(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 4, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control May 5, 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Corriewood Industrial Estate Station Road Castlewellan Down BT31 9NF. Change occurred on March 27, 2018. Company's previous address: 30 Lighthouse Road Ballyward Castlewellan Down BT31 9UB Northern Ireland.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 5, 2016
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6382780001, created on March 14, 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(27 pages)
|