CS01 |
Confirmation statement with updates 2023/09/20
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/15. New Address: Unit-461 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Previous address: Centrepoint, 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 28th, July 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/09/01
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/09/01 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/20
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 19th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/20
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, January 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/01/19. New Address: Centrepoint, 24 Ormeau Avenue Belfast BT2 8HS. Previous address: 49 Downshire Road Newry BT34 1BA Northern Ireland
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/09. New Address: 49 Downshire Road Newry BT34 1BA. Previous address: Room Sf2 11-14 Newry Street Warrenpoint Newry BT34 3HQ Northern Ireland
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/11/17. New Address: Room Sf2 11-14 Newry Street Warrenpoint Newry BT34 3HQ. Previous address: 49 Downshire Road Newry County Down BT34 1BA
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
2020/10/14 - the day director's appointment was terminated
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/04/01 - the day director's appointment was terminated
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 15th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/30
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 25th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/15
filed on: 1st, March 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/30 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 1st, February 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/10/16.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/30 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/02/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 20th, January 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/10/02.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/30 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/02/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
|
accounts |
Free Download
(7 pages)
|
TM02 |
2013/08/19 - the day secretary's appointment was terminated
filed on: 19th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/08/19 - the day director's appointment was terminated
filed on: 19th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/05/31 - the day director's appointment was terminated
filed on: 31st, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/21.
filed on: 21st, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/30 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2013/01/31
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/31.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/25 from 88 Forest Hills Newry Co Down BT34 2FJ
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 9th, January 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
2012/11/28 - the day director's appointment was terminated
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/11/28 - the day director's appointment was terminated
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/10/04 from 12 Carrickrovaddy Road Jerrettspass Newry County Down BT34 1SN Northern Ireland
filed on: 4th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/18 from 88 Forest Hills Newry Co. Down BT34 2FJ Northern Ireland
filed on: 18th, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/18.
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/18.
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2012
|
resolution |
Free Download
(1 page)
|
TM01 |
2011/10/07 - the day director's appointment was terminated
filed on: 7th, October 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
2011/09/26 - the day director's appointment was terminated
filed on: 26th, September 2011
|
officers |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2011/04/25
filed on: 29th, July 2011
|
capital |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/04/01
filed on: 20th, April 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, April 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/14.
filed on: 14th, April 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2011
|
incorporation |
Free Download
(29 pages)
|