(CS01) Confirmation statement with no updates 19th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th April 2019. New Address: 9 Woodside Park Woodside Road Ballymena BT42 4HG. Previous address: C/O C.D. Diamond & Co 46 Hill Street Belfast BT1 2LB
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6174020001, created on 30th April 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, July 2015
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 30th, July 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed carey floorcare equipment LTDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 19th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On 1st July 2013 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(CH01) On 1st July 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG United Kingdom on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(24 pages)
|