CS01 |
Confirmation statement with updates November 19, 2024
filed on: 19th, November 2024
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed atock homes LTDcertificate issued on 19/11/24
filed on: 19th, November 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Alexandra Gate Business Center 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on November 19, 2024. Company's previous address: 47 Rogers Lane Stoke Poges Slough SL2 4LE England.
filed on: 19th, November 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 11th, April 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 10th, April 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Rogers Lane Stoke Poges Slough SL2 4LE. Change occurred on February 26, 2024. Company's previous address: 51 Hillingdon Hill Uxbridge Middlesex UB10 0JG United Kingdom.
filed on: 26th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2023
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 10th, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on November 6, 2018: 100.00 GBP
|
capital |
|