CS01 |
Confirmation statement with no updates 2023-06-13
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 13th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-13
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 28th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-06-13
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 24th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-26
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-26
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-26
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-26
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 25th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-13
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 9th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 24th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 15th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 30th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-13
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 3.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 18th, September 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-13
filed on: 15th, September 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 82 C/O Mark Kilgore & Co 82 Castle Street Ballycastle County Antrim BT54 6AR. Change occurred on 2014-09-15. Company's previous address: 5 Cromaghs Road Armoy Ballymoney County Antrim BT53 8RB.
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 27th, February 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-11-07 director's details were changed
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 170 Glenshesk Road 'Doonans' Td., Armoy Ballymoney Antrim BT53 8RL on 2013-11-07
filed on: 7th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-13
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 3.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-11-05
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-10
filed on: 10th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 8th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-13
filed on: 8th, August 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, August 2011
|
resolution |
|
AR01 |
Annual return for the period up to 2011-06-13
filed on: 22nd, August 2011
|
annual return |
Free Download
(25 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, August 2011
|
restoration |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 22nd, August 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 22nd, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-13
filed on: 22nd, August 2011
|
annual return |
Free Download
(23 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-06-01
filed on: 26th, May 2010
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-05-20
filed on: 20th, May 2010
|
officers |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-05-20
filed on: 20th, May 2010
|
officers |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-20
filed on: 20th, May 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-20
filed on: 20th, May 2010
|
officers |
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2010-05-20) of a secretary
filed on: 20th, May 2010
|
officers |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 170 Glenshesk Road, 'Doonans'armoy, Ballymoney, Co Antrim, BT53 8RL on 2010-05-20
filed on: 20th, May 2010
|
address |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-20
filed on: 20th, May 2010
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2008-06-01
filed on: 2nd, April 2010
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to 2007-06-13
filed on: 2nd, April 2010
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/06/09 annual accts
filed on: 8th, September 2009
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 1st, August 2009
|
accounts |
Free Download
(1 page)
|
AC(NI) |
30/06/07 annual accts
filed on: 29th, April 2008
|
accounts |
Free Download
(1 page)
|
296(NI) |
On 2006-07-04 Change of dirs/sec
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
296(NI) |
On 2006-07-04 Change of dirs/sec
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2006
|
incorporation |
Free Download
(15 pages)
|