(CS01) Confirmation statement with no updates 2023/11/14
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/01
filed on: 4th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/01
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/11/14
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/03
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/16
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/03
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/16
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/03
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/05
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Previous accounting period shortened to 2019/05/01
filed on: 2nd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/16
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/03
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/05/02
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/16
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/07/03. New Address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ. Previous address: 112 Walter Road Swansea SA1 5QQ Wales
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/03
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/11/16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/16. New Address: 112 Walter Road Swansea SA1 5QQ. Previous address: 50 Colbourne Terrace Swansea SA1 6FW Wales
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/05/03
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/03
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/05/03
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/23
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/07/19. New Address: 50 Colbourne Terrace Swansea SA1 6FW. Previous address: 2 Western Street Swansea SA1 3JZ
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/08 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/23 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2015/05/04
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/02. New Address: 2 Western Street Swansea SA1 3JZ. Previous address: 128 Pen Y Fro Dunvant Swansea SA2 7TF Wales
filed on: 2nd, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mrb equestrian LTDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/23. New Address: 128 Pen Y Fro Dunvant Swansea SA2 7TF. Previous address: 2 Western Street Swansea SA1 3JZ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/20 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/23 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 12th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/23 with full list of members
filed on: 26th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/26
capital
|
|
(AD01) Change of registered office on 2013/12/25 from C/O Supplies 2 Western Street Swansea West Glamorgan SA1 3JZ Wales
filed on: 25th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 11th, August 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atlantic gs LIMITEDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/03/22
change of name
|
|
(AR01) Annual return drawn up to 2012/11/23 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 28th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/23 with full list of members
filed on: 11th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) 2011/01/06 - the day director's appointment was terminated
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/11/23 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2009
| incorporation
|
Free Download
(34 pages)
|