(AA) Total exemption full accounts record for the accounting period up to 2023/05/30
filed on: 7th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/30
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/30
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/03/20
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/30
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/03/20
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/30
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Office 15F Block B Warrenpoint Enterprise Centre Newry Road, Warrenpoint Newry BT34 3LA Northern Ireland on 2020/02/11 to Granite House 31-35 st.Mary's Street Newry Down BT34 2AA
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/07
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/30
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) 2500.00 GBP is the capital in company's statement on 2019/01/08
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/09/142500.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6385320001, created on 2018/12/21
filed on: 21st, December 2018
| mortgage
|
Free Download
(25 pages)
|
(SH20) Statement by Directors
filed on: 14th, November 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, November 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/09/18
filed on: 14th, November 2018
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/30
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 17 B Merchants Quay Newry BT35 6AH Northern Ireland on 2018/09/20 to Office 15F Block B Warrenpoint Enterprise Centre Newry Road, Warrenpoint Newry BT34 3LA
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/12/12
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/12.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/12/12
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/12/12
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/05/30
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/11.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/12/11
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Gate House 132 Armagh Road Newry BT35 6PU Northern Ireland on 2017/08/24 to 17 B Merchants Quay Newry BT35 6AH
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52 Downshire Road Downshire Road Newry County Down BT34 1EE Northern Ireland on 2017/07/06 to The Gate House 132 Armagh Road Newry BT35 6PU
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/08/15
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2016
| incorporation
|
Free Download
(7 pages)
|