(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2019
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from 11.2 47 Queens Square Belfast BT1 3FG Northern Ireland to 11.2 47 Queens Square Belfast BT1 3FG at an unknown date
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 11.2 47 Queens Square Belfast BT1 3FG.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 20, 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72 Craigdarragh Road Helens Bay Down BT19 1UB to C/O William Belford 11.02 47 Queens Square Belfast BT1 3FG on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2017
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 19, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2015: 3.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 30th, December 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2014: 3.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 19, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 30, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 29, 2013: 2.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, July 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, July 2013
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 31st, July 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 31, 2013. Old Address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed inishkeen LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 29, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|
(SH01) Capital declared on July 19, 2013: 1.00 GBP
capital
|
|