(CS01) Confirmation statement with updates 2023/09/30
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023/08/31
filed on: 22nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/31
filed on: 22nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/09/30 from 2021/05/31
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2019/09/20
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/20.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/20.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/01
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/09/20
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019/09/20
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/09/20
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Itec Business Park 52 Armagh Road Newry County Down BT35 6DP on 2019/06/28 to Unit 1 24 Chapel Road Camlough Newry BT35 7HN
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/08
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/08
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/08
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/08
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/08
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/03/15 from Unit 7 Itec Business Park 52 Armagh Road Newry BT35 6DP
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/08
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2010/07/28
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/08 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/03/08 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/08 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/08
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 8th, March 2010
| accounts
|
Free Download
(7 pages)
|
(371SR(NI)) 08/03/09
filed on: 13th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 7th, January 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 08/03/04 annual return shuttle
filed on: 16th, June 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/07 annual accts
filed on: 11th, February 2008
| accounts
|
Free Download
(10 pages)
|
(371S(NI)) 08/03/07 annual return shuttle
filed on: 9th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/06 annual accts
filed on: 28th, November 2006
| accounts
|
Free Download
(8 pages)
|
(AC(NI)) 31/05/05 annual accts
filed on: 14th, April 2006
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 08/03/06 annual return shuttle
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/04 annual accts
filed on: 11th, April 2005
| accounts
|
Free Download
(5 pages)
|
(233(NI)) Change of ARD
filed on: 4th, June 2004
| accounts
|
|
(G98-2(NI)) Return of allot of shares
filed on: 6th, January 2004
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 2003/03/19 Change of dirs/sec
filed on: 19th, March 2003
| officers
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 8th, March 2003
| other
|
|
(G23(NI)) Decln complnce reg new co
filed on: 8th, March 2003
| other
|
|
(ARTS(NI)) Articles
filed on: 8th, March 2003
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 8th, March 2003
| incorporation
|
Free Download
(8 pages)
|