(CS01) Confirmation statement with no updates 2023/12/11
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/11
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/11
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/11
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/11
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/11
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/11
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/11.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 2015/05/27 to 23 Macullagh Road Newtownhamilton Armagh BT35 0QS
filed on: 27th, May 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/11.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/12/11
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/11
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/11
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, May 2015
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 8th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hollyview enterprises LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
|
(NEWINC) Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|