(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(13 pages)
|
(AP03) Appointment (date: March 5, 2014) of a secretary
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 25, 2011 new director was appointed.
filed on: 25th, February 2011
| officers
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 25, 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 25, 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 25, 2011. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ardvale LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, February 2011
| incorporation
|
Free Download
(20 pages)
|
(CONNOT) Change of name notice
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(30 pages)
|