(CS01) Confirmation statement with no updates March 12, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was May 31, 2014).
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 12, 2012: 2.00 GBP
filed on: 20th, April 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 20, 2012. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 20th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, April 2012
| resolution
|
|
(AP01) On April 18, 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On April 18, 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, April 2012
| resolution
|
Free Download
(21 pages)
|
(CERTNM) Company name changed cranagh LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 12, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, April 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(30 pages)
|