(CS01) Confirmation statement with no updates 2023-10-14
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-14
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-28
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-11-28
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-11-28
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-14
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 18th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-06
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-14
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-05-29 to 2019-05-28
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-19
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-19
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-11-19
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-19
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2015-11-29 to 2016-05-29
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6155550001, created on 2016-03-22
filed on: 30th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2015-11-19 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-11-29
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Warehouse 7 James Street South Belfast BT2 8DN to 2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ on 2015-06-03
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-19 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-02: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-19 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-09: 12.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-04-25 - new secretary appointed
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-02-28: 12.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland on 2013-03-27
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-15 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acshelf 1 LIMITEDcertificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|