AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed hive cancer support LTDcertificate issued on 25/07/23
filed on: 25th, July 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed the pink ladies cancer support groupcertificate issued on 13/06/23
filed on: 13th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On April 12, 2023 new director was appointed.
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 10, 2023 new director was appointed.
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 7, 2021
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2020
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, August 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2020
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 20, 2018 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bishop Street Community Centre 195 Bishop Street Derry Londonderry BT48 6UJ Northern Ireland to 128 Lecky Road Brandywell Derry Derry BT48 6NP on July 19, 2019
filed on: 19th, July 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bishop Street Community Centre 195 Bishop Street Derry BT48 6UP to Bishop Street Community Centre 195 Bishop Street Derry Londonderry BT48 6UJ on February 7, 2019
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 8, 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2018
|
incorporation |
Free Download
|