AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 27th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th December 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th December 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box BT55 7HL 27a Millstone 27a Millstone Portstewart County Antrim BT55 7HL United Kingdom to 6a Millstone Portstewart Antrim BT55 7GU on Tuesday 7th December 2021
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed predator charters LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 16th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 14th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 3rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 28th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Bellisk Drive Cushendall Ballymena BT44 0AX to PO Box BT55 7HL 27a Millstone 27a Millstone Portstewart County Antrim BT55 7HL on Sunday 2nd July 2017
filed on: 2nd, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 4th, March 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 4th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 4th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 28th, April 2011
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to Monday 14th February 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2010 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(14 pages)
|
AC(NI) |
28/02/09 annual accts
filed on: 30th, September 2009
|
accounts |
Free Download
(11 pages)
|
371S(NI) |
14/02/09 annual return shuttle
filed on: 5th, March 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 13th, January 2009
|
accounts |
Free Download
(10 pages)
|
371S(NI) |
14/02/08 annual return shuttle
filed on: 19th, February 2008
|
annual return |
Free Download
(5 pages)
|
AC(NI) |
28/02/07 annual accts
filed on: 24th, January 2008
|
accounts |
Free Download
(10 pages)
|
371S(NI) |
14/02/07 annual return shuttle
filed on: 14th, March 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
28/02/06 annual accts
filed on: 31st, January 2007
|
accounts |
Free Download
(10 pages)
|
AC(NI) |
28/02/05 annual accts
filed on: 14th, January 2007
|
accounts |
Free Download
(12 pages)
|
371S(NI) |
14/02/05 annual return shuttle
filed on: 19th, March 2005
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
29/02/04 annual accts
filed on: 2nd, March 2005
|
accounts |
Free Download
(6 pages)
|
296(NI) |
On Wednesday 2nd March 2005 Change of dirs/sec
filed on: 2nd, March 2005
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 2nd, March 2005
|
address |
Free Download
(1 page)
|
296(NI) |
On Thursday 15th April 2004 Change of dirs/sec
filed on: 15th, April 2004
|
officers |
|
296(NI) |
On Wednesday 7th April 2004 Change of dirs/sec
filed on: 7th, April 2004
|
officers |
|
371S(NI) |
14/02/04 annual return shuttle
filed on: 9th, March 2004
|
annual return |
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 24th, February 2003
|
address |
|
296(NI) |
On Monday 24th February 2003 Change of dirs/sec
filed on: 24th, February 2003
|
officers |
|
296(NI) |
On Monday 24th February 2003 Change of dirs/sec
filed on: 24th, February 2003
|
officers |
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 14th, February 2003
|
other |
|
ARTS(NI) |
Articles
filed on: 14th, February 2003
|
incorporation |
Free Download
(6 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 14th, February 2003
|
other |
|
MEM(NI) |
Memorandum
filed on: 14th, February 2003
|
incorporation |
Free Download
(7 pages)
|