(CS01) Confirmation statement with no updates Thursday 20th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 077125540001 satisfaction in full.
filed on: 17th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 20th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 37 New Mesters 53 Mowbray Street Sheffield S3 8EN to 43 Broomgrove Road Sheffield S10 2NA on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 4th March 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077125540001, created on Thursday 19th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 20th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Greenbank 29 Whiteley Wood Road Sheffield S11 7FF England to Unit 37 New Mesters 53 Mowbray Street Sheffield S3 8EN on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG to Greenbank 29 Whiteley Wood Road Sheffield S11 7FF on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Thursday 13th March 2014
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 13th March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 13th March 2013, originally was Wednesday 31st July 2013.
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th July 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed atlas building and interiors LIMITEDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 22nd July 2011 from Dunford Lodge 67 Storth Lane Sheffield South Yorkshire S10 3HN United Kingdom
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2011
| incorporation
|
Free Download
(23 pages)
|