AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2022 (was Saturday 30th April 2022).
filed on: 8th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th February 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29 Hillhead Road Ballyclare BT39 9DS. Change occurred on Friday 5th March 2021. Company's previous address: Rodgers & Finney 251 Upper Newtownards Road Belfast BT4 3JF Northern Ireland.
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 26th February 2021) of a secretary
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
|
PSC07 |
Cessation of a person with significant control Monday 26th November 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
PSC01 |
Notification of a person with significant control Monday 26th November 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Rodgers & Finney 251 Upper Newtownards Road Belfast BT4 3JF. Change occurred on Monday 12th November 2018. Company's previous address: Mark Maguire & Co Lynden House 112/114 Lisburn Road Belfast BT9 6AH.
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 12th November 2018) of a secretary
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd February 2018
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 16th March 2018
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 21st, April 2015
|
annual return |
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Friday 2nd May 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 10th, June 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 20th, April 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Tuesday 22nd February 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2009
filed on: 27th, January 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd February 2008
filed on: 27th, January 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Monday 22nd February 2010
filed on: 27th, January 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd February 2007
filed on: 26th, January 2011
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd February 2006
filed on: 25th, January 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2010
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2010
filed on: 15th, April 2010
|
officers |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th April 2010
filed on: 15th, April 2010
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2010
filed on: 15th, April 2010
|
officers |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(1 page)
|
AC(NI) |
29/02/08 annual accts
filed on: 16th, December 2008
|
accounts |
Free Download
(1 page)
|
AC(NI) |
28/02/07 annual accts
filed on: 20th, February 2008
|
accounts |
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
AC(NI) |
28/02/06 annual accts
filed on: 10th, January 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2005
|
incorporation |
Free Download
(14 pages)
|