AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2016
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6215360004, created on Mon, 18th Jun 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge NI6215360003, created on Thu, 7th Jun 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 1.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Clarendon Street Clarendon Dock Belfast Co Antrim BT1 3BG on Wed, 17th Aug 2016 to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6215360002, created on Wed, 25th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(24 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6215360001, created on Mon, 11th Apr 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On Mon, 20th Oct 2014, company appointed a new person to the position of a secretary
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 138 University Street Belfast BT7 1HJ United Kingdom on Fri, 31st Oct 2014 to 17 Clarendon Street Clarendon Dock Belfast Co Antrim BT1 3BG
filed on: 31st, October 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Oct 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, October 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, October 2014
| resolution
|
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, October 2014
| resolution
|
|
CERTNM |
Company name changed jonesville LIMITEDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|