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)
|