(CS01) Confirmation statement with no updates April 24, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on April 18, 2019: 104.00 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 25, 2018
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Coulter Mews Billericay Essex CM11 1LN to 137 Stock Road Billericay Essex CM12 0RR on November 16, 2014
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2012 with full list of members
filed on: 8th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2011 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 15, 2012. Old Address: Wellington House 273-275 High Street London Colney St Albans Herts AL2 1HA United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 22, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mattalasa LTDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 4, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(44 pages)
|