AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-22
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-22
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-22
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-22
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-22
filed on: 6th, June 2019
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 21st, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-25 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-25 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-25 with full list of members
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-25 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Cloan Road Draperstown Co. Derry BT45 7WL on 2011-08-16
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2011-03-28
filed on: 28th, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-05-20
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-05-20
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-20
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, May 2010
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed maplebrook enterprises LIMITEDcertificate issued on 13/05/10
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-05-06
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(30 pages)
|