GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2019
|
dissolution |
Free Download
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from Unit 12 Causeway Enterprise Agency 61 Leyland Road Ballycastle Co. Antrim BT54 6EZ on 15th August 2018 to Space2Grow Garden Centre Causeway Enterprise Centre 61 Leyland Road Ballycastle Co. Antrim BT54 6EZ
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2018 from 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2016
|
resolution |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 26th, November 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2015
filed on: 18th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Greenlight Gateway Unit 6 and 7, Moyle Enterprise Centre 61 Leyland Road Ballycastle Antrim BT54 6EZ on 7th January 2015 to Unit 12 Causeway Enterprise Agency 61 Leyland Road Ballycastle Co. Antrim BT54 6EZ
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th January 2015
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 6th January 2015, company appointed a new person to the position of a secretary
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th August 2014
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th June 2014
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(16 pages)
|
CH03 |
On 12th September 2013 secretary's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th September 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 17th July 2013
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, August 2012
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 25th July 2012
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2012
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2011
filed on: 18th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, May 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th July 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 15th July 2010 secretary's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 21st, July 2010
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 24th June 2010, company appointed a new person to the position of a secretary
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Moyle Enterprise Centre Leyland Road Ballycastle Co Antrim BT54 6DT on 24th June 2010
filed on: 24th, June 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2010
filed on: 23rd, June 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 18th, June 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 23rd, April 2010
|
accounts |
Free Download
(10 pages)
|
371S(NI) |
16/07/09 annual return shuttle
filed on: 19th, September 2009
|
annual return |
Free Download
(7 pages)
|
296(NI) |
On 16th September 2009 Change of dirs/sec
filed on: 16th, September 2009
|
officers |
Free Download
(2 pages)
|
371S(NI) |
16/07/08 annual return shuttle
filed on: 22nd, July 2008
|
annual return |
Free Download
(8 pages)
|
296(NI) |
On 17th October 2007 Change of dirs/sec
filed on: 17th, October 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(29 pages)
|