(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 2.00 GBP
capital
|
|
(AP01) On Thu, 26th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 4.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP03) On Thu, 1st Jan 2015, company appointed a new person to the position of a secretary
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Jan 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jan 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed secured loan solution LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sat, 4th Oct 2014 secretary's details were changed
filed on: 4th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 4th Oct 2014 director's details were changed
filed on: 4th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: C/O Jennifer Mcgivern Milltown House Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 1st Sep 2011. Old Address: 14 Rathgannon Warrenpoint Newry BT34 3TU
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2011
| gazette
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Jun 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jun 2009
filed on: 24th, January 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On Mon, 14th Jun 2010 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2010 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2010
| gazette
|
Free Download
(1 page)
|
(371S(NI)) 14/06/08 annual return shuttle
filed on: 28th, October 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 14/06/07 annual return shuttle
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/06 annual accts
filed on: 20th, April 2007
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 14/06/06 annual return shuttle
filed on: 18th, August 2006
| annual return
|
Free Download
(7 pages)
|
(296(NI)) On Fri, 8th Jul 2005 Change of dirs/sec
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 8th Jul 2005 Change of dirs/sec
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 8th, July 2005
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2005
| incorporation
|
Free Download
(18 pages)
|