(CS01) Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd May 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jan 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH on Fri, 1st May 2020 to 84 Rathmell Drive Clapham London SW4 8JW
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 13th Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 20th Dec 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2019: 2.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2019: 1.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Dec 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Sep 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Aug 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Aug 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 30th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Esquare Ltd 7 Herbert Terrace Penarth South Glamorgan CF64 2AH on Fri, 22nd May 2015 to Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed morgan atlantic LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 7th Jul 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 Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Sun, 31st Mar 2013
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Oct 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Oct 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(8 pages)
|