(TM01) Director appointment termination date: 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-28
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-28
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2021-04-06: 100.00 GBP
filed on: 16th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-04-06
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-06-18
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mr James Byrne Unit 6 Greenbank Service Station Warrenpoint Road Newry County Down BT34 2PF to Unit 6 Greenbank Service Station Warrenpoint Road Newry Co Down BT34 2PF on 2020-06-18
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-11
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-20
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-15
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-06-15 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-03-31
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-15 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-06-15 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-30: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mr Tony Keenan Unit 6 Greenbank Service Station Warrenpoint Road Newry County Down BT34 2PF Northern Ireland on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-15 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(7 pages)
|