(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2022: 108.00 GBP
filed on: 10th, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2017
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 9th Oct 2020: 107.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 24th Jan 2020: 106.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st Mar 2019: 104.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Jul 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Jul 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Jul 2018. New Address: C/O 16 Main Street Limavady BT49 0EU. Previous address: Room Sf2 11-14 Newry Street Warrenpoint Newry Co. Down. BT34 3JZ Northern Ireland
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Apr 2018. New Address: Room Sf2 11-14 Newry Street Warrenpoint Newry Co. Down. BT34 3JZ. Previous address: Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 24th Aug 2015. New Address: Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ. Previous address: 42 Woodvale Mews Eglinton Derry N Ireland BT47 3FE
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Fri, 17th Oct 2014. New Address: 42 Woodvale Mews Eglinton Derry N Ireland BT47 3FE. Previous address: C/O Mooney Matthews First Floor Linenhall Exchange 26 Linenhall Street Belfast Antrim BT2 8BG Northern Ireland
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|
(SH01) Capital declared on Wed, 21st Aug 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|