AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, July 2018
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 31st Jan 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 13.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 24 Main Street Hilltown County Down BT34 5UH on Wed, 11th Apr 2018 to C/O Choice Housing Ireland Ltd Leslie Morrell House 37-41 May Street Belfast Northern Ireland BT1 4DN
filed on: 11th, April 2018
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
|