(TM01) Director's appointment was terminated on 2023-06-09
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, March 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, March 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-12
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed klni LIMITEDcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-01-12
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Aisling House Stranmillis Embankment Belfast BT9 5FL. Change occurred on 2021-04-15. Company's previous address: 28 First Floor, Rochester Building Adelaide Street Belfast BT2 8GD Northern Ireland.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-01-12
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-12
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-12-07
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-07 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-12
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-12
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-01
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-09-01
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6357720002, created on 2017-06-20
filed on: 27th, June 2017
| mortgage
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-23
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-12
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6357720001, created on 2016-04-19
filed on: 26th, April 2016
| mortgage
|
Free Download
(45 pages)
|
(AD01) New registered office address 28 First Floor, Rochester Building Adelaide Street Belfast BT2 8GD. Change occurred on 2016-03-22. Company's previous address: C/O Maneely Mccann Aisling House 50 Stranmillis Embankment Belfast Co. Antrim BT9 5FN Northern Ireland.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jtjco 102 LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Maneely Mccann Aisling House 50 Stranmillis Embankment Belfast Co. Antrim BT9 5FN. Change occurred on 2016-01-26. Company's previous address: 138 Donegall Street Belfast BT1 2GY Northern Ireland.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|