AD01 |
New registered office address Asm (M) Ltd the Diamond Centre Market Street Magherafelt BT45 6ED. Change occurred on October 10, 2023. Company's previous address: Unit 3B Balliniska Road Londonderry BT48 0NA Northern Ireland.
filed on: 10th, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On February 18, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address Unit 3B Balliniska Road Londonderry BT48 0NA. Change occurred on February 18, 2016. Company's previous address: 215 Culmore Road Londonderry BT48 8JL.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 215 Culmore Road Londonderry BT48 8JL. Change occurred on May 27, 2015. Company's previous address: 26 Mary Street Londonderry BT48 6SX.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 1.00 GBP
capital
|
|
CH01 |
On May 27, 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 8th, July 2011
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, July 2011
| incorporation
|
Free Download
(16 pages)
|
AP01 |
On July 1, 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, July 2011
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2011
filed on: 1st, July 2011
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 1, 2011. Old Address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 1st, July 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grangevalley LIMITEDcertificate issued on 24/06/11
filed on: 24th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 17, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(22 pages)
|