(CS01) Confirmation statement with updates 2024/02/09
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/02/09
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/02/09
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6363290005, created on 2021/07/08
filed on: 16th, July 2021
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/02/09
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/02/09
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/02/10. New Address: 40 Main Street Moira Co. Armagh BT67 0LQ. Previous address: Co Lynn Drake & Co Ltd First Floor, 34B-D Main Street Moira Co. Armagh BT67 0UE Northern Ireland
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/11 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/11
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/11
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/11 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, May 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6363290004, created on 2018/12/21
filed on: 2nd, April 2019
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/02/09
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6363290003, created on 2018/06/15
filed on: 3rd, July 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/02/09
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6363290002, created on 2017/06/27
filed on: 19th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6363290001, created on 2017/06/27
filed on: 7th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2016
| incorporation
|
Free Download
(29 pages)
|