(CS01) Confirmation statement with no updates 29th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th October 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, November 2021
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hinds & small LIMITEDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, October 2021
| incorporation
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, October 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, October 2021
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 5th April 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 5th April 2018 from 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th April 2018
filed on: 16th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 5th April 2018 to 66 Donegall Pass Donegall Pass Belfast BT7 1BU
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th February 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th November 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th November 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd October 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shields House 21 James Street South Belfast Co Antrim BT2 7GA on 18th October 2011
filed on: 18th, October 2011
| address
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Shields House 21 James Street South Belfast Co. Down BT1 7GA Northern Ireland on 4th November 2010
filed on: 4th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(18 pages)
|