CS01 |
Confirmation statement with no updates 20th February 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th February 2020
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th February 2020
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 30th November 2019 to 31st December 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 24th, March 2020
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th November 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st December 2015
filed on: 23rd, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 17100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 31st August 2013: 17100.00 GBP
filed on: 5th, March 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from the Old Factory 6 Portna Road Rasharkin Ballymena County Antrim BT44 8SX Northern Ireland on 22nd May 2014
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st May 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
31st July 2013 - the day director's appointment was terminated
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed diamond shelf company number 3 LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th May 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland on 31st July 2013
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2013
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|