SH08 |
Change of share class name or designation
filed on: 30th, January 2024
| capital
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/07
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/07
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/06
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/06
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/06
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/07/06
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/12/31 to 2017/03/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/18. New Address: 8th Floor, 11-13 Gloucester Street Belfast BT1 4LS. Previous address: 21 Arthur Street Belfast Co Antrim BT1 4GA
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge NI6305290001, created on 2016/01/06
filed on: 11th, January 2016
| mortgage
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2016/01/04
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed moyne shelf company (no. 363) LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|