(CS01) Confirmation statement with no updates Tuesday 17th October 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 17th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 39 Rubane Road Kircubbin Newtownards BT22 1AT. Change occurred on Wednesday 8th November 2017. Company's previous address: 44 Rubane Road Kircubbin Newtownards County Down BT22 1AT.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(15 pages)
|
(RT01) Administrative restoration application
filed on: 25th, September 2017
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 17th October 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 17th October 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 17th October 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 26th October 2012 from 44 Rubane Road Kircubbin Newtownards Co Down BT22 7AT
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Wednesday 17th October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 19th October 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th October 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 17th October 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 17th October 2011 secretary's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Monday 17th October 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Sunday 17th October 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to Saturday 17th October 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(17 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 17th, February 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 17/10/08 annual return shuttle
filed on: 28th, October 2008
| annual return
|
Free Download
(9 pages)
|
(296(NI)) On Friday 14th December 2007 Change of dirs/sec
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(402(NI)) Pars re mortage
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 17/10/07 annual return shuttle
filed on: 7th, November 2007
| annual return
|
Free Download
(8 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 24th, August 2007
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 10th, August 2007
| mortgage
|
Free Download
(4 pages)
|
(233(NI)) Change of ARD
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
(402DF(NI)) Particulars of a mortgage charge
filed on: 30th, April 2007
| mortgage
|
Free Download
(2 pages)
|
(371S(NI)) 17/10/06 annual return shuttle
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 15th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 5th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 9th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 12th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(296(NI)) On Sunday 6th November 2005 Change of dirs/sec
filed on: 6th, November 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2005
| incorporation
|
Free Download
(29 pages)
|