(CS01) Confirmation statement with updates Sunday 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, July 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2023
| incorporation
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control Tuesday 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(21 pages)
|
(MR04) Charge 074733160002 satisfaction in full.
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 074733160001 satisfaction in full.
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Watkinson Street Liverpool L1 0AG England to 43 Bridgewater Street Liverpool Merseyside L1 0AR on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074733160002, created on Wednesday 21st August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(39 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074733160001, created on Tuesday 4th June 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 8th December 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Watkinson Street Liverpool L1 0BE to 6 Watkinson Street Liverpool L1 0AG on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed atra design LIMITEDcertificate issued on 12/07/16
filed on: 12th, July 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 28th April 2016
filed on: 28th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fluid print solutions LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 2nd May 2014
change of name
|
|
(AR01) Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
(AD01) Change of registered office on Wednesday 2nd October 2013 from 2 (Ground Floor Unit) Campbell Street Liverpool L1 5AX England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 6th August 2012 from Unit 152 5-9 Slater Street Liverpool L1 4BW England
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 21st July 2011 from Unit 153 5-9 Slater Street Liverpool Merseyside L1 4BW United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2010
| incorporation
|
Free Download
(22 pages)
|