MA |
Articles and Memorandum of Association
filed on: 28th, January 2024
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2024
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2024
|
resolution |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th October 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 1st, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 3rd May 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom on 3rd May 2022 to Granville Ecopark Granville Industrial Estate Dungannon Northern Ireland BT70 1NJ
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 21st April 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 16th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 18th August 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th October 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Point Street Larne County Antrim BT40 1HY Northern Ireland on 23rd May 2019 to 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 29th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|