(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI0645920004, created on Thursday 19th May 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 19th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Downshire Road Holywood BT18 9LU. Change occurred on Thursday 19th May 2022. Company's previous address: 9 Dunluce Road Bushmills Co Antrim BT57 8QG.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 17th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a medium company for the period ending on Thursday 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 7th July 2014100.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 105.27 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st May 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 105.27 GBP is the capital in company's statement on Thursday 20th December 2012
filed on: 5th, March 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 20th December 2012
filed on: 20th, February 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(28 pages)
|
(AP01) New director appointment on Monday 4th February 2013.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2012
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2012
| resolution
|
Free Download
(29 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 10th May 2011 secretary's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th May 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 10th May 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 7th, July 2009
| accounts
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 15th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 10/05/09 annual return shuttle
filed on: 2nd, June 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 10/05/08 annual return shuttle
filed on: 16th, June 2008
| annual return
|
Free Download
(9 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 23rd, May 2008
| accounts
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 31st, August 2007
| mortgage
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 29th, August 2007
| mortgage
|
Free Download
(5 pages)
|
(233(NI)) Change of ARD
filed on: 2nd, August 2007
| accounts
|
Free Download
(1 page)
|
(98-2(NI)) Return of allot of shares
filed on: 22nd, May 2007
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Monday 21st May 2007 Change of dirs/sec
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2007
| incorporation
|
Free Download
(19 pages)
|