(CS01) Confirmation statement with no updates 19th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Hopefield Grove Portrush BT56 8QG Northern Ireland on 4th July 2021 to 25 Hopefield Grove Coleraine Portrush BT56 8QH
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ on 30th March 2017 to 25 Hopefield Grove Portrush BT56 8QG
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 25th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st September 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st December 2014 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(12 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 1st, October 2010
| mortgage
|
Free Download
(3 pages)
|
(CH01) On 9th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2009
filed on: 7th, April 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 5th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 19/06/08 annual return shuttle
filed on: 26th, June 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 25th, April 2008
| accounts
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 31st, August 2007
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 19/06/07 annual return shuttle
filed on: 3rd, August 2007
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 30th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 8th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(296(NI)) On 31st August 2006 Change of dirs/sec
filed on: 31st, August 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 31st August 2006 Change of dirs/sec
filed on: 31st, August 2006
| officers
|
Free Download
(2 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 22nd, June 2006
| incorporation
|
Free Download
(14 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 22nd, June 2006
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(20 pages)
|