(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st March 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th April 2021. New Address: Slackpress Studios Unit G Win Business Park Canal Quay Newry Down BT35 6PH. Previous address: 1 Linenhall House Win Business Park Canal Quay Newry County Down BT35 6PH
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th March 2016, no shareholders list
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 8th October 2014 - the day director's appointment was terminated
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2015, no shareholders list
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th March 2014, no shareholders list
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Linenhall House, Office 13, Win Business Park Canal Quay Newry Co. Down BT35 6PH on 22nd January 2014
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(47 pages)
|