AA |
Micro company accounts made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-14
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 19th, May 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-07
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address The John Reid Logistics Park 190 Raceview Road Ballymena Antrim BT42 4HZ. Change occurred on 2018-11-16. Company's previous address: Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland.
filed on: 16th, November 2018
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, November 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(34 pages)
|