CH01 |
On August 1, 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On December 9, 2021 secretary's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to Bridgewater House Century Park, Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH on April 23, 2020
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 25, 2014: 125.00 GBP
filed on: 8th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On December 1, 2012 secretary's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2012 secretary's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to September 23, 2009
filed on: 23rd, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to October 21, 2008
filed on: 21st, October 2008
| annual return
|
Free Download
(7 pages)
|
225 |
Curr ext from 31/08/2008 to 31/12/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed matsnationwide LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed matsnationwide LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On September 27, 2007 New secretary appointed;new director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 27, 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 27, 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 27, 2007 New secretary appointed;new director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On September 27, 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mats nationwide LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mats nationwide LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(15 pages)
|