AA |
Small company accounts for the period up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
On August 18, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2017
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 19, 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On September 12, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 31, 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6129540003, created on April 20, 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(44 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6129540002, created on December 22, 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 6129540001
filed on: 31st, January 2014
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2012. Old Address: C/O Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS
filed on: 22nd, November 2012
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 22, 2012) of a secretary
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed causeway shelf company (no. 16) LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 9, 2012 to change company name
change of name
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, November 2012
| resolution
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(52 pages)
|