(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jan 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH Northern Ireland on Tue, 5th Nov 2019 to John Macmahon & Co 112 Camlough Road Bessbrook Newry BT35 7EE
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Jan 2019 from Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland on Fri, 12th Jan 2018 to Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6354550001, created on Thu, 17th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI6354550005, created on Thu, 17th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6354550002, created on Thu, 17th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6354550003, created on Thu, 17th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6354550004, created on Thu, 17th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|