AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 31, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2020
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2020 to March 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 23, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 23, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mcauley interiors belfast LTDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 30, 2013. Old Address: 140 Bann Road Ballymoney Co Antrim BT53 7PD
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 23, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 23, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 21, 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 15, 2012. Old Address: 10 Boucher Road Belfast BT12 6HR Northern Ireland
filed on: 15th, November 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2011 new director was appointed.
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(29 pages)
|