(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: 20 Derryall Road Portadown Craigavon BT62 1PL. Previous address: Unit 1B Edenaveys Industrial Estate Armagh BT60 1NF Northern Ireland
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Sep 2022. New Address: Unit 1B Edenaveys Industrial Estate Armagh BT60 1NF. Previous address: 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA Northern Ireland
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Mar 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 9th Apr 2018 - 429000.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 2nd Dec 2015. New Address: 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA. Previous address: 35 Derryall Road Portadown BT62 1PL
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 479000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 479000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, September 2012
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 15th Aug 2012 - the day director's appointment was terminated
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 19/07/12
filed on: 2nd, August 2012
| insolvency
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 19/07/12
filed on: 2nd, August 2012
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, August 2012
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 2nd Aug 2012 - 479000.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, August 2012
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on Thu, 2nd Aug 2012: 479000.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 19th May 2010. Old Address: 35 Derryall Road Portadown Co Armagh Bt62 Ipl
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(371SR(NI)) 29/04/09
filed on: 16th, June 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 28th, May 2009
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 11th, June 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 29/04/08 annual return shuttle
filed on: 23rd, May 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On Thu, 22nd May 2008 Change of dirs/sec
filed on: 22nd, May 2008
| officers
|
Free Download
(4 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, September 2007
| capital
|
Free Download
(2 pages)
|
(371S(NI)) 29/04/07 annual return shuttle
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 11th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 17th, May 2006
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 29/04/06 annual return shuttle
filed on: 16th, May 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 22nd, June 2005
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 29/04/05 annual return shuttle
filed on: 23rd, May 2005
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 19th, September 2004
| accounts
|
Free Download
(1 page)
|
(G98-2(NI)) Return of allot of shares
filed on: 18th, September 2004
| capital
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 5th, July 2004
| address
|
|
(296(NI)) On Mon, 5th Jul 2004 Change of dirs/sec
filed on: 5th, July 2004
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Mon, 5th Jul 2004 Change of dirs/sec
filed on: 5th, July 2004
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Mon, 5th Jul 2004 Change of dirs/sec
filed on: 5th, July 2004
| officers
|
Free Download
(2 pages)
|
(ARTS(NI)) Articles
filed on: 29th, April 2004
| incorporation
|
Free Download
(7 pages)
|
(MEM(NI)) Memorandum
filed on: 29th, April 2004
| incorporation
|
Free Download
(7 pages)
|