(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 13, 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE. Change occurred on October 10, 2022. Company's previous address: C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to August 14, 2019 (was September 30, 2019).
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 2, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 14, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control November 30, 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP. Change occurred on January 2, 2019. Company's previous address: 133 Galgorm Road Ballymena BT42 1DE Northern Ireland.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to August 14, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(17 pages)
|
(AP01) On August 14, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 14, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 133 Galgorm Road Ballymena BT42 1DE. Change occurred on August 20, 2018. Company's previous address: C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Antrim BT7 1SH Northern Ireland.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 14, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 10, 2015
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 1.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jca fortyfive LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 10, 2015: 100.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On March 10, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 10, 2015: 1.00 GBP
capital
|
|