(CH01) On Sun, 20th Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Barry Thompson & Co 76-78, Church Street Craigavon BT62 3EU on Sun, 5th Apr 2020 to Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 20th Aug 2014: 2.00 GBP
capital
|
|