(CS01) Confirmation statement with no updates 2023-07-02
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 8th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-02
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9a Woodvale Road Moneymore Magherafelt BT45 7TU. Change occurred on 2017-11-20. Company's previous address: 5 Hawthorne Crescent Maghera Derry BT46 5FT.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-11-20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-02
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-02
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed redlark trading LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-07-03: 2.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Asm the Diamond Centre Market Street Magherafelt Co.Londonderry BT45 6ED on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2012-08-17
filed on: 17th, August 2012
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-07-03: 2.00 GBP
filed on: 17th, August 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, August 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(30 pages)
|