(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(233 pages)
|
(TM01) Mon, 8th May 2023 - the day director's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th May 2023 - the day director's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(219 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 1st, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073223420006, created on Fri, 30th Apr 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(61 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 28th Feb 2019: 3738360.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, December 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Apr 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: Thu, 4th Apr 2019. New Address: 483 Green Lanes London N13 4BS. Previous address: Unit 308 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073223420005, created on Wed, 19th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Sep 2017. New Address: Unit 308 Canalot Studios 222 Kensal Road London W10 5BN. Previous address: Studio 103 242 Acklam Road London W10 5JJ
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073223420004, created on Wed, 9th Aug 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073223420003, created on Wed, 9th Aug 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on Fri, 3rd Jun 2016: 1099410.00 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Jul 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Tue, 2nd Jun 2015. New Address: Studio 103 242 Acklam Road London W10 5JJ. Previous address: 242 Acklam Road Studio 114 London W10 5JJ
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 28th, January 2015
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Tue, 31st Dec 2013
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Jul 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073223420002
filed on: 10th, April 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 073223420001
filed on: 13th, December 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 1000.00 GBP
capital
|
|
(TM01) Fri, 14th Jun 2013 - the day director's appointment was terminated
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atommica LTDcertificate issued on 15/11/12
filed on: 15th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Fri, 2nd Nov 2012. Old Address: 105 Ladbroke Grove London W11 1PG England
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(7 pages)
|