(SH01) Capital declared on January 30, 2024: 700.00 GBP
filed on: 7th, February 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 30, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 24, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU England to 7 Lorian Close London N12 7DW on January 24, 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed atelier group investments LTDcertificate issued on 15/12/23
filed on: 15th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control October 2, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 11, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 2, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 7, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 28, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 16, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gd group investments LIMITEDcertificate issued on 17/06/22
filed on: 17th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on September 28, 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 2, 2021: 700.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 2, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 2, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 2, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to November 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2020: 525.00 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2020
| incorporation
|
Free Download
(15 pages)
|