
Confirmation statement with updates 2023/11/30
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 073220890002 satisfaction in full.
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 073220890001 satisfaction in full.
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073220890004, created on 2023/06/14
filed on: 15th, June 2023
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 073220890003, created on 2023/06/14
filed on: 15th, June 2023
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/11/30
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/11/29
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/29
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/28
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/30
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/30
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/07/17
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/30
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073220890002, created on 2017/12/21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 073220890001, created on 2017/12/08
filed on: 15th, December 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/04
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/02/09.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed future matrix LIMITEDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/06/16 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 247 Kings Road Chelsea London SW3 5EL on 2015/06/16 to 83 Lavender Hill London SW11 5QL
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/29
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/21
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/30
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/21
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/05
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/21
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/20 from 2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom
filed on: 20th, April 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/21
filed on: 20th, April 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, April 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
Free Download
(20 pages)
|