(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 6th May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 16th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Nov 2014. New Address: 86 Villa Wood Road Dromore County Down BT25 1LQ. Previous address: 84 Villa Wood Road Dromore County Down BT25 1LQ
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Jul 2014. New Address: 84 Villa Wood Road Dromore County Down BT25 1LQ. Previous address: 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Jul 2013 secretary's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sun, 6th May 2012 secretary's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 6th May 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 1st Nov 2010. Old Address: S.M. Vint & Company 17 Newry Street Banbridge Co Down BT32 3EA
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Mar 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 6th May 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 01/03/09 annual return shuttle
filed on: 1st, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 28th, January 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 01/03/08 annual return shuttle
filed on: 7th, March 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 23rd, January 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 01/03/07 annual return shuttle
filed on: 28th, February 2007
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 5th, February 2007
| accounts
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/05 annual accts
filed on: 30th, March 2006
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 01/03/06 annual return shuttle
filed on: 29th, March 2006
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 01/03/05 annual return shuttle
filed on: 16th, March 2005
| annual return
|
Free Download
(6 pages)
|
(G98-2(NI)) Return of allot of shares
filed on: 5th, May 2004
| capital
|
|
(296(NI)) On Tue, 23rd Mar 2004 Change of dirs/sec
filed on: 23rd, March 2004
| officers
|
|
(MEM(NI)) Memorandum
filed on: 1st, March 2004
| incorporation
|
Free Download
(7 pages)
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 1st, March 2004
| other
|
|
(ARTS(NI)) Articles
filed on: 1st, March 2004
| incorporation
|
Free Download
(6 pages)
|
(G23(NI)) Decln complnce reg new co
filed on: 1st, March 2004
| other
|
|