(AA) Dormant company accounts made up to July 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 22, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brackenwood Property and Estate Management (Coleraine) * 8 Society Street Coleraine Co Londonderry to 8a Society Street Coleraine Derry BT52 1LA on December 11, 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2008 with full list of members
filed on: 26th, July 2017
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return made up to July 20, 2009 with full list of members
filed on: 26th, July 2017
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return made up to July 20, 2005 with full list of members
filed on: 17th, July 2017
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 20, 2006 with full list of members
filed on: 17th, July 2017
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return made up to July 20, 2007
filed on: 22nd, June 2017
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 19, 2005: 29.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 19, 2007: 100.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 19, 2009: 127.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 19, 2008: 116.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 19, 2006: 76.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 10, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 20, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mcafee Estate Management 8 Society Street Coleraine Co Londonderry BT52 1LA to C/O Brackenwood Property and Estate Management (Coleraine) * 8 Society Street Coleraine Co Londonderry on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 24, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 22, 2013: 2 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 23, 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(30 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 24, 2010
filed on: 24th, August 2010
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(23 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 13th, December 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 20/07/09 annual return shuttle
filed on: 22nd, August 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/06 annual accts
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/07/08 annual accts
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/07/07 annual accts
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 20/07/08 annual return shuttle
filed on: 6th, August 2008
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 20/07/07 annual return shuttle
filed on: 17th, January 2008
| annual return
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(371S(NI)) 20/07/06 annual return shuttle
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On October 27, 2006 Change of dirs/sec
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On October 27, 2006 Change of dirs/sec
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 20/07/05 annual return shuttle
filed on: 23rd, August 2005
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/07/05 annual accts
filed on: 23rd, August 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2004
| incorporation
|
Free Download
(13 pages)
|
(MEM(NI)) Memorandum
filed on: 20th, July 2004
| incorporation
|
|
(ARTS(NI)) Articles
filed on: 20th, July 2004
| incorporation
|
|