(AA) Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) 6th September 2023 - the day director's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 19th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th January 2018. New Address: 125 Main Street Bangor BT20 4AE. Previous address: C/O Pinkertons 64 High Street Bangor Co. Down BT20 5AZ
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 18th January 2017 - the day director's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 11th September 2015: 80.00 GBP
capital
|
|
(TM01) 10th February 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2015
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th February 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2015
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st June 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(11 pages)
|
(AD01) Address change date: 19th August 2014. New Address: C/O Pinkertons 64 High Street Bangor Co. Down BT20 5AZ. Previous address: C/O Pinkerton Murray Cecil Norman House 64 High Street Bangor Co. Down BT20 5AZ Northern Ireland
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(11 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 19th February 2013 - the day secretary's appointment was terminated
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pinkerton Murray Cecil Norman House 64 High Street Bangor Down BT20 5AZ on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Oak Property Management 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 15th February 2013
filed on: 15th, February 2013
| address
|
Free Download
(2 pages)
|
(TM01) 13th February 2013 - the day director's appointment was terminated
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gmk Property Management Limited 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 21st September 2012 - the day director's appointment was terminated
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th August 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(11 pages)
|
(TM01) 28th May 2012 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) 28th May 2012 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) 28th May 2012 - the day secretary's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(13 pages)
|
(TM01) 28th March 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th August 2010 secretary's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 12th August 2010 secretary's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, April 2010
| incorporation
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
(296(NI)) On 8th September 2009 Change of dirs/sec
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(371SR(NI)) 12/08/09
filed on: 27th, August 2009
| annual return
|
Free Download
(8 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 24th March 2009 Change of dirs/sec
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 25th February 2009 Change of dirs/sec
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(371SR(NI)) 12/08/08
filed on: 19th, December 2008
| annual return
|
Free Download
(8 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 19th, December 2008
| capital
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(296(NI)) On 19th June 2008 Change of dirs/sec
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(AC(NI)) 31/08/07 annual accts
filed on: 19th, January 2008
| accounts
|
Free Download
(3 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 25th, October 2007
| capital
|
Free Download
(4 pages)
|
(AC(NI)) 31/08/06 annual accts
filed on: 5th, February 2007
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 31st, January 2007
| resolution
|
Free Download
(1 page)
|
(133(NI)) Not of incr in nom cap
filed on: 31st, January 2007
| capital
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 31st, January 2007
| incorporation
|
Free Download
(9 pages)
|
(296(NI)) On 15th October 2006 Change of dirs/sec
filed on: 15th, October 2006
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 12/08/06 annual return shuttle
filed on: 31st, August 2006
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 31st, August 2006
| capital
|
Free Download
(3 pages)
|
(AC(NI)) 31/08/05 annual accts
filed on: 20th, March 2006
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 12/08/05 annual return shuttle
filed on: 10th, November 2005
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 10th, November 2005
| capital
|
Free Download
(1 page)
|
(MEM(NI)) Memorandum
filed on: 12th, August 2004
| incorporation
|
|
(ARTS(NI)) Articles
filed on: 12th, August 2004
| incorporation
|
|