(AA) Total exemption full accounts data made up to 29th July 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6079560001 in full
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6079560002 in full
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 16th November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th July 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 4th November 2022. New Address: Unit 897 Moat House 54 Bloomfield Avenue Belfast Bt5 5 Ad. Previous address: 12a Balloo Avenue Bangor BT19 7QT Northern Ireland
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st July 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 1st August 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 14th February 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 30th June 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 3rd August 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd March 2020
filed on: 23rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 6th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st January 2019 to 31st July 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th February 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th February 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2019
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI6079560002, created on 16th August 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge NI6079560001, created on 16th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(125 pages)
|
(CS01) Confirmation statement with no updates 6th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd June 2018. New Address: 12a Balloo Avenue Bangor BT19 7QT. Previous address: 21 Arthur Street Belfast Antrim BT1 4GA
filed on: 22nd, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 13th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 13th February 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th August 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) 16th July 2012 - the day secretary's appointment was terminated
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 11th July 2012 - the day secretary's appointment was terminated
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 11th July 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2012 to 31st July 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
(CH03) On 16th January 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(6 pages)
|
(TM01) 25th July 2011 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(4 pages)
|
(TM02) 25th July 2011 - the day secretary's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(6 pages)
|
(TM01) 25th July 2011 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed moyne shelf company (no.297) LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(6 pages)
|
(RES15) Company name change resolution on 20th July 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, July 2011
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|