CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6B Glen Road Garvagh Coleraine County Londonderry BT51 5BX Northern Ireland on 2023/04/06 to 13 the Diamond Portstewart BT55 7EA
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 4th, April 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, June 2021
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/05
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/05
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/05.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/05
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 5th, May 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 4th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 8th, May 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 20th, May 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/13
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Ballymena Road Portglenone Ballymena County Antrim BT44 8AE on 2016/02/24 to 6B Glen Road Garvagh Coleraine County Londonderry BT51 5BX
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 5th, May 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/02/13
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/13
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Main Street Limavady County Londonderry BT49 0EU on 2015/01/27 to 5 Ballymena Road Portglenone Ballymena County Antrim BT44 8AE
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/12
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/08/30
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/12
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/12
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/12
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/01 from 17 Culbane Lane Garvagh Coleriane Co. Londonderry BT51 5BT Northern Ireland
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2011/11/18 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jeda (N.I.) LIMITEDcertificate issued on 17/11/11
filed on: 17th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/11/11
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 12th, August 2011
| incorporation
|
Free Download
(30 pages)
|