AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 168 Clare Road Cardiff CF11 6RX on 2021/10/22 to 11 Mardy Street Cardiff CF11 6QT
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/07
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/07
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/05/07 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed atlantis consultancy & trading LTDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/05/31
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/07
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/07/10
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/05/31
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/07
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/07
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2012/05/31
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/07
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/05/31
filed on: 3rd, February 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atlantis consultancy & training LTDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/07
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/08/18 from 51 Craddock Cardiff CF11 6EW United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/08/18 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/11 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/05/11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/11 from 51 Alderson Road Sheffield South Yorkshire S2 4UB
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/05/11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|