AD01 |
Address change date: 2024/03/06. New Address: 17Lichfield Lichfield Street Stone ST15 8NA. Previous address: 133 Loughborough Road 1st Floor Leicester LE4 5LQ England
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/03/28 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/12.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/12 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/25. New Address: 133 Loughborough Road 1st Floor Leicester LE4 5LQ. Previous address: Kaprekar 94 New Walk Leicester LE1 7EA England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/08
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/06/21.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/08
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/05. New Address: Kaprekar 94 New Walk Leicester LE1 7EA. Previous address: C/O Kaprekar Aks Ltd 94 New Walk 2nd Floor Leicester LE1 7EA England
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/28. New Address: C/O Kaprekar Aks Ltd 94 New Walk 2nd Floor Leicester LE1 7EA. Previous address: Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/09/28 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atlantic securities LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/19. New Address: Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF. Previous address: C/O Rice & Co 14a Market Place Uttoxeter Staffordshire ST14 8HP England
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/02/13 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/03. New Address: C/O Rice & Co 14a Market Place Uttoxeter Staffordshire ST14 8HP. Previous address: 134 Northwood Lane Clayton Newcastle Under Lyme Staffordshire ST5 4BN England
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/25. New Address: 134 Northwood Lane Clayton Newcastle Under Lyme Staffordshire ST5 4BN. Previous address: C/O Rice & Co 14a Market Place Uttoxeter Staffordshire ST14 8HP
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
2013/10/21 - the day director's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(36 pages)
|