(AA) Micro company accounts made up to 30th April 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd February 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd February 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 3rd January 2020 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th October 2019. New Address: 8 Church Avenue Newry Down BT34 1DY. Previous address: River House Home Avenue Newry County Down BT34 2DL Northern Ireland
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd February 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 20th April 2016. New Address: River House Home Avenue Newry County Down BT34 2DL. Previous address: 8 Church Avenue Newry Co.Down BT34 1DY
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th April 2013: 2.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd February 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 30th April 2013
filed on: 25th, July 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, April 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(2 pages)
|
(TM01) 10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(23 pages)
|