AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 28th March 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 17th August 2021, company appointed a new person to the position of a secretary
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2018
filed on: 1st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
|
AP01 |
New director was appointed on 20th April 2016
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Clare's Community Hall 55 Chapel Road Glenavy Crumlin County Antrim BT29 4LY on 12th August 2016 to St Clare's Community Hall 55 Chapel Road Glenavy Crumlin Antrim BT29 4LY
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AP03 |
On 11th April 2016, company appointed a new person to the position of a secretary
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2015
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd December 2015
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th March 2015
filed on: 10th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Lower Road Glenavy Crumlin Co Antrim BT29 4NN on 16th April 2015 to St Clare's Community Hall 55 Chapel Road Glenavy Crumlin County Antrim BT29 4LY
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 29th May 2013 secretary's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st December 2013 from 31st August 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 6th, May 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return up to 1st August 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 7 Old Road Glenavy Crumlin Antrim BT29 4NP on 5th December 2013
filed on: 5th, December 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th December 2013
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 6138330001
filed on: 13th, May 2013
|
mortgage |
Free Download
(19 pages)
|
AP03 |
On 20th September 2012, company appointed a new person to the position of a secretary
filed on: 20th, September 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th September 2012
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2012
|
incorporation |
Free Download
(48 pages)
|