AA |
Micro company accounts made up to 31st January 2023
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Rathmore Warrenpoint Newry BT34 3SF Northern Ireland on 17th May 2022 to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Canal Street Newry Co Down BT35 6JF on 2nd June 2021 to 69 Rathmore Warrenpoint Newry BT34 3SF
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th January 2010
filed on: 8th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th January 2010 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
371S(NI) |
08/01/09 annual return shuttle
filed on: 23rd, January 2009
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/01/06 annual accts
filed on: 3rd, January 2008
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 3rd, January 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
08/01/07 annual return shuttle
filed on: 17th, January 2007
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
08/01/06 annual return shuttle
filed on: 4th, April 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/01/05 annual accts
filed on: 15th, January 2006
| accounts
|
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 20th, August 2005
| address
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 13th, June 2005
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 13th, June 2005
| mortgage
|
Free Download
(3 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 9th, March 2005
| mortgage
|
Free Download
(3 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 25th, January 2005
| capital
|
Free Download
(2 pages)
|
371S(NI) |
08/01/05 annual return shuttle
filed on: 25th, January 2005
| annual return
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 28th, October 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 20th, September 2004
| mortgage
|
Free Download
(3 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 28th, July 2004
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 28th, July 2004
| resolution
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 27th, July 2004
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On 21st June 2004 Change of dirs/sec
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 18th June 2004 Change of dirs/sec
filed on: 18th, June 2004
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 25th May 2004 Change of dirs/sec
filed on: 25th, May 2004
| officers
|
Free Download
(2 pages)
|
MEM(NI) |
Memorandum
filed on: 8th, January 2004
| incorporation
|
Free Download
|
ARTS(NI) |
Articles
filed on: 8th, January 2004
| incorporation
|
Free Download
(5 pages)
|