AA |
Full accounts data made up to September 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: October 1, 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, January 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6305260002, created on December 22, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(54 pages)
|
AP02 |
New member was appointed on December 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2023
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 28, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 4, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
On March 25, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 29, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 3, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 3, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6305260001, created on June 9, 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to April 3, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 5, 2016: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2015
| capital
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, May 2015
| resolution
|
Free Download
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 27, 2015: 1000.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to C/O Enisca Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moyne shelf company (no. 360) LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on April 7, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|