CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Nov 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Nov 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Dec 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jan 2013. Old Address: 9 Winter Garden 34 Alfred Street Belfast BT2 8EP United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Dec 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Dec 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Dec 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2012
| resolution
|
Free Download
(17 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed collective construction LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 6th Jan 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(26 pages)
|