(CH03) On Monday 29th January 2024 secretary's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6-8 Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN to 30 Monaghan Street Newry BT35 6AA on Monday 29th January 2024
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge NI6166440001 satisfaction in full.
filed on: 25th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 21st, August 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: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge NI6166440001, created on Thursday 28th September 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
(AD01) Change of registered office on Tuesday 15th April 2014 from Kilkeel Technology Park the Harbour Kilkeel Down BT34 4AX United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|