(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 30th June 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41a Monaghan Street Newry Co Down BT35 6AY to Unit 6 Blackstaff Road Kennedy Way Industrial Estate Belfast BT11 9DT on Wednesday 25th September 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG to 41a Monaghan Street Newry Co Down BT35 6AY on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd January 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 27th June 2013 from 34 Tullywest Road Nutts Corner Co Antrim BT29 4SP
filed on: 19th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(10 pages)
|
(AP03) On Thursday 10th March 2011 - new secretary appointed
filed on: 10th, March 2011
| officers
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(28 pages)
|
(TM02) Secretary appointment termination on Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 22nd January 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Tuesday 22nd January 2008 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 22nd January 2009 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
(AC(NI)) 28/02/08 annual accts
filed on: 6th, March 2009
| accounts
|
Free Download
(8 pages)
|
(AC(NI)) 28/02/07 annual accts
filed on: 13th, January 2008
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 22/01/07 annual return shuttle
filed on: 23rd, February 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/06 annual accts
filed on: 4th, January 2007
| accounts
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
(AC(NI)) 28/02/05 annual accts
filed on: 6th, June 2005
| accounts
|
Free Download
(7 pages)
|
(233(NI)) Change of ARD
filed on: 6th, June 2005
| accounts
|
Free Download
(1 page)
|
(296(NI)) On Wednesday 25th February 2004 Change of dirs/sec
filed on: 25th, February 2004
| officers
|
|
(296(NI)) On Wednesday 25th February 2004 Change of dirs/sec
filed on: 25th, February 2004
| officers
|
|
(295(NI)) Change in sit reg add
filed on: 25th, February 2004
| address
|
|
(G98-2(NI)) Return of allot of shares
filed on: 24th, February 2004
| capital
|
|
(296(NI)) On Tuesday 24th February 2004 Change of dirs/sec
filed on: 24th, February 2004
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Tuesday 24th February 2004 Change of dirs/sec
filed on: 24th, February 2004
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 7th, February 2004
| address
|
|
(ARTS(NI)) Articles
filed on: 22nd, January 2004
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2004
| incorporation
|
Free Download
(20 pages)
|
(MEM(NI)) Memorandum
filed on: 22nd, January 2004
| incorporation
|
Free Download
(7 pages)
|