CS01 |
Confirmation statement with no updates March 18, 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ballymena Block Management 113 Church Street Ballymena BT43 6DG. Change occurred on September 27, 2022. Company's previous address: C/O Ballymena Block Management Ltd Catalyst Inc, Ecos Kernohans Lane Ballymena BT43 7QA Northern Ireland.
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
Appointment (date: March 17, 2022) of a secretary
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2022 new director was appointed.
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2021 new director was appointed.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2021
|
incorporation |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 25, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 25, 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ballymena Block Management Ltd Catalyst Inc, Ecos Kernohans Lane Ballymena BT43 7QA. Change occurred on July 23, 2020. Company's previous address: 75 Loughbeg Road Toomebridge Antrim BT41 3TS.
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 75 Loughbeg Road Toomebridge Antrim BT41 3TS. Change occurred on July 9, 2015. Company's previous address: 71 Loughbeg Road Toomebridge BT41 3TS.
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On August 14, 2012 secretary's details were changed
filed on: 14th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On August 14, 2012 director's details were changed
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 14, 2012 director's details were changed
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 29th, July 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 7th, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 4th, August 2010
|
annual return |
Free Download
(28 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 21st, November 2009
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
03/07/09 annual return shuttle
filed on: 16th, August 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/07/08 annual accts
filed on: 20th, April 2009
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
03/07/08 annual return shuttle
filed on: 12th, September 2008
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On August 21, 2007 Change of dirs/sec
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On August 21, 2007 Change of dirs/sec
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On August 21, 2007 Change of dirs/sec
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
|
incorporation |
Free Download
(17 pages)
|