(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 8th December 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th December 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 8th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(13 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O C/O Robinson & Company 17 Mandeville Street Portadown Craigavon County Armagh BT62 3PB Northern Ireland at an unknown date to Gmcg Portadown Mandeville Street Portadown Craigavon Co Armagh BT62 3PB
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th March 2016: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th April 2015: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 6116190001
filed on: 17th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 William Street Lurgan Craigavon Co. Armagh BT66 6JB United Kingdom on 22nd April 2013
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(CH03) On 8th March 2013 secretary's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(26 pages)
|