(AD01) New registered office address 6 Northland Row Dungannon Tyrone BT71 6AW. Change occurred on Tuesday 2nd January 2024. Company's previous address: Unit 7, Loughbrook Industrial Estate 111 Camlough Road Bessbrook Newry BT35 7EE Northern Ireland.
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7, Loughbrook Industrial Estate 111 Camlough Road Bessbrook Newry BT35 7EE. Change occurred on Wednesday 17th February 2021. Company's previous address: 1 Rostrevor Road Warrenpoint Newry Co Down BT34 3RT Northern Ireland.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st September 2020
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 1st September 2020) of a secretary
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0517920003, created on Wednesday 13th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Rostrevor Road Warrenpoint Newry Co Down BT34 3RT. Change occurred on Monday 27th November 2017. Company's previous address: 112 Camlough Road Bessbrook Newry BT35 7EE Northern Ireland.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 112 Camlough Road Bessbrook Newry BT35 7EE. Change occurred on Monday 30th October 2017. Company's previous address: 36a Rubane Road Kircubbin Newtownards County Down BT22 1AT.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Monday 31st August 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 31st August 2015) of a secretary
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st August 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st August 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Sunday 30th March 2014 (was Monday 31st March 2014).
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 30th September 2013
filed on: 26th, February 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 13th February 2014 from C/O Moore Braniff Unit 2 Beechill Business Park 96 Beechill Road Newtownbreda Belfast Co Antrim BT8 7QN
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 25th January 2012 from 9 Winter Garden 34 Alfred Street Belfast Antrim BT2 8EP
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 1st July 2011 from Hanna Thompson & Company Century House Enterprise Crescent Ballinderry Road BT28 2BP
filed on: 1st, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd September 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 22nd September 2010 secretary's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2009
filed on: 18th, March 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 10th, December 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 22/09/08 annual return shuttle
filed on: 3rd, October 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 17th, January 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 22/09/07 annual return shuttle
filed on: 28th, September 2007
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 22/09/06 annual return shuttle
filed on: 17th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/05 annual accts
filed on: 8th, December 2005
| accounts
|
Free Download
(4 pages)
|
(402(NI)) Pars re mortage
filed on: 5th, December 2005
| mortgage
|
Free Download
(3 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 5th, December 2005
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 22/09/05 annual return shuttle
filed on: 5th, October 2005
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On Tuesday 28th September 2004 Change of dirs/sec
filed on: 28th, September 2004
| officers
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 22nd, September 2004
| other
|
|
(ARTS(NI)) Articles
filed on: 22nd, September 2004
| incorporation
|
|
(MEM(NI)) Memorandum
filed on: 22nd, September 2004
| incorporation
|
Free Download
(14 pages)
|
(G23(NI)) Decln complnce reg new co
filed on: 22nd, September 2004
| other
|
|