(CS01) Confirmation statement with updates 2024/01/04
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2023/11/24
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ateliers de france LTDcertificate issued on 18/09/23
filed on: 18th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2023/07/07
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 16th, May 2023
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2023/05/12 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/12 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/19 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/04
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/12/14
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, August 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, August 2021
| resolution
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/23
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/08/07.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/03/05
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/05
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/05
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/23
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2019/11/11
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/11/11. New Address: 28 Kelso Place London W8 5QG. Previous address: 4th Floor 100 Fenchurch Street London EC3M 5JD England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/11. New Address: 27 Kelso Place London W8 5QG. Previous address: 28 Kelso Place London W8 5QG United Kingdom
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) 2018/07/05 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/12
filed on: 12th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/23
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/01/05. New Address: 4th Floor 100 Fenchurch Street London EC3M 5JD. Previous address: Third Floor 111 Charterhouse Street London EC1M 6AW England
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, August 2016
| resolution
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/21. New Address: Third Floor 111 Charterhouse Street London EC1M 6AW. Previous address: C/O Third Floor 111 Charterhouse Street London EC1M 6AW England
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/20. New Address: Third Floor 111 Charterhouse Street London EC1M 6AW. Previous address: C/O Third Floor 111 Chartehouse Street London EC1M 6AW England
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/12/21 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/21. New Address: C/O Third Floor 111 Chartehouse Street London EC1M 6AW. Previous address: C/O Flat 2 39 Duke House Netley Street London NW1 3EH England
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/12/21 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/20.
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
(SH01) 2500.00 GBP is the capital in company's statement on 2015/11/20
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(7 pages)
|