(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Brookfield Drive Ballywalter Newtownards BT22 2QW Northern Ireland on 2020/12/01 to 3 Newtownards Road Bangor BT20 4BW
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/16.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/29
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 May Avenue Bangor County Down BT20 4JT on 2017/05/05 to 16 Brookfield Drive Ballywalter Newtownards BT22 2QW
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/01
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
(AD01) Change of registered address from Unit 21a Enterprise Road Bangor Down BT19 7TA on 2015/01/19 to 1 May Avenue Bangor County Down BT20 4JT
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2013/05/10
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/01
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/01
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/04/01
filed on: 13th, December 2011
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/01
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/01
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/04/01 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 28th, September 2011
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 28th, July 2011
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on 2011/02/23 from , 22D Crawfordsburn Road, Newtownards, Co Down, BT23 4EA
filed on: 23rd, February 2011
| address
|
Free Download
(4 pages)
|
(CERTNM) Company name changed scrabo bathing care LTDcertificate issued on 24/11/10
filed on: 24th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/26.
filed on: 26th, August 2010
| officers
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 22nd, February 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2008/11/30, originally was 2009/04/30.
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/02/17
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/02/17, company appointed a new person to the position of a secretary
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/01/31
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/01/31.
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 2009/08/27 Change of dirs/sec
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2008/12/10 Change of dirs/sec
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2008/12/10 Change of dirs/sec
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 3rd, October 2008
| resolution
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 3rd, October 2008
| incorporation
|
Free Download
(14 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 2nd, October 2008
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(20 pages)
|