AD01 |
New registered office address 90 Carniny Road Ballymena County Antrim Bt43 5 Ld. Change occurred on Monday 11th March 2024. Company's previous address: Ferguson House 23-25 Queen Street Coleraine County Londonderry BT52 1BG.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 28th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th June 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 28th June 2010 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/06/09 annual accts
filed on: 3rd, August 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
28/06/09 annual return shuttle
filed on: 21st, July 2009
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 9th, September 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
28/06/08 annual return shuttle
filed on: 20th, August 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/06/07 annual accts
filed on: 9th, November 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
28/06/07 annual return shuttle
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/06/06 annual accts
filed on: 26th, January 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
28/06/06 annual return shuttle
filed on: 30th, August 2006
| annual return
|
Free Download
(7 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 17th, November 2005
| mortgage
|
Free Download
(3 pages)
|
AC(NI) |
30/06/05 annual accts
filed on: 30th, September 2005
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
28/06/05 annual return shuttle
filed on: 20th, July 2005
| annual return
|
Free Download
(8 pages)
|
402(NI) |
Pars re mortage
filed on: 10th, August 2004
| mortgage
|
Free Download
(3 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 10th, August 2004
| capital
|
|
296(NI) |
On Tuesday 10th August 2004 Change of dirs/sec
filed on: 10th, August 2004
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 26th, July 2004
| address
|
|
296(NI) |
On Monday 26th July 2004 Change of dirs/sec
filed on: 26th, July 2004
| officers
|
|
296(NI) |
On Monday 26th July 2004 Change of dirs/sec
filed on: 26th, July 2004
| officers
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 28th, June 2004
| other
|
|
MEM(NI) |
Memorandum
filed on: 28th, June 2004
| incorporation
|
Free Download
(7 pages)
|
ARTS(NI) |
Articles
filed on: 28th, June 2004
| incorporation
|
Free Download
(6 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 28th, June 2004
| other
|
|