AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-03
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-03
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-03
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-03
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-03
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Keys Group Laganwood House 44 Newforge Lane Belfast BT9 5NW to Jefferson House Queen Street Belfast BT1 6HL on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-09-03
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6162540007, created on 2016-02-01
filed on: 4th, February 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6162540006, created on 2016-02-01
filed on: 4th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-01-29
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2015-02-28
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-09-03 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-10: 1.00 GBP
capital
|
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-08-18 secretary's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6162540005, created on 2015-03-09
filed on: 23rd, March 2015
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge NI6162540004, created on 2014-11-26
filed on: 5th, December 2014
| mortgage
|
Free Download
(42 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2014-01-31 to 2014-02-28
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6162540003, created on 2014-09-04
filed on: 4th, September 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge NI6162540001, created on 2014-09-04
filed on: 4th, September 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge NI6162540002, created on 2014-09-04
filed on: 4th, September 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2014-09-03 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-03: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 33 Massey Avenue Belfast Antrim BT4 2JT Northern Ireland to Keys Group Laganwood House 44 Newforge Lane Belfast BT9 5NW on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-18 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed chj (103) LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 33 Massey Avenue Belfast Antrim BT4 2JT Northern Ireland on 2014-02-07
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-02-07 - new secretary appointed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Norwich Union House 7 Fountain Street Belfast County Antrim BT1 5EA on 2014-02-07
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-10 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|