(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th August 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2013: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(28 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2009
filed on: 29th, March 2010
| annual return
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 27 Church Street Ballymoney Co Antrim BT1 4JE on 8th March 2010
filed on: 8th, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th March 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 15th, July 2009
| mortgage
|
Free Download
(8 pages)
|
(402(NI)) Pars re mortage
filed on: 3rd, July 2009
| mortgage
|
Free Download
(5 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 29th, April 2009
| capital
|
Free Download
(2 pages)
|
(371A(NI)) 23/06/08 annual return form
filed on: 29th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 28th, April 2009
| accounts
|
Free Download
(6 pages)
|
(371A(NI)) 23/06/07 annual return form
filed on: 22nd, April 2009
| annual return
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 8th, February 2007
| mortgage
|
Free Download
(5 pages)
|
(296(NI)) On 17th July 2006 Change of dirs/sec
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 17th, July 2006
| address
|
Free Download
(1 page)
|
(296(NI)) On 17th July 2006 Change of dirs/sec
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(402(NI)) Pars re mortage
filed on: 14th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(20 pages)
|