AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Bolea Road Limavady County Londonderry BT49 0QT on Wed, 2nd May 2018 to Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 12.00 GBP
|
capital |
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 6.00 GBP
filed on: 16th, April 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Dec 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Wed, 17th Dec 2014, company appointed a new person to the position of a secretary
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Dec 2012: 6.00 GBP
filed on: 8th, January 2014
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Oct 2013
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Oct 2013 new director was appointed.
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2013
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2013
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 4th Oct 2013, company appointed a new person to the position of a secretary
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th Sep 2011. Old Address: 52 Catherine Street Limavady BT49 9DB
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 7th, February 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 10th, November 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 30th, January 2010
|
accounts |
Free Download
(1 page)
|
371S(NI) |
12/12/08 annual return shuttle
filed on: 23rd, January 2009
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(14 pages)
|