(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Aug 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 40 Gallagh Road Toomebridge Antrim BT41 3QU on Thu, 17th Sep 2015 to 20 Bann-Side Toomebridge Antrim BT41 3SB
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 31st Jul 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Feb 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Feb 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 26th Mar 2012. Old Address: 88 Shore Road Toomebridge Antrim Co Antrim BT41 3NR Northern Ireland
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 17th Jun 2011. Old Address: 40 Gallagh Road Toomebridge Antrim BT41 3QU Northern Ireland
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Feb 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Oct 2010. Old Address: 88 Shore Road Toomebrisge Co Antrim BT41 3NR
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 27/02/09 annual return shuttle
filed on: 3rd, April 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/07/08 annual accts
filed on: 13th, February 2009
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 16th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 17th, September 2008
| mortgage
|
Free Download
(6 pages)
|
(371S(NI)) 27/02/08 annual return shuttle
filed on: 15th, April 2008
| annual return
|
Free Download
(7 pages)
|
(233(NI)) Change of ARD
filed on: 22nd, February 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On Thu, 8th Mar 2007 Change of dirs/sec
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(21 pages)
|