(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/06/13
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6257690015, created on 2023/03/21
filed on: 27th, March 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6257690012, created on 2022/12/14
filed on: 14th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6257690013, created on 2022/12/14
filed on: 14th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6257690014, created on 2022/12/14
filed on: 14th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6257690011, created on 2022/04/14
filed on: 20th, April 2022
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 2022/02/28. New Address: Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh BT60 1NF. Previous address: Bannisdale 9 Bachelors Walk Portadown Craigavon BT63 5BQ Northern Ireland
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2021/03/31
filed on: 28th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/02/28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, July 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6257690010, created on 2021/07/08
filed on: 9th, July 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI6257690009, created on 2021/04/30
filed on: 4th, May 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6257690008, created on 2021/04/30
filed on: 4th, May 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2019/06/28
filed on: 29th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6257690007, created on 2019/12/13
filed on: 16th, December 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019/07/03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6257690005, created on 2019/05/30
filed on: 3rd, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6257690006, created on 2019/05/30
filed on: 3rd, June 2019
| mortgage
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control 2019/04/17
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/01
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/21
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/07. New Address: Bannisdale 9 Bachelors Walk Portadown Craigavon BT63 5BQ. Previous address: C/O Dnt Chartered Accountants Ormeau House Ormeau Road 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/06/29
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6257690004, created on 2017/12/07
filed on: 15th, December 2017
| mortgage
|
Free Download
(24 pages)
|
(PSC01) Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/21
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/06/30
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/10
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/09/30. New Address: C/O Dnt Chartered Accountants Ormeau House Ormeau Road 91-97 Ormeau Road Belfast BT7 1SH. Previous address: C/O S Mcmahon Abp Accounts Office, Building 1 Armagh Business Park 50 Hamiltonsbawn Road Armagh BT60 1BF
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6257690002, created on 2016/06/23
filed on: 27th, June 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge NI6257690003, created on 2016/06/23
filed on: 27th, June 2016
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2015/10/01.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/21 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(CERTNM) Company name changed jca forty-one LIMITEDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6257690001, created on 2014/10/30
filed on: 7th, November 2014
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 2014/07/25. New Address: Abp Accounts Office, Building 1 Armagh Business Park 50 Hamiltonsbawn Road Armagh BT60 1BF. Previous address: C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|