GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, June 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, June 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 2022/05/26 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 20th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/07
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/07
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/07
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/07
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/07
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, April 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/07
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed matsep LIMITEDcertificate issued on 06/11/13
filed on: 6th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/11/04
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 7th, June 2013
|
incorporation |
Free Download
(7 pages)
|