(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 22nd, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Feb 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Feb 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 19th Feb 2015, company appointed a new person to the position of a secretary
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Feb 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Tunnell Road Jerrettspass Newry Co. Down BT34 6LS on Wed, 11th Mar 2015 to C/O Genevieve O'hagan 39 Lissummon Road Newry County Down BT35 6NA
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 19th Feb 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 27th Apr 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 24th Aug 2012. Old Address: 5 Tunnell Road Jerrettspass Newry Co. Down BT35 6LS Northern Ireland
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 23rd Aug 2012 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Aug 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Aug 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 23rd Aug 2012. Old Address: 3 Tunnell Road Jerrettspass Newry BT35 6LS
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Feb 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2009
filed on: 19th, May 2010
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(15 pages)
|
(AC(NI)) 30/11/08 annual accts
filed on: 19th, August 2009
| accounts
|
Free Download
(4 pages)
|
(AC(NI)) 30/11/07 annual accts
filed on: 3rd, October 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 14/02/08 annual return shuttle
filed on: 11th, April 2008
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 14/02/07 annual return shuttle
filed on: 3rd, May 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/11/05 annual accts
filed on: 13th, March 2007
| accounts
|
Free Download
(7 pages)
|
(AC(NI)) 30/11/06 annual accts
filed on: 13th, March 2007
| accounts
|
Free Download
(7 pages)
|
(233(NI)) Change of ARD
filed on: 22nd, June 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(21 pages)
|