(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st May 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 24th Jul 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Jan 2016. New Address: 13 John Prince's Street 2nd Floor London W1G 0JR. Previous address: 3rd Floor 14 Hanover Street London W1S 1YH
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076048430003, created on Wed, 31st Dec 2014
filed on: 8th, January 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 076048430002, created on Wed, 31st Dec 2014
filed on: 7th, January 2015
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Mon, 14th Apr 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076048430001, created on Wed, 25th Jun 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a-tec industries LIMITEDcertificate issued on 12/06/14
filed on: 12th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 12th Jun 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Apr 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Apr 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(20 pages)
|