(CS01) Confirmation statement with no updates 2023/11/18
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/11/18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/18
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/18
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2021/03/31. Originally it was 2020/09/30
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/08. New Address: 37 Holly Park Road Killinchy Newtownards BT23 6SN. Previous address: 35 Beechvale Road Killinchy Down BT23 6PH
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/21
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/18
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/11/22 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/11/18
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 314000.00 GBP is the capital in company's statement on 2015/11/26
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 180000.00 GBP is the capital in company's statement on 2014/10/01
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/18 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/29
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/09/30
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/10. New Address: 35 Beechvale Road Killinchy Down BT23 6PH. Previous address: 50 Bedford Street Belfast Co. Antrim BT2 7FW
filed on: 10th, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/18 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(MR01) Registration of charge NI6215090001, created on 2014/09/30
filed on: 13th, October 2014
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 30th, September 2014
| resolution
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/27
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 2014/08/27 - the day director's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/27.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed CFR74 LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2014/08/27.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/27 - the day director's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/27.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/08
filed on: 8th, September 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(8 pages)
|