(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-06
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-04-06
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-06
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-02-20 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2020-04-06
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-02-20 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-24
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-19
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-02-19: 100.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-02-19
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-10-03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 2018-02-20
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-18
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-11-01
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-04
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-11-01 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 2017-01-24
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-04 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-08: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-03-31
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-04 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-08: 1.00 GBP
capital
|
|
(AR01) Annual return made up to 2012-10-04 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-10-31 to 2012-03-31
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed atelier 2010 LTDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-02-20
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-10-11 - new secretary appointed
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-10-04
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(29 pages)
|