(CS01) Confirmation statement with updates Friday 2nd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th April 2018
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 12th April 2018
filed on: 22nd, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, May 2018
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079331230002, created on Friday 25th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Tuesday 11th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tuesday 2nd February 2016
filed on: 3rd, March 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079331230001, created on Thursday 2nd April 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 13th, February 2015
| annual return
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th September 2013
filed on: 21st, September 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 5th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 28th February 2014.
filed on: 5th, May 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 12th November 2012 from 11 Lawford Street Bristol Avon BS2 0DH England
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed matrix computer solutions LTDcertificate issued on 12/09/12
filed on: 12th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th September 2012.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(15 pages)
|