AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 3rd, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 6th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 16, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 21 Arthur Street Belfast BT1 4GA. Change occurred on October 12, 2016. Company's previous address: 92 Old Ballyrobin Road Muckamore Antrim Antrim BT41 4TJ.
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(67 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 18, 2016: 75002.00 GBP
filed on: 13th, April 2016
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, April 2016
|
resolution |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2013
filed on: 17th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2013: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 23, 2013
filed on: 23rd, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed diamond shelf company 2 LIMITEDcertificate issued on 03/07/13
filed on: 3rd, July 2013
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On April 22, 2013 director's details were changed
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 22, 2013: 1.00 GBP
filed on: 3rd, July 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 3, 2013. Old Address: the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2012
filed on: 4th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2011
filed on: 10th, October 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed asm horwath (def) LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 14, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 22nd, October 2010
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, October 2010
|
incorporation |
Free Download
(20 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, October 2010
|
incorporation |
Free Download
(20 pages)
|
CERTNM |
Company name changed asm (def) LTDcertificate issued on 06/10/10
filed on: 6th, October 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2010
|
incorporation |
Free Download
(28 pages)
|