AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2017: 802416.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 30, 2016: 617001.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 34 Dufferin Avenue Bangor County Down BT20 3AA. Change occurred on October 27, 2015. Company's previous address: 34 Dufferin Avenue Bangor County Down BT20 3AA Northern Ireland.
filed on: 27th, October 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Dufferin Avenue Bangor County Down BT20 3AA. Change occurred on October 21, 2015. Company's previous address: Unit 4 Scrabo Business Park, Jubilee Road. Newtownards Co. Down BT23 4YH.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, May 2015
| restoration
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tct (NI)certificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to June 5, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: September 7, 2011) of a secretary
filed on: 7th, September 2011
| officers
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(28 pages)
|
AD01 |
Company moved to new address on July 7, 2010. Old Address: at the Offices of D J Bennett & Co 9 Londonderry Avenue Comber Newtownards BT23 5WS
filed on: 7th, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2009
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
233(NI) |
Change of ARD
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
296(NI) |
On July 8, 2009 Change of dirs/sec
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On June 15, 2009 Change of dirs/sec
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(19 pages)
|