AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st May 2022
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st May 2022
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st May 2022
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2022.
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th March 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6162620009, created on Tuesday 29th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6162620008, created on Tuesday 29th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2019
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th January 2019.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6162620007, created on Tuesday 22nd January 2019
filed on: 28th, January 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6162620006, created on Friday 27th May 2016
filed on: 1st, June 2016
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Friday 31st October 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6162620004, created on Wednesday 16th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge NI6162620003, created on Wednesday 16th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge NI6162620005, created on Wednesday 16th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 29th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 7th, August 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 6162620001
filed on: 12th, June 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 6162620002
filed on: 12th, June 2014
|
mortgage |
Free Download
(24 pages)
|
AP03 |
Appointment (date: Friday 11th April 2014) of a secretary
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from Norwich Union House 7 Fountain Street Belfast County Antrim BT1 5EA
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed chj (105) LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Wednesday 9th April 2014
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2013
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|