(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 7 Carnbane Business Park Newry Co. Down BT35 6QH Northern Ireland to Unit 7 Unit 7, Carnbane Business Park Newry Co. Down BT35 6FY on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Carnbane Business Park Newry Down Northern Ireland to Unit 7 Carnbane Business Park Newry Co. Down BT35 6QH on Tuesday 17th December 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Glebe House Carnbane Business Park Newry County Down BT35 6QH Northern Ireland to Unit 7 Carnbane Business Park Newry Down on Thursday 6th December 2018
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Fitzpatrick & Kearney Chartered Accountants 10C Marcus Square Newry BT34 1AE to Glebe House Carnbane Business Park Newry County Down BT35 6QH on Monday 15th February 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 21st November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, February 2014
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
(AR01) Annual return made up to Wednesday 21st November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 21st November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 21st November 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 21st November 2009 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AC(NI)) 29/02/08 annual accts
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 21/11/08 annual return shuttle
filed on: 8th, December 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/07 annual accts
filed on: 9th, January 2008
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 21/11/07 annual return shuttle
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 1st, August 2007
| mortgage
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/06 annual accts
filed on: 3rd, January 2007
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 21/11/06 annual return shuttle
filed on: 7th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/05 annual accts
filed on: 7th, April 2006
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 21/11/05 annual return shuttle
filed on: 8th, January 2006
| annual return
|
Free Download
(5 pages)
|
(AC(NI)) 29/02/04 annual accts
filed on: 29th, December 2004
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 21/11/04 annual return shuttle
filed on: 8th, December 2004
| annual return
|
Free Download
(4 pages)
|
(371S(NI)) 21/11/03 annual return shuttle
filed on: 24th, November 2003
| annual return
|
Free Download
(5 pages)
|
(295(NI)) Change in sit reg add
filed on: 13th, January 2003
| address
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 13th, January 2003
| accounts
|
Free Download
(2 pages)
|
(296(NI)) On Monday 13th January 2003 Change of dirs/sec
filed on: 13th, January 2003
| officers
|
|
(296(NI)) On Monday 13th January 2003 Change of dirs/sec
filed on: 13th, January 2003
| officers
|
Free Download
(4 pages)
|
(MEM(NI)) Memorandum
filed on: 21st, November 2002
| incorporation
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2002
| incorporation
|
Free Download
(20 pages)
|
(ARTS(NI)) Articles
filed on: 21st, November 2002
| incorporation
|
Free Download
(8 pages)
|
(G23(NI)) Decln complnce reg new co
filed on: 21st, November 2002
| other
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 21st, November 2002
| other
|
|