AA |
Small company accounts for the period up to March 31, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6250600001, created on November 5, 2021
filed on: 19th, November 2021
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 65 North Down Development Organisation 2-4 Balloo Avenue Bangor Co Down BT19 7QT. Change occurred on March 9, 2020. Company's previous address: Unit 48, Nddo 2-4 Balloo Avenue Balloo Avenue Bangor BT19 7QT Northern Ireland.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address Unit 48, Nddo 2-4 Balloo Avenue Balloo Avenue Bangor BT19 7QT. Change occurred on November 14, 2019. Company's previous address: Unit 60 North Down Development Organisation 2-4 Balloo Avenue Bangor Co Down BT19 7QT Northern Ireland.
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 60 North Down Development Organisation 2-4 Balloo Avenue Bangor Co Down BT19 7QT. Change occurred on July 8, 2019. Company's previous address: Kilcooley Primary School Ganaway Avenue Bangor Co Down BT19 1QS.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 12, 2015
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 9, 2016
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: June 12, 2015) of a secretary
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 9, 2014) of a secretary
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 9, 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 20th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
|
incorporation |
Free Download
(50 pages)
|