CS01 |
Confirmation statement with updates 2023/10/12
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/11/25.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/11/25
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/11/25
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/22.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/12
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/27
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/27
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/07/27
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/22.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/25 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/22
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/25
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/09
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/09
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/09
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/06/26. New Address: Unit 1 Goodnestone Road Wingham Kent CT3 1AR. Previous address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
filed on: 26th, June 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/12/01
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
2016/12/07 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 6th, February 2015
| accounts
|
|
AP01 |
New director appointment on 2014/07/15.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed atlas signs LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/01
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/27 - the day director's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(44 pages)
|