AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/30 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/30 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/30 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/30 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/30 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed atomicacquisitions LTDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/30 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/30 with full list of members
filed on: 12th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bmr partners LIMITEDcertificate issued on 18/09/09
filed on: 18th, September 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/16 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/09 Appointment terminate, secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from 1ST floor, barclays house 51 bishopric horsham west sussex RH12 1BS
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 29th, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2008/04/22 with shareholders record
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 7th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 7th, January 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2007/04/10 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/04/10 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/05/23 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/05/23 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/05/03 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/05/03 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006/04/25 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/25 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/25 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/25 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2006
| incorporation
|
Free Download
(14 pages)
|