(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2019: 901.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Mar 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Mar 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Mar 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 20th Mar 2017 - 900.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 20th Mar 2017 - the day secretary's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, April 2014
| resolution
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Nov 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 30th Oct 2013 new director was appointed.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 29th, October 2013
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 29th, October 2013
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Mon, 11th Mar 2013
filed on: 18th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 11th Mar 2012
filed on: 18th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2013
filed on: 22nd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, June 2012
| resolution
|
Free Download
(24 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, March 2012
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 24th Aug 2011: 900.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Aug 2011: 100.00 GBP
filed on: 21st, March 2012
| capital
|
|
(AR01) Annual return drawn up to Tue, 23rd Aug 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(28 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ben madigan belfast LIMITEDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on Fri, 24th Jun 2011 to change company name
change of name
|
|
(AP01) On Thu, 7th Jul 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 7th Jul 2011
filed on: 7th, July 2011
| officers
|
Free Download
(4 pages)
|
(TM01) Thu, 7th Jul 2011 - the day director's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(22 pages)
|