CS01 |
Confirmation statement with updates Wed, 13th Dec 2023
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Mar 2023
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Mar 2023
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Mar 2023: 18.00 GBP
filed on: 3rd, March 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: C/O Philp Pallin 39 Old Quay Road Holywood County Down BT18 0AL. Previous address: C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 9th Apr 2013. Old Address: C/O Campbell & Campbell 100 University Street Belfast Down BT7 1HE Northern Ireland
filed on: 9th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Dec 2011 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
MISC |
Statement of fact. Name corrected from lowburn properites LIMITED to lowburn properties LIMITED due to an error made by companies registry northern ireland on 13TH december 2005
filed on: 30th, December 2011
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Dec 2010 with full list of members
filed on: 19th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 25th Nov 2010. Old Address: 39 Old Quay Rd Holywood County Down BT18 0AL
filed on: 25th, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2010
filed on: 28th, October 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Dec 2007 with full list of members
filed on: 28th, October 2010
|
annual return |
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, October 2010
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
13/12/08 annual return shuttle
filed on: 8th, January 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 24th, November 2008
|
accounts |
Free Download
(8 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 18th, January 2008
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
13/12/06 annual return shuttle
filed on: 26th, January 2007
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 26th, April 2006
|
resolution |
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 4th, April 2006
|
accounts |
Free Download
(1 page)
|
296(NI) |
On Fri, 31st Mar 2006 Change of dirs/sec
filed on: 31st, March 2006
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 31st, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
|
incorporation |
Free Download
(20 pages)
|