AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Nov 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 31st May 2019 - the day secretary's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 31st May 2019
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, July 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Nov 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 17th Jan 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 20th Nov 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6215430001, created on Fri, 23rd Oct 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Wed, 30th Apr 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 11th Apr 2014
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, April 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, April 2014
| resolution
|
Free Download
(16 pages)
|
AP01 |
On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 11th Apr 2014 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Apr 2014. Old Address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maytown LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 3rd Apr 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|