(CS01) Confirmation statement with no updates 2023/11/03
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge NI6276010002 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6276010004 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6276010003 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6276010005, created on 2023/06/13
filed on: 20th, June 2023
| mortgage
|
Free Download
(39 pages)
|
(AA01) Extension of accounting period to 2022/12/31 from 2022/08/31
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/03
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/03/30 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/18.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/18.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/03
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6276010004, created on 2018/10/19
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/08/31
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/01
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/03
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6276010002, created on 2017/10/03
filed on: 4th, October 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6276010003, created on 2017/10/03
filed on: 4th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/01
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge NI6276010001 satisfaction in full.
filed on: 20th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/12/01. Originally it was 2016/08/31
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland on 2015/11/16 to Crobane Enterprise Park 25 Hilltown Road Newry County Down BT34 2LJ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL on 2015/11/13 to C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/03
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6276010001, created on 2015/07/07
filed on: 15th, July 2015
| mortgage
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened to 2015/08/31, originally was 2015/11/30.
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Governors Gate Hillsborough Down BT26 6FE on 2015/05/22 to C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/01
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/01.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/28.
filed on: 7th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 65 Union Street Belfast BT1 2JG Northern Ireland on 2014/12/04 to 18 Governors Gate Hillsborough Down BT26 6FE
filed on: 4th, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/28
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|