(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/06/02
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/06/02
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/06/02
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/01/31
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/01/31
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2021/01/31
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/02
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/02
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/02
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/02
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Slaughtaverty Lane Garvagh BT51 5BH on 2017/10/12 to 10-12 Carhill Road Garvagh Coleraine BT51 5NJ
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/02
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/02
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10 10 Sluaghtaverty Lane Garvagh Northern Ireland on 2015/06/10 to 10 Slaughtaverty Lane Garvagh BT51 5BH
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 10th, June 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/02
filed on: 10th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/08/26
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Long Acre Old Carneal Brae Gleno Larne Co. Antrim Northern Ireland on 2014/08/19 to 10 10 Sluaghtaverty Lane Garvagh
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014/08/18, company appointed a new person to the position of a secretary
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS Northern Ireland on 2014/08/15 to The Long Acre Old Carneal Brae Gleno Larne Co. Antrim
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Slaughtaverty Lane Garvagh Coleraine BT51 5BU on 2014/08/14 to C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/02
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/02
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/02
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/03 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/03 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 5th, April 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/02
filed on: 1st, July 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 02/06/09 annual return shuttle
filed on: 4th, June 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 21st, April 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 02/06/08 annual return shuttle
filed on: 18th, June 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 02/06/07 annual return shuttle
filed on: 30th, July 2007
| annual return
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 23rd, January 2007
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2006
| incorporation
|
Free Download
(19 pages)
|