(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th April 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 30th September 2019
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 30th September 2019 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th September 2019 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th September 2019
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 16th April 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 16th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fursdon Cottage Sparkwell Plymouth PL7 5DG England to 3 High Street Castle Cary BA7 7AN on Friday 26th January 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from West Wing Sparkwell Plymouth Devon PL7 5DG to Fursdon Cottage Sparkwell Plymouth PL7 5DG on Tuesday 14th July 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, August 2013
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th November 2012 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 28th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atr consultancy LTDcertificate issued on 28/11/12
filed on: 28th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th November 2012.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th November 2012 from 64 Knepp Mill Cottage Knepp Castle West Grinstead Horsham West Sussex RH13 8LJ United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 27th April 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 27th April 2012 from 64a St John's Park London SE3 7JP
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 17th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 20th April 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/04/2009 from 64A st joihn's park london SE3 7JP
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 25th, June 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On Monday 2nd June 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 31st March 2008
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(13 pages)
|