BETTER LIFE SHORTCUTS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

26/09/2326 September 2023 Cessation of Valerie Arbuthnot as a person with significant control on 2023-08-31

View Document

26/09/2326 September 2023 Termination of appointment of Valerie Arbuthnot as a director on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM C/O NBAS CHARTERED ACCOUNTANTS 18 THE OLD MILL CROSSGAR DOWNPATRICK BT30 9NZ NORTHERN IRELAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/188 November 2018 COMPANY NAME CHANGED LETS GROW BOLDER LTD CERTIFICATE ISSUED ON 08/11/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM C/O C/O NBAS CHARTERED ACCOUNTANTS 56A BANK ROAD LARNE COUNTY ANTRIM BT40 3AN NORTHERN IRELAND

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS AINE MÉABH FOSTER

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINE MÉABH FOSTER

View Document

15/05/1815 May 2018 CESSATION OF PAUL SIMON FOSTER AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company