AA01 |
Current accounting period extended from 31st March 2024 to 30th June 2024
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, February 2023
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 30th November 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from A & L Goodbody Solicitors 6Ht Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF on 14th December 2022 to 58 Glenavy Road Crumlin BT29 4LA
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AP03 |
On 13th October 2022, company appointed a new person to the position of a secretary
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th June 2021
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
| accounts
|
Free Download
(92 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 11th, November 2020
| accounts
|
Free Download
(92 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, October 2019
| accounts
|
Free Download
(79 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 16th, October 2018
| accounts
|
Free Download
(76 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, October 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from A&L Goodbody Solicitors 6th Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF on 22nd November 2017 to A & L Goodbody Solicitors 6Ht Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF
filed on: 22nd, November 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 58 Glenavy Road Crumlin County Antrim BT29 4LA on 8th November 2017 to A&L Goodbody Solicitors 6th Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF
filed on: 8th, November 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 31st, October 2017
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On 16th October 2017, company appointed a new person to the position of a secretary
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 350050.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th December 2012: 350050.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2012 from 30th November 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st January 2012: 50.00 GBP
filed on: 23rd, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jca six LIMITEDcertificate issued on 01/03/12
filed on: 1st, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th November 2011
change of name
|
|