AA |
Small-sized company accounts made up to 31st December 2023
filed on: 3rd, December 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th September 2024
filed on: 12th, September 2024
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2024. New Address: 6B Upper Water Street Newry Co. Down BT34 1DJ. Previous address: PO Box 2381 Ni632453 - Companies House Default Address Belfast BT1 9DY
filed on: 4th, September 2024
|
address |
Free Download
(3 pages)
|
CH01 |
On 24th July 2024 director's details were changed
filed on: 24th, July 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On 24th July 2024 secretary's details were changed
filed on: 24th, July 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th July 2024
filed on: 24th, July 2024
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, July 2024
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 10th September 2023 director's details were changed
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2023
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2023
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th August 2020
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th August 2020
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
4th December 2021 - the day director's appointment was terminated
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
24th December 2021 - the day director's appointment was terminated
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 4th August 2020 secretary's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
8th May 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th September 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th September 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2015
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 100.00 GBP
|
capital |
|