AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: Monday 15th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th August 2022.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 21st April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(38 pages)
|
CH04 |
Secretary's details were changed on Wednesday 21st December 2016
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on Tuesday 10th January 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
CH01 |
On Thursday 13th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091730780001
filed on: 10th, October 2014
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Monday 31st August 2015.
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed atlantic bay enterprises uk LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|