(CS01) Confirmation statement with no updates 21st June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th December 2022. New Address: 148 Ardboe Road Cookstown BT80 0HU. Previous address: 179 Ardboe Road Cookstown County Tyrone BT80 0HX
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6133260005, created on 28th June 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge NI6133260001 in full
filed on: 9th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6133260002 in full
filed on: 9th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6133260004, created on 2nd July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6133260003, created on 2nd July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6133260001, created on 19th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge NI6133260002, created on 19th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th June 2015 to 31st July 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th August 2013: 1.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 26th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jdq 1 LIMITEDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 18th October 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|