AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, March 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2023/11/15. New Address: 10 Mallview Terrace Armagh BT61 9AN. Previous address: 85 New Road Silverbridge Newry County Down BT35 9LR Northern Ireland
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 7th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/16
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 7th, January 2022
|
accounts |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/16
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/25
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/16
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/16
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 10th, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 13th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/16. New Address: 85 New Road Silverbridge Newry County Down BT35 9LR. Previous address: 85 New Road Silverbridge Newry County Down BT35 9LR Northern Ireland
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/16. New Address: 85 New Road Silverbridge Newry County Down BT35 9LR. Previous address: 34 Ummericam Road Silverbridge Newry BT35 9PB United Kingdom
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
2015/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/05/22 - the day secretary's appointment was terminated
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/05/21
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/11
|
capital |
|