(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to May 31, 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6209080003, created on February 12, 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6209080002, created on February 12, 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 6209080001
filed on: 5th, December 2013
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 2, 2013. Old Address: 26-28 Queen Street Magherafelt County Londonderry BT45 6AB Northern Ireland
filed on: 2nd, December 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed diamond shelf company no 21 LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 16, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|