(AA) Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On November 21, 2022 - new secretary appointed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 21, 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 9 Apollo Road Belfast BT12 6HP to 3 Mallusk Road Newtownabbey Antrim BT36 4PP on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On September 24, 2019 - new secretary appointed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 24, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On July 18, 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2016
| resolution
|
Free Download
(23 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 9, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2016: 20000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2015: 20000.00 GBP
capital
|
|
(SH01) Capital declared on December 22, 2014: 20000.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2014: 100.00 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed swallow properties LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AP03) On February 6, 2014 - new secretary appointed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: 3 Mallusk Road Newtownabbey County Antrim BT36 4PP Northern Ireland
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 15, 2012. Old Address: 73 Craigdarragh Road Helen's Bay Co. Down BT19 1UB Northern Ireland
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 21, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed swallow trading LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 25, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2011
| incorporation
|
Free Download
(29 pages)
|