CS01 |
Confirmation statement with no updates 2023/11/20
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 12th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/20
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 1st, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/20
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 2nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021/08/30 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/04/29 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, December 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH Northern Ireland on 2020/12/01 to Cultúrlann Mcadam Ó Fiaich 216 Falls Road Belfast Antrim BT12 6AH
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/20
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/29 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/29 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/29 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/29
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 2nd, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/11/20
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 85 University Street Belfast Co Antrim BT7 1HP on 2018/11/20 to Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH
filed on: 20th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/29.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 5th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/19
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/30
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 6th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/19
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 2nd, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/19
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/04
|
capital |
|
AP01 |
New director appointment on 2014/11/10.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/10
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 7th, November 2014
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 4th, March 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/19
filed on: 22nd, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 5th, December 2012
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/19
filed on: 30th, November 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/19
filed on: 8th, June 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 26th, August 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/19
filed on: 4th, March 2011
|
annual return |
Free Download
(4 pages)
|