(CS01) Confirmation statement with updates 2023-06-05
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-13
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 11 Stewarts Road Annalong Newry BT34 4UE. Change occurred on 2022-02-16. Company's previous address: 14 Stewarts Road Annalong Newry Co. Down BT34 4UE.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-12
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge NI6085810001 in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-30
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-30
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-30
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-30
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-30
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-10-30
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-30
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 9th, November 2020
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI6085810004, created on 2020-10-30
filed on: 3rd, November 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-08-12
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-08-12
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2017-08-12
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6085810003, created on 2017-05-31
filed on: 1st, June 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6085810002, created on 2015-06-17
filed on: 26th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-08: 2.00 GBP
capital
|
|
(MR01) Registration of charge 6085810001
filed on: 19th, May 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-12
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-06: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-12
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the galley fish & chop shop LTDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-09-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(8 pages)
|