(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CH03) On Wednesday 15th June 2011 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th June 2011 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge NI6078820003, created on Monday 13th December 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 15th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, October 2019
| resolution
|
Free Download
(29 pages)
|
(CH01) On Wednesday 5th September 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wednesday 5th September 2018 secretary's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting period extended to Thursday 31st August 2017. Originally it was Friday 30th June 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6078820002, created on Monday 10th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(AD01) New registered office address Unit 5 Down Business Centre 46 Belfast Road Downpatrick Co.Down BT30 9UP. Change occurred on Tuesday 4th July 2017. Company's previous address: 10 Meadow View Downpatrick Down BT30 6LT.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6078820001, created on Wednesday 25th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 2nd, September 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Friday 2nd September 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(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) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 24th April 2014 from 38 Ballyhornan Road Downpatrick Co Down BT30 6RH
filed on: 24th, April 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 16th April 2014
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2014
| resolution
|
Free Download
(29 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Monday 24th March 2014
filed on: 3rd, April 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2011
| incorporation
|
Free Download
(43 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|