AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-08
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-09-22: 1195948.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-22
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-11-17
filed on: 28th, February 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-05-31
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-11-17: 2000075.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 2000065.00 GBP
capital
|
|
MR01 |
Registration of charge NI6305280001, created on 2015-09-25
filed on: 28th, September 2015
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-06-30: 2000065.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-29
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-04-30 to 2016-06-30
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-29
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-29
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Lomond House 85 - 87 Holywood Road Belfast Co. Antrim BT4 3BD. Change occurred on 2015-07-06. Company's previous address: 21 Arthur Street Belfast Co Antrim BT1 4GA.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moyne shelf company (no. 362) LIMITEDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|