CS01 |
Confirmation statement with no updates Friday 8th March 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Thursday 31st March 2022
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 5 Glenshane Enterprise Centre Ballyquin Road Dungiven Derry BT47 4LX to 2 Plasketts Close Kilbegs Business Park Antrim BT41 4LY on Tuesday 21st March 2017
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6065080001, created on Wednesday 3rd February 2016
filed on: 11th, February 2016
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 30th, September 2014
|
officers |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 30th, September 2014
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2013
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 5th April 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2012
|
gazette |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th April 2011
filed on: 6th, May 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 4th May 2011 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 4th, May 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2011
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 15th April 2011
filed on: 4th, May 2011
|
capital |
Free Download
(10 pages)
|
CERTNM |
Company name changed redwood retail LIMITEDcertificate issued on 27/04/11
filed on: 27th, April 2011
|
change of name |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, April 2011
|
incorporation |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2011
|
incorporation |
Free Download
(30 pages)
|