CS01 |
Confirmation statement with updates Tue, 21st Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Nov 2022
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Sep 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2022. New Address: 16 Kilbegs Road Antrim BT41 4NN. Previous address: 16 Kilbegs Road Antrim BT41 2SJ United Kingdom
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed clady holdings LTDcertificate issued on 12/09/22
filed on: 12th, September 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sun, 3rd Apr 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2022: 104.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 14th Mar 2022: 78.00 GBP
filed on: 14th, March 2022
| capital
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 01/03/22
filed on: 14th, March 2022
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, March 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2022: 104.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(12 pages)
|
SH19 |
Capital declared on Tue, 1st Mar 2022: 26.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(14 pages)
|
SH20 |
Statement by Directors
filed on: 1st, March 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/02/22
filed on: 1st, March 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Feb 2022. New Address: 16 Kilbegs Road Antrim BT41 2SJ. Previous address: Unit 30 Rathenraw Ind Estate Greystone Road Antrim BT41 2SJ United Kingdom
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 18th Jan 2021: 104.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, January 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 28th, January 2021
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(10 pages)
|