TM01 |
Director's appointment was terminated on Sunday 6th August 2023
filed on: 4th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2016
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
7000.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from 117 Station Road Greenisland Carrickfergus County Antrim BT38 8UN
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th April 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 15th April 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Friday 15th April 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Thursday 15th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(24 pages)
|
AP03 |
Appointment (date: Wednesday 14th April 2010) of a secretary
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 14th April 2010 from 117 Station Road Greenisland Carrickfergus County Antrim BT38 8UN
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 25th March 2010 from Stone Lodge Clare Road Ballycastle County Antrim BT54 6DJ
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2009
filed on: 25th, February 2010
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
15/04/07 annual return shuttle
filed on: 2nd, July 2009
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
15/04/08 annual return shuttle
filed on: 1st, July 2009
| annual return
|
Free Download
(8 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 18th, May 2009
| accounts
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
AC(NI) |
31/05/07 annual accts
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/05/06 annual accts
filed on: 3rd, April 2007
| accounts
|
Free Download
(6 pages)
|
296(NI) |
On Sunday 14th May 2006 Change of dirs/sec
filed on: 14th, May 2006
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 14th, May 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
371S(NI) |
15/04/06 annual return shuttle
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On Wednesday 10th May 2006 Change of dirs/sec
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Saturday 30th July 2005 Change of dirs/sec
filed on: 30th, July 2005
| officers
|
Free Download
(3 pages)
|
296(NI) |
On Thursday 23rd June 2005 Change of dirs/sec
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Thursday 23rd June 2005 Change of dirs/sec
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Thursday 23rd June 2005 Change of dirs/sec
filed on: 23rd, June 2005
| officers
|
Free Download
(3 pages)
|
296(NI) |
On Thursday 23rd June 2005 Change of dirs/sec
filed on: 23rd, June 2005
| officers
|
Free Download
(3 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 23rd, June 2005
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 23rd, June 2005
| resolution
|
Free Download
(1 page)
|
133(NI) |
Not of incr in nom cap
filed on: 23rd, June 2005
| capital
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, June 2005
| capital
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 23rd, June 2005
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Thursday 23rd June 2005 Change of dirs/sec
filed on: 23rd, June 2005
| officers
|
Free Download
(3 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 15th, June 2005
| change of name
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2005
| incorporation
|
Free Download
(17 pages)
|