(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates November 15, 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 15, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 15, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 15, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 1, 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to October 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed atlas shawarma LTDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 27, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on January 27, 2014. Old Address: 321 Dickenson Road Manchester Lancashire M13 0NR
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 4, 2014. Old Address: 108 Wilmslow Road Manchester Lancashire M14 5AJ United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(35 pages)
|