AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 17, 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2023
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2021
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 30, 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: August 8, 2017) of a secretary
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 31st, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN. Change occurred on September 14, 2016. Company's previous address: 132 University Street Belfast BT7 1HH.
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(15 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 29th, August 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, June 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 28, 2014) of a secretary
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 2, 2014: 73.00 GBP
|
capital |
|
AP01 |
On August 5, 2013 new director was appointed.
filed on: 5th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, January 2013
|
resolution |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, July 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 27, 2012 new director was appointed.
filed on: 27th, June 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2012
filed on: 23rd, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(11 pages)
|
AP01 |
On December 22, 2010 new director was appointed.
filed on: 22nd, December 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 6, 2010 new director was appointed.
filed on: 6th, December 2010
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2010
filed on: 13th, May 2010
|
annual return |
Free Download
(29 pages)
|
SH01 |
Capital declared on October 1, 2009: 73.00 GBP
filed on: 11th, May 2010
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2010
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2010. Old Address: 122B Quarry Lane Dublin Road Newry Co Down BT35 8HQ
filed on: 15th, April 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 15, 2010
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
29/03/09 annual return shuttle
filed on: 7th, April 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 5th, February 2009
|
accounts |
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 20th, May 2008
|
capital |
Free Download
(2 pages)
|
371S(NI) |
29/03/08 annual return shuttle
filed on: 20th, May 2008
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On April 15, 2008 Change of dirs/sec
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On April 15, 2008 Change of dirs/sec
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 15th, April 2008
|
address |
Free Download
(2 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 13th, February 2008
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 4th, October 2007
|
resolution |
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 7th, June 2007
|
address |
Free Download
(1 page)
|
371S(NI) |
29/03/07 annual return shuttle
filed on: 18th, April 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
|
incorporation |
Free Download
(15 pages)
|