CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 29, 2019
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mary Mackle & Co. Cido Innovation Centre 73 Charlestown Road Portadown Craigavon BT63 5PP. Change occurred on July 6, 2017. Company's previous address: Unit 1 Channel Commercial Park Queens Road Belfast Antrim BT3 9DT.
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, April 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 4th, February 2016
|
annual return |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 8th, May 2015
|
annual return |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inter weld inc LTDcertificate issued on 20/02/15
filed on: 20th, February 2015
|
change of name |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2015
|
mortgage |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, October 2014
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: Unit 23-24 Dunlop Industrial Units 8 Balloo Drive Bangor Down BT19 7QY
filed on: 13th, May 2014
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 0737910001
filed on: 5th, December 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 0737910002
filed on: 5th, December 2013
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 13th, November 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2013
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, July 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2012
|
resolution |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 5th, January 2012
|
annual return |
Free Download
(28 pages)
|
AD01 |
Company moved to new address on December 2, 2011. Old Address: Unit 24 8 Balloo Drive Bangor Co Down BT19 7QY
filed on: 2nd, December 2011
|
address |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 16th, June 2011
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on February 17, 2011: 1000.00 GBP
filed on: 25th, February 2011
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
|
officers |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2011
filed on: 18th, February 2011
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 22nd, November 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on October 28, 2010. Old Address: 1B Carnathan Lane Donaghadee BT21 0EH
filed on: 28th, October 2010
|
address |
Free Download
(2 pages)
|
296(NI) |
On September 20, 2009 Change of dirs/sec
filed on: 20th, September 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2009
|
incorporation |
Free Download
(17 pages)
|