(AA) Accounts for a micro company for the period ending on 2023/11/30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/03/11
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/25.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/05/12
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/12
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/19.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/19.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/22.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/09/07
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/09/07
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/07.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/28.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/06/27
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/06/28, company appointed a new person to the position of a secretary
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/06/27
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 2017/05/09 to Gdp House 159 Durham Street Belfast BT12 4GB
filed on: 9th, May 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/01.
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2016/05/14
filed on: 27th, September 2016
| annual return
|
Free Download
(20 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AP03) On 2016/08/01, company appointed a new person to the position of a secretary
filed on: 4th, August 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/08/01
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/14
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/14
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/13.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/05/13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bladon developments LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/14
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/14 from 5 Bladon Drive Belfast BT9 5JL Northern Ireland
filed on: 14th, April 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/28
filed on: 11th, April 2014
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2013/05/28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/05/28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/28.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|