CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 19, 2015 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O 14 Riverfields Warrenpoint Newry County Down BT34 3FG to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on September 30, 2015
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: C/O Cayenne Restaurant 7 Ascot House Shaftesbury Square Belfast BT2 7DB Northern Ireland
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 23, 2012. Old Address: 378 Stranmillis Road Belfast BT9 5ED Northern Ireland
filed on: 23rd, January 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2011
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2011: 100.00 GBP
filed on: 20th, May 2011
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, May 2011
|
incorporation |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
|
officers |
Free Download
(7 pages)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
|
officers |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 27, 2010
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2010
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2010
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed the irish selection LIMITEDcertificate issued on 08/03/10
filed on: 8th, March 2010
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on March 2, 2010 to change company name
|
change of name |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2010
|
incorporation |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 8th, March 2010
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2010
|
incorporation |
Free Download
(30 pages)
|