(AP01) New director appointment on Friday 9th February 2024.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th April 2023. Originally it was Saturday 31st December 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th August 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH. Change occurred on Saturday 16th October 2021. Company's previous address: C/O Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF Northern Ireland.
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 16th October 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF. Change occurred on Wednesday 4th January 2017. Company's previous address: Blackquarter Lane Management Company Limited C/O 10 Carneal Road Larne BT40 3LR Northern Ireland.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Blackquarter Lane Management Company Limited C/O 10 Carneal Road Larne BT40 3LR. Change occurred on Monday 27th June 2016. Company's previous address: C/O Glen Property Management Limited the Long Acre Old Carneal Brae Gleno, Larne County Antrim BT40 3AS.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 28th March 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
| officers
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Monday 19th December 2011) of a secretary
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 15th December 2011 from C/O Mcmanus Kearney 4Th Floor Liesley Suites 2-12 Montgomery Street BT1 4NX
filed on: 15th, December 2011
| address
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On Friday 2nd October 2009 secretary's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 28/03/09 annual return shuttle
filed on: 3rd, April 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 1st, March 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 27th, June 2008
| resolution
|
Free Download
(1 page)
|
(133(NI)) Not of incr in nom cap
filed on: 27th, June 2008
| capital
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 27th, June 2008
| incorporation
|
Free Download
(12 pages)
|
(371S(NI)) 28/03/08 annual return shuttle
filed on: 10th, April 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 28/03/07 annual return shuttle
filed on: 9th, February 2008
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 9th, May 2006
| address
|
Free Download
(1 page)
|
(296(NI)) On Tuesday 9th May 2006 Change of dirs/sec
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Tuesday 9th May 2006 Change of dirs/sec
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(18 pages)
|