(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Leitrim Road Kilkeel Newry BT34 4HY. Change occurred on Wednesday 15th December 2021. Company's previous address: Unit 3,23 Rampart Road Greenbank Industrial Estate Warrenpoint Road Newry BT34 2QU.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 20th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 17th September 2014.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 22nd December 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th December 2010
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 30th December 2010 secretary's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 30th December 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th December 2009
filed on: 10th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 12th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 12th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th December 2007
filed on: 11th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th December 2008
filed on: 23rd, January 2010
| annual return
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 23rd January 2010
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 7th February 2008 Change of dirs/sec
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 7th February 2008 Change of dirs/sec
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 7th, February 2008
| address
|
Free Download
(2 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 19th, November 2007
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 30/12/06 annual return shuttle
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 30/12/06 annual return shuttle
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 25th, November 2006
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 3rd, February 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 3rd, February 2006
| resolution
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 3rd, February 2006
| incorporation
|
Free Download
(37 pages)
|
(371S(NI)) 30/12/05 annual return shuttle
filed on: 2nd, February 2006
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
(371S(NI)) 30/12/04 annual return shuttle
filed on: 1st, July 2005
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 1st, July 2005
| accounts
|
Free Download
(4 pages)
|
(296(NI)) On Saturday 24th January 2004 Change of dirs/sec
filed on: 24th, January 2004
| officers
|
|
(MEM(NI)) Memorandum
filed on: 30th, December 2003
| incorporation
|
Free Download
(11 pages)
|
(ARTS(NI)) Articles
filed on: 30th, December 2003
| incorporation
|
Free Download
(6 pages)
|