(CS01) Confirmation statement with updates Mon, 8th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 13th Mar 2023. New Address: 9a Dobbin Street Armagh BT61 7QQ. Previous address: 30 Monaghan Street Newry Down BT35 6AA Northern Ireland
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: 30 Monaghan Street Newry Down BT35 6AA. Previous address: Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 22nd May 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 22nd May 2020 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH03) On Mon, 19th Dec 2016 secretary's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI0601050010, created on Tue, 19th Apr 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 10th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 10th Jul 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 10th May 2012. Old Address: 3Rd Floor 2 Market Place Carrickfergus Antrim BT38 7AW
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 12th Dec 2011. Old Address: 30 Rathfriland Road Newry Co Down BT34 1JA
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jul 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 2nd Aug 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jul 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Jul 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Jul 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/07/09 annual return shuttle
filed on: 25th, July 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/08 annual accts
filed on: 11th, June 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/07/08 annual return shuttle
filed on: 11th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/07 annual accts
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/07/07 annual return shuttle
filed on: 1st, August 2007
| annual return
|
Free Download
(6 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 2nd, May 2007
| mortgage
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 12th, March 2007
| mortgage
|
Free Download
(5 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 22nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 23rd, January 2007
| mortgage
|
Free Download
(5 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(5 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(5 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 13th, September 2006
| mortgage
|
Free Download
(5 pages)
|
(296(NI)) On Fri, 4th Aug 2006 Change of dirs/sec
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(19 pages)
|