(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-02-29 to 2019-12-31
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-03
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-25
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-11-14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017-08-26 secretary's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-08-26 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-25
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-25
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-06-06
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2016-08-20
filed on: 4th, January 2017
| capital
|
Free Download
|
(CS01) Confirmation statement with updates 2016-08-25
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-08-24 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2015-08-31 (was 2016-02-29).
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 264 Banbury Road Oxford OX2 7DY. Change occurred on 2016-03-30. Company's previous address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-07
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-01-08) of a secretary
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-08
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-07
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-25
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-25
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed attica books LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2013-12-15 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-12-15 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-25
filed on: 24th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-09-24: 15.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-25
filed on: 12th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-25
filed on: 25th, October 2011
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-08-25: 15.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-09-24) of a secretary
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-09-24
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(19 pages)
|