AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 26th Jun 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 27th Jun 2021 to Sat, 26th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Thu, 16th Apr 2020
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Jun 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Jun 2020 to Sat, 27th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Jun 2020 from Mon, 30th Dec 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2019
| incorporation
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Mar 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Mar 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Mar 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6278370005, created on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6278370004, created on Fri, 20th Jul 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(55 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2018
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2018
| mortgage
|
Free Download
|
AP01 |
On Fri, 11th May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Mon, 30th Nov 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Feb 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 26th Feb 2016, company appointed a new person to the position of a secretary
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 High Street Holywood County Down BT18 9AZ on Thu, 3rd Mar 2016 to 41-43 Waring Street Belfast County Antrim BT1 2DY
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6278370003, created on Fri, 26th Feb 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge NI6278370002, created on Fri, 14th Aug 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge NI6278370001, created on Fri, 14th Aug 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(48 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed killer investments LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 3rd Jul 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed killer developments LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Nov 2014
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 23rd Nov 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(8 pages)
|