CS01 |
Confirmation statement with no updates Tue, 11th Mar 2025
filed on: 11th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 29th, October 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed weir + weir architects LTD.certificate issued on 10/11/22
filed on: 10th, November 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Jul 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Jul 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Oct 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Oct 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Mar 2020. New Address: Studio 5, Millenium Court William Street Portadown Craigavon BT62 3NX. Previous address: 43 Church Street Portadown BT62 3EU United Kingdom
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2019
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 2nd, October 2019
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Oct 2016
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 1.00 GBP
capital
|
|