AA |
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th December 2023
filed on: 5th, December 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 5th December 2023) of a secretary
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ballymena Block Management 113 Church Street Ballymena BT43 6DG. Change occurred on Tuesday 27th September 2022. Company's previous address: Ballymena Block Management Ecos Kernohans Lane Ballymena BT43 7QA Northern Ireland.
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ballymena Block Management Ecos Kernohans Lane Ballymena BT43 7QA. Change occurred on Wednesday 16th February 2022. Company's previous address: 75 Loughbeg Road Toomebridge Antrim BT41 3TS.
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 9th November 2012 director's details were changed
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th August 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 20th, January 2012
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th September 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(28 pages)
|
AD01 |
Change of registered office on Friday 2nd December 2011 from 37 Castle Lodge Randalstown Co Antrim BT41 2ES
filed on: 2nd, December 2011
|
address |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th September 2010
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th September 2009
filed on: 4th, January 2011
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 21st, November 2009
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 24th, June 2009
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
16/08/08 annual return shuttle
filed on: 28th, October 2008
|
annual return |
Free Download
(5 pages)
|
371S(NI) |
16/08/02 annual return shuttle
filed on: 28th, October 2008
|
annual return |
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
AC(NI) |
31/08/07 annual accts
filed on: 30th, October 2007
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
16/08/07 annual return shuttle
filed on: 5th, September 2007
|
annual return |
Free Download
(7 pages)
|
AC(NI) |
31/08/06 annual accts
filed on: 18th, May 2007
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
16/08/06 annual return shuttle
filed on: 18th, September 2006
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/08/05 annual accts
filed on: 10th, April 2006
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/08/04 annual accts
filed on: 29th, April 2005
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/08/02 annual accts
filed on: 25th, June 2004
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/08/03 annual accts
filed on: 25th, June 2004
|
accounts |
Free Download
(2 pages)
|
296(NI) |
On Saturday 14th June 2003 Change of dirs/sec
filed on: 14th, June 2003
|
officers |
|
295(NI) |
Change in sit reg add
filed on: 30th, May 2003
|
address |
|
296(NI) |
On Friday 30th May 2003 Change of dirs/sec
filed on: 30th, May 2003
|
officers |
|
296(NI) |
On Friday 30th May 2003 Change of dirs/sec
filed on: 30th, May 2003
|
officers |
|
296(NI) |
On Thursday 15th August 2002 Change of dirs/sec
filed on: 15th, August 2002
|
officers |
|
295(NI) |
Change in sit reg add
filed on: 15th, August 2002
|
address |
|
296(NI) |
On Tuesday 16th April 2002 Change of dirs/sec
filed on: 16th, April 2002
|
officers |
|
ARTS(NI) |
Articles
filed on: 16th, August 2001
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2001
|
incorporation |
Free Download
(17 pages)
|
MEM(NI) |
Memorandum
filed on: 16th, August 2001
|
incorporation |
Free Download
(17 pages)
|