CS01 |
Confirmation statement with updates 14th October 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 24th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th August 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 122B Quarry Lane Dublin Road Newry County Down BT35 8QP on 13th August 2020 to 1 Kildare Street Newry BT34 1DQ
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2020
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 28th, July 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2015
filed on: 21st, March 2016
|
annual return |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 14th October 2015
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2015
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2015
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 76 Magheraknock Road Ballynahinch Co Down BT24 8TJ on 29th February 2016 to 122B Quarry Lane Dublin Road Newry County Down BT35 8QP
filed on: 29th, February 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2015
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2014
filed on: 17th, February 2015
|
annual return |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2012
filed on: 4th, February 2014
|
annual return |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, February 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2013
filed on: 4th, February 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2010
filed on: 4th, February 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2011
filed on: 4th, February 2014
|
annual return |
Free Download
(15 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 14th October 2009 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2009 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2009
filed on: 6th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 14th October 2009 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 12th, December 2008
|
resolution |
Free Download
(2 pages)
|
296(NI) |
On 12th December 2008 Change of dirs/sec
filed on: 12th, December 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 12th, December 2008
|
resolution |
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 12th, December 2008
|
incorporation |
Free Download
(17 pages)
|
295(NI) |
Change in sit reg add
filed on: 12th, December 2008
|
address |
Free Download
(1 page)
|
296(NI) |
On 12th December 2008 Change of dirs/sec
filed on: 12th, December 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 12th December 2008 Change of dirs/sec
filed on: 12th, December 2008
|
officers |
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 1st, December 2008
|
change of name |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2008
|
incorporation |
Free Download
(21 pages)
|