CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 3rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th November 2018. New Address: 5 Beach Terrace, Beach Road 5 Beach Terrace Beach Road Portballintrae Antrim BT57 8WE. Previous address: 5 Beach Road Portballintrae Bushmills BT57 8WE Northern Ireland
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th January 2018
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
17th January 2018 - the day director's appointment was terminated
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th January 2018. New Address: 5 Beach Road Portballintrae Bushmills BT57 8WE. Previous address: 62-64 New Row New Row Coleraine BT52 1EJ Northern Ireland
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2018
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2018
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2014: 4.00 GBP
filed on: 16th, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st November 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 6.00 GBP
filed on: 1st, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2nd March 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2017. New Address: 62-64 New Row New Row Coleraine BT52 1EJ. Previous address: 38 Northland Row Dungannon County Tyrone BT71 6AP
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th July 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th July 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st August 2014: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 26th, March 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th July 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 25th, March 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland on 11th February 2013
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2012 with full list of members
filed on: 13th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(2 pages)
|
TM02 |
24th August 2011 - the day secretary's appointment was terminated
filed on: 24th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2011
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2011
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
24th August 2011 - the day director's appointment was terminated
filed on: 24th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Temple Road Garvagh Coleraine BT51 5BJ on 10th August 2011
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
9th August 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2010 with full list of members
filed on: 8th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 20th July 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th July 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 29th, June 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2009 with full list of members
filed on: 15th, October 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/07/08 annual accts
filed on: 29th, May 2009
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
20/07/08 annual return shuttle
filed on: 3rd, September 2008
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2007
|
incorporation |
Free Download
(12 pages)
|