(CS01) Confirmation statement with no updates 2023/09/19
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/19
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/19
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/19
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/03/31 to 2017/09/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/19
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/09/30.
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/28
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) 2016/02/17 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6147070003, created on 2016/04/05
filed on: 12th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6147070004, created on 2016/04/05
filed on: 12th, April 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge NI6147070002, created on 2016/04/05
filed on: 11th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6147070001, created on 2016/04/05
filed on: 11th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(AD01) Address change date: 2016/04/04. New Address: 54 Elmwood Avenue Belfast BT9 6AZ. Previous address: Lesley House 601 Lisburn Road Belfast Antrim BT9 7GS
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/28 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed j & b kelly LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/09/28 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/28 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|