(CS01) Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 8th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th February 2019. New Address: 107 Bell Street London NW1 6TL. Previous address: 1 Meade Mews Meade Mews London SW1P 4EG
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 49-51 Causton Street London Greater London SW1P 4AT on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2014: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Meade Mews London SW1P 4EG on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Meade Mews 1 Meade Mews London SW1P 4EG England on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2nd January 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th January 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th January 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th January 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th January 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 9th July 2010 - the day director's appointment was terminated
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed matador trading LIMITEDcertificate issued on 28/05/10
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|