AD01 |
Change of registered address from PO Box 228 Cheadle Stockport Cheshire SK8 3UZ United Kingdom on 15th February 2024 to Apartment 32 3 Sheen Gardens Manchester M22 5LE
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 6th September 2021: 300.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2018
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th April 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 228 PO Box 228 Cheadle Cheadle Cheshire SK8 3UZ on 28th August 2016 to PO Box 228 Cheadle Stockport Cheshire SK8 3UZ
filed on: 28th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 20th August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2015
filed on: 21st, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 6th, November 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
On 1st November 2013, company appointed a new person to the position of a secretary
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 27th August 2012
filed on: 27th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th August 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 149 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3BE on 23rd April 2010
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 17th April 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2007 to 31/03/2007
filed on: 29th, May 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 30th August 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 30th August 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed atlantaclimation technologies li mitedcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atlantaclimation technologies li mitedcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 29th August 2006 with complete member list
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 29th August 2006 with complete member list
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 25th November 2005 with complete member list
filed on: 25th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 25th November 2005 with complete member list
filed on: 25th, November 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 25th November 2005
annual return
|
|
NEWINC |
Incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(19 pages)
|