(AD01) New registered office address Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Change occurred on Friday 24th November 2023. Company's previous address: Bath House Bath Street Redcliffe Bristol BS1 6HL England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 10th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Bath House Bath Street Redcliffe Bristol BS1 6HL. Change occurred on Monday 30th January 2017. Company's previous address: 21 High Street Clifton Bristol BS8 2YF England.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, July 2016
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, July 2016
| incorporation
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd June 2016.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 High Street Clifton Bristol BS8 2YF. Change occurred on Friday 24th June 2016. Company's previous address: 10 Gloucester Place London W1U 8EZ.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd June 2016.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 23rd June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed matterhorn capital bristol LIMITEDcertificate issued on 24/06/16
filed on: 24th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, May 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 30 City Road London EC1Y 2AB. Change occurred at an unknown date. Company's previous address: 58-60 Berners Street London W1T 3JS United Kingdom.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st November 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st November 2010 secretary's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th January 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st March 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 28th January 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 15th February 2007 - Annual return with full member list
filed on: 15th, February 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 31st, January 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 6th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 9th February 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 9th February 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 9th February 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 31st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2006
| capital
|
|
(287) Registered office changed on 09/02/06 from: summit house 12 red lion square london WC1R 4QD
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, February 2006
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed mislex (475) LIMITEDcertificate issued on 31/01/06
filed on: 31st, January 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2006
| incorporation
|
Free Download
(16 pages)
|