AA01 |
Current accounting period shortened from 2023-02-23 to 2023-02-22
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-02-24 to 2023-02-23
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-24
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2022-02-25 to 2022-02-24
filed on: 25th, February 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-02-26 to 2022-02-25
filed on: 26th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-26
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-27 to 2021-02-26
filed on: 27th, November 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-19
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-19
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-27
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2020-02-28 to 2020-02-27
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84 Paisleys Road Carrickfergus Antrim BT38 9AH. Change occurred on 2018-05-15. Company's previous address: C/O the Director 84 Paisley Road Paisleys Road Carrickfergus BT38 9AH Northern Ireland.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-04-01
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-18
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-01
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-11-10
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-09
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-20
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Director 84 Paisley Road Paisleys Road Carrickfergus BT38 9AH. Change occurred on 2016-10-24. Company's previous address: C/O Nicola Mooney 84 Paisley Road Carrickfergus Co Antrim BT38 9AH.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-10-24) of a secretary
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-20 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 601.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-03-18
filed on: 7th, January 2016
| document replacement
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-05-05 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 29th, April 2015
| annual return
|
Free Download
|
TM01 |
Director's appointment was terminated on 2014-03-20
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2013-02-28
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Allshutter Doors Ltd Unit 2 Kilroot Park Carrickfergus County Antrim BT38 7PR Northern Ireland on 2013-06-05
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-03-18 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-18 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-18 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-18 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-09
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Alan Mooney 21X Kilroot Business Park Larne Road Carrickfergus Co Antrim BT38 7PR Northern Ireland on 2012-05-02
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(22 pages)
|