MR04 |
Satisfaction of charge 1 in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 High Street Larne County Antrim BT40 1JN on 28th June 2021 to 3 High Street Larne Co. Antrim BT40 1JN
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed crew mouldings LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st December 2015 secretary's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 250000.00 GBP
capital
|
|
AP01 |
New director was appointed on 16th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, October 2014
| resolution
|
|
SH01 |
Statement of Capital on 28th October 2014: 250000.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, October 2014
| resolution
|
|
AP01 |
New director was appointed on 8th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 100.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 High Street Larne Co Antrim BT40 1SN on 1st September 2014 to 3 High Street Larne County Antrim BT40 1JN
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2010
filed on: 11th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
06/03/09 annual return shuttle
filed on: 9th, March 2009
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 13th, August 2008
| mortgage
|
Free Download
(3 pages)
|
295(NI) |
Change in sit reg add
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
296(NI) |
On 14th April 2008 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 14th April 2008 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(20 pages)
|