(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2024
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12E Manor Road London N16 5SA on 17th January 2024 to 1 Kings Avenue London N21 3NA
filed on: 17th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 17th, April 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 14th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2020
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th February 2022 to 31st January 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th October 2021 to 28th February 2022
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st May 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st May 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd March 2019
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd March 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th October 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed atp london LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 23rd October 2013: 100.00 GBP
capital
|
|