(CS01) Confirmation statement with updates Tuesday 27th February 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 2nd June 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(26 pages)
|
(CERTNM) Company name changed arena wind mowhan LIMITEDcertificate issued on 02/06/23
filed on: 2nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 16th December 2020
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2020 to Wednesday 30th June 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mkb Law Solicitors Mkb 14-18 Great Victoria Street Belfast Antrim BT2 7BA Northern Ireland to The Soloist 1 Lanyon Place Belfast BT1 3LP on Thursday 26th August 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th July 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th July 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Low Road Killeavy Newry County Down BT35 8SU Northern Ireland to C/O Mkb Law Solicitors Mkb 14-18 Great Victoria Street Belfast Antrim BT2 7BA on Monday 18th May 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th April 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|