(AA) Dormant company accounts made up to July 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 403 Lisburn Road Belfast BT9 7EW. Change occurred on August 1, 2022. Company's previous address: 147 Longfield Road Forkhill Newry Down BT35 9SD Northern Ireland.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: August 1, 2022) of a member
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 13, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 147 Longfield Road Forkhill Newry Down BT35 9SD. Change occurred on March 28, 2019. Company's previous address: 8 Tobar Blinne Killeavy Newry BT35 8WP Northern Ireland.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Tobar Blinne Killeavy Newry BT35 8WP. Change occurred on July 19, 2018. Company's previous address: 122B Dublin Road Newry County Down BT35 8QP Northern Ireland.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 122B Dublin Road Newry County Down BT35 8QP. Change occurred on August 31, 2015. Company's previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 28, 2015 new director was appointed.
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 26, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 26, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 18, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 3, 2012. Old Address: Csm 60 Lisburn Road Belfast BT9 6AF
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 3, 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2009
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On February 16, 2009 Change of dirs/sec
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(13 pages)
|