(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 40 Greencastle Street Kilkeel Newry BT34 4BH Northern Ireland on Tue, 13th Feb 2024 to 28 Church Road Dromara Dromore BT25 2NS
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 19th Aug 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 19th Aug 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Mar 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Newry Street Kilkeel Newry BT34 4DN Northern Ireland on Wed, 16th Mar 2022 to 40 Greencastle Street Kilkeel Newry BT34 4BH
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jul 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Newry Street Kilkeel Newry Down BT34 4DN Northern Ireland on Sun, 22nd Mar 2020 to 15 Newry Street Kilkeel Newry BT34 4DN
filed on: 22nd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Mar 2020 new director was appointed.
filed on: 22nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 7th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Feb 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Annettcg 13 Newry Street Kilkeel BT34 4DN Northern Ireland on Wed, 9th Oct 2019 to 13 Newry Street Kilkeel Newry Down BT34 4DN
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6512720001, created on Thu, 13th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2018
| incorporation
|
Free Download
(28 pages)
|