(AA) Micro company accounts made up to 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd November 2016. New Address: Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP. Previous address: 7 Savages Terrace Newry County Down BT35 6AT Northern Ireland
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th February 2016. New Address: 7 Savages Terrace Newry County Down BT35 6AT. Previous address: 2 Church Lane Warrenpoint Newry County Down BT34 3UY
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2016: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On 4th February 2014 secretary's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2014: 2.00 GBP
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th January 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 5th August 2010 - the day director's appointment was terminated
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 27th January 2010 - the day director's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2010
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Beechlodge Park Warrenpoint Newry County Down BT34 3NA Northern Ireland on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 12th January 2010
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2010 - the day director's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|