(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/11/15. New Address: 10 Mallview Terrace Armagh BT61 9AN. Previous address: 85 New Road Silverbridge Newry County Down BT35 9LR Northern Ireland
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/16
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 7th, January 2022
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/06/16
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/03/25
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/16
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/16
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/06/16. New Address: 85 New Road Silverbridge Newry County Down BT35 9LR. Previous address: 85 New Road Silverbridge Newry County Down BT35 9LR Northern Ireland
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/16. New Address: 85 New Road Silverbridge Newry County Down BT35 9LR. Previous address: 34 Ummericam Road Silverbridge Newry BT35 9PB United Kingdom
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/05/22 - the day secretary's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/05/21
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/21.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|