AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 5th May 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 216 Ballynahinch Road Dromore County Down BT25 1EU to 72 Woodvale Dromara Dromore County Down BT25 2JB on Thursday 26th May 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 24th May 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 22nd April 2013 from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 30th March 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 1st November 2010 from at the Offices of S.M. Vint&Co 17 Newry Street Banbridge BT32 3EA
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/03/09 annual accts
filed on: 20th, July 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/03/09 annual return shuttle
filed on: 31st, May 2009
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 2nd, February 2009
| accounts
|
Free Download
(7 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 11th, July 2008
| capital
|
Free Download
(2 pages)
|
371S(NI) |
30/03/08 annual return shuttle
filed on: 4th, June 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Wednesday 23rd April 2008 Change of dirs/sec
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 23rd, January 2008
| mortgage
|
Free Download
(3 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 22nd, January 2008
| accounts
|
Free Download
(7 pages)
|
371A(NI) |
30/03/07 annual return form
filed on: 3rd, May 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 5th, February 2007
| accounts
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
371S(NI) |
30/03/06 annual return shuttle
filed on: 13th, April 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 10th, February 2006
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/03/05 annual return shuttle
filed on: 17th, April 2005
| annual return
|
Free Download
(5 pages)
|
296(NI) |
On Thursday 29th April 2004 Change of dirs/sec
filed on: 29th, April 2004
| officers
|
|
G23(NI) |
Decln complnce reg new co
filed on: 30th, March 2004
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 30th, March 2004
| other
|
|
MEM(NI) |
Memorandum
filed on: 30th, March 2004
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 30th, March 2004
| incorporation
|
Free Download
(7 pages)
|