CS01 |
Confirmation statement with no updates September 28, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 23rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 18, 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2019
filed on: 14th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Old Road Camlough Newry Co Down BT35 7JW. Change occurred on October 13, 2017. Company's previous address: PO Box C/O Pm Ltd Mourne Contry Hotel Belfast Road Newry BT34 1TR United Kingdom.
filed on: 13th, October 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2017
|
incorporation |
Free Download
(10 pages)
|