(CS01) Confirmation statement with no updates May 25, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Riverdale Drive Carginagh Road Kilkeel Down BT34 4XR. Change occurred on October 27, 2021. Company's previous address: 42 Cromlech Park Kilkeel Newry BT34 4AY Northern Ireland.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 22, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 42 Cromlech Park Kilkeel Newry BT34 4AY. Change occurred on July 1, 2019. Company's previous address: 22 Riverdale Drive Carginagh Road Kilkeel Co Down BT34 4XR.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 12, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On March 12, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 12, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 12, 2015: 98.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 24th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Riverdale Drive Carginagh Road Kilkeel Co Down BT34 4XR. Change occurred on March 24, 2015. Company's previous address: 21 Arthur Street Belfast Co Antrim BT1 4GA.
filed on: 24th, March 2015
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 12, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moyne shelf company (no. 355) LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on May 23, 2014: 2.00 GBP
capital
|
|