AD01 |
Address change date: Wed, 26th Apr 2023. New Address: Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP. Previous address: Marlborough House Victoria Street Belfast BT1 3GG Northern Ireland
filed on: 26th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: Marlborough House Victoria Street Belfast BT1 3GG. Previous address: 75 Castleward Road Downpatrick Down BT30 7JU Northern Ireland
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 75 Castleward Road Downpatrick Down BT30 7JU. Previous address: Frankville Quoile Brae Downpatrick County Down BT30 6SD
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0690450004, created on Thu, 1st Oct 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0690450003, created on Wed, 17th Jul 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 100.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2018
| resolution
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI0690450002, created on Fri, 1st Jun 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Apr 2017 to Wed, 31st May 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, September 2017
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, September 2017
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge NI0690450001, created on Wed, 13th Sep 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Jun 2017
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 1st Oct 2012 secretary's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cccp (NI) LTDcertificate issued on 02/10/12
filed on: 2nd, October 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 14th May 2012. Old Address: 75 Castleward Road Strangford Downpatrick BT30 7JU
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
24/04/09 annual return shuttle
filed on: 6th, July 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Tue, 29th Apr 2008 Change of dirs/sec
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2008
| incorporation
|
Free Download
(19 pages)
|