CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th January 2024
filed on: 17th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th January 2024 director's details were changed
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Charlotte Street Warrenpoint Newry County Down BT34 3JT to 6B Upper Water Street Newry Co. Down BT34 1DJ on Tuesday 30th May 2023
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st October 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 1st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 1st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th October 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 8th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Charlotte Street Warrenpoint Newry County Down BT34 3JT Northern Ireland to 3 Charlotte Street Warrenpoint Newry County Down BT34 3JT on Wednesday 14th January 2015
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Charlotte Street Warrenpoint Co. Down BT34 3GA United Kingdom to 3 Charlotte Street Warrenpoint Newry County Down BT34 3JT on Wednesday 14th January 2015
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 7th January 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(23 pages)
|