AA |
Small company accounts for the period up to December 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on February 20, 2018
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Cloghanramer Road Newry BT34 1QG. Change occurred on August 24, 2017. Company's previous address: 27 Patrick Street Newry Co. Down BT35 8EB Northern Ireland.
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Patrick Street Newry Co. Down BT35 8EB. Change occurred on August 23, 2017. Company's previous address: C/O Cgdm 27 Patrick Street Newry Co Down BT35 8EB.
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address C/O Cgdm 27 Patrick Street Newry Co Down BT35 8EB. Change occurred on July 18, 2016. Company's previous address: 68 Cloghanramer Road Carnmeen Newry County Down Bt34 1Q5.
filed on: 18th, July 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, December 2015
|
resolution |
Free Download
(18 pages)
|
SH01 |
Capital declared on November 26, 2015: 13196.00 GBP
filed on: 11th, December 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on October 23, 2015: 2003.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on May 8, 2015: 2003.00 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 14, 2014: 2002.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return for the period up to September 25, 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 6th, December 2011
|
resolution |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 24, 2011
filed on: 24th, November 2011
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2011
|
resolution |
Free Download
(4 pages)
|
CERTNM |
Company name changed best kedco LIMITEDcertificate issued on 23/11/11
filed on: 23rd, November 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on November 10, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, November 2011
|
change of name |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2011
filed on: 21st, November 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2011
filed on: 21st, November 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
On November 21, 2011 new director was appointed.
filed on: 21st, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2011
filed on: 21st, November 2011
|
officers |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 6, 2011. Old Address: Action House Poyntzpass Newry Co Down
filed on: 18th, November 2011
|
address |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, November 2011
|
incorporation |
Free Download
(56 pages)
|
CH03 |
On September 23, 2011 secretary's details were changed
filed on: 30th, September 2011
|
officers |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2011
filed on: 30th, September 2011
|
annual return |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 21, 2011 new director was appointed.
filed on: 21st, April 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(24 pages)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
|
officers |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2011
filed on: 10th, March 2011
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2010
filed on: 29th, September 2010
|
annual return |
Free Download
(16 pages)
|
CH03 |
On September 9, 2010 secretary's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 7, 2009: 500001.00 GBP
filed on: 23rd, January 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, January 2010
|
resolution |
Free Download
(31 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, January 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2009
filed on: 16th, January 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On August 1, 2009 director's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2009 secretary's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 27th, August 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2008
|
incorporation |
Free Download
(25 pages)
|