(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on August 24, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 24, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6239460003, created on August 18, 2017
filed on: 4th, September 2017
| mortgage
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, August 2017
| resolution
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to March 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 23, 2015
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 23, 2015 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 23, 2015
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6239460002, created on October 23, 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(49 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 4, 2015: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2015
| gazette
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on May 28, 2014
filed on: 12th, June 2014
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 28, 2014: 10.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 6239460001
filed on: 9th, June 2014
| mortgage
|
Free Download
(51 pages)
|
(AP01) On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed chj (106) LTDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 1, 2014 to change company name
change of name
|
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 1, 2014) of a secretary
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 1, 2014. Old Address: 7 Fountain Street Belfast Antrim BT1 5EA Northern Ireland
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(30 pages)
|