(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 10th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6246220002, created on Wed, 4th Oct 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(50 pages)
|
(AD01) Change of registered address from Jefferson House 42 Queen Street Belfast BT1 6HL on Mon, 9th Oct 2017 to Quaker Buildings High Street Lurgan Craigavon Armagh BT66 8BB
filed on: 9th, October 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2017
| resolution
|
Free Download
|
(PSC02) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Wed, 20th Jul 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jul 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Fountain Street Belfast Co. Antrim BT1 5EA on Thu, 31st Dec 2015 to Jefferson House 42 Queen Street Belfast BT1 6HL
filed on: 31st, December 2015
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 28th Oct 2015
filed on: 31st, December 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 10.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6246220001, created on Tue, 10th Nov 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(50 pages)
|
(TM02) Secretary's appointment terminated on Wed, 28th Oct 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Aug 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Aug 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 12th Aug 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed chj (113) LTDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AP03) On Tue, 12th Aug 2014, company appointed a new person to the position of a secretary
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(30 pages)
|