AA |
Group of companies' accounts made up to 2023-09-24
filed on: 11th, January 2024
| accounts
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2023-03-31 to 2023-09-24
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-14
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-03-27
filed on: 8th, January 2023
| accounts
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2023
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge NI6166710002, created on 2022-12-21
filed on: 21st, December 2022
| mortgage
|
Free Download
(71 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, May 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2022
| incorporation
|
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to 2021-03-28
filed on: 5th, May 2022
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2022-04-27: 27600.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-04-27: 18400.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-27
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-27
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-03-29
filed on: 11th, February 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-17
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to 2018-04-01
filed on: 8th, March 2019
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-16
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-16
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-04-02
filed on: 29th, December 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2016-04-03
filed on: 4th, January 2017
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-03-29
filed on: 5th, January 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-03-30
filed on: 12th, November 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 9200.00 GBP
capital
|
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-07-04) of a secretary
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-03-31: 9200.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2013
| mortgage
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-03-14) of a secretary
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed moyne shelf company (no. 317) LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-02-25
change of name
|
|
TM02 |
Termination of appointment as a secretary on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2013
| incorporation
|
|