CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed atlantic therapeutics uk LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2023
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2022 to February 28, 2023
filed on: 3rd, October 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2023 to December 31, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CH03 |
On February 10, 2022 secretary's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2022 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 21, 2021 - new secretary appointed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 21, 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 22, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 30, 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 30, 2020 secretary's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 30, 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 25, 2019 secretary's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On September 25, 2019 secretary's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 25, 2019
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 25, 2019 - new secretary appointed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104923890002, created on July 8, 2019
filed on: 9th, July 2019
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2017 to February 28, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mercury House, Unit 225 117 Waterloo Road London SE1 8UL England to 2-6 Boundary Row London SE1 8HP on August 2, 2018
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 33 Cannon Street London EC4M 5SB United Kingdom to Mercury House, Unit 225 117 Waterloo Road London SE1 8UL on July 25, 2017
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2017
|
incorporation |
Free Download
(36 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2017
|
incorporation |
Free Download
(36 pages)
|
MR01 |
Registration of charge 104923890001, created on February 28, 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 10th, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
|
incorporation |
Free Download
(46 pages)
|