AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(47 pages)
|
TM02 |
Secretary's appointment terminated on 29th September 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(48 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom on 5th December 2022 to Sovereign House Miles Gray Road Basildon Essex SS14 3FR
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, October 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2019
| incorporation
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2019
| capital
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, March 2019
| resolution
|
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 13th February 2019: 12.50 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th February 2019: 13.10 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(27 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on 7th June 2017 to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2017
| resolution
|
Free Download
(52 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On 23rd May 2016, company appointed a new person to the position of a secretary
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leigh Carr 12 Helmet Row London EC1V 3QJ on 12th May 2016 to 20-22 Bedford Row London WC1R 4JS
filed on: 12th, May 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2016
| resolution
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 12.50 GBP
filed on: 26th, February 2016
| capital
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 11.90 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, January 2016
| resolution
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th November 2015: 11.20 GBP
capital
|
|
SH01 |
Statement of Capital on 11th February 2015: 11.20 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 26th, February 2015
| resolution
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 10.00 GBP
capital
|
|
CERTNM |
Company name changed atnahs uk holdings LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd April 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st March 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 10.00 GBP
capital
|
|