CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, August 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(10 pages)
|
AP03 |
On July 18, 2022 - new secretary appointed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 25, 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 10, 2019
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 22, 2019
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 25, 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6160220001, created on January 23, 2019
filed on: 24th, January 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 18, 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 5, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 18, 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2014
|
resolution |
Free Download
(16 pages)
|
SH01 |
Capital declared on March 31, 2014: 1000.00 GBP
filed on: 5th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2014: 520.00 GBP
filed on: 5th, August 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2014
|
resolution |
Free Download
(2 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 5th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 10th, July 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 18, 2013 with full list of members
filed on: 21st, January 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 6th, November 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 4th, September 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 1, 2013 new director was appointed.
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2013
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2013
|
resolution |
Free Download
(1 page)
|
AP03 |
On July 1, 2013 - new secretary appointed
filed on: 5th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 2, 2013
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 2, 2013
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2013 new director was appointed.
filed on: 2nd, August 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, July 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, July 2013
|
incorporation |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed derrylyn LIMITEDcertificate issued on 18/07/13
filed on: 18th, July 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2012
|
incorporation |
Free Download
(23 pages)
|