AA |
Accounts for a small company made up to March 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on July 2, 2023
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed matrix realty medical LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2014
filed on: 28th, July 2014
| resolution
|
|
AR01 |
Annual return made up to June 16, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Albany Road Birmingham B17 9JX England to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
MISC |
Section 519 companies act 2006
filed on: 24th, June 2014
| miscellaneous
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 16, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 16, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 16, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
MISC |
Auditors resignation
filed on: 10th, May 2011
| miscellaneous
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 9th, May 2011
| auditors
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: Harborne House 70 High Street Harborne Birmingham B17 9NJ
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: 4 Albany Road Birmingham B17 9JX England
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 9th, October 2009
| auditors
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/06/2009 from 13-17 paradise square sheffield south yorkshire S1 2DE
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to July 10, 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 13/12/07 from: cathedral chambers 18/24 campo lane sheffield S1 2EF
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: cathedral chambers 18/24 campo lane sheffield S1 2EF
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed matrix realty commercial LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed matrix realty commercial LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 16, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 16, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 4th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 4th, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(12 pages)
|