(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 28th January 2023
filed on: 28th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 28th January 2023
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 28th January 2023.
filed on: 28th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 28th January 2023
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 5 Stratford Place 5 Stratford Place 5 Stratford Place London W1C 1AX on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 2nd June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 2nd June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 17th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to 152-160 City Road London EC1V 2NX on Saturday 2nd March 2019
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 19th December 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 19th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX to Oracle House 8-12 Welbeck Way London W1G 9YL on Monday 14th November 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AP01) New director appointment on Wednesday 27th January 2016.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(CH01) On Tuesday 8th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atw systems LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(TM01) Director appointment termination date: Monday 13th April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE England to Sceptre Court 40 Tower Hill London EC3N 4DX on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th April 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 236 Hagley Road, Halesowen Birmingham B63 4QQ United Kingdom to 35 Firs Avenue London N11 3NE on Friday 24th April 2015
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|