CS01 |
Confirmation statement with updates Thursday 21st September 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st September 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(11 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Friday 31st July 2020
filed on: 8th, September 2020
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6033680002, created on Monday 21st November 2016
filed on: 6th, December 2016
|
mortgage |
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 1st August 2016
filed on: 2nd, September 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 16th, August 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 25th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS. Change occurred on Friday 13th March 2015. Company's previous address: Ibm House 4 Bruce Street Belfast Co Antrim BT2 7JD.
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 7th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 4th June 2012 director's details were changed
filed on: 3rd, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2012 director's details were changed
filed on: 3rd, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2011 (was Wednesday 31st August 2011).
filed on: 2nd, March 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 14th January 2011.
filed on: 14th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th January 2011.
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 20th December 2010
filed on: 14th, January 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2010
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 23rd August 2010.
filed on: 23rd, August 2010
|
officers |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed celticstar LIMITEDcertificate issued on 16/08/10
filed on: 16th, August 2010
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on Wednesday 4th August 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 16th, August 2010
|
change of name |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, August 2010
|
incorporation |
Free Download
(21 pages)
|
AD01 |
Change of registered office on Wednesday 21st July 2010 from 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 21st, July 2010
|
address |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st July 2010
filed on: 21st, July 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 21st July 2010.
filed on: 21st, July 2010
|
officers |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st July 2010
filed on: 20th, July 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2010
|
incorporation |
Free Download
(21 pages)
|