CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 15 Banbridge Road Banbridge Road Waringstown Craigavon BT66 7QA on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 19, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 10.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: 1 Terrace View Waringstown Co Down BT66 7QE
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
08/12/08 annual return shuttle
filed on: 1st, March 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
08/12/07 annual return shuttle
filed on: 1st, March 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 7th, November 2008
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/12/06 annual accts
filed on: 3rd, April 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
08/12/06 annual return shuttle
filed on: 16th, February 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/12/05 annual accts
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/12/04 annual accts
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
371S(NI) |
08/12/05 annual return shuttle
filed on: 17th, February 2006
| annual return
|
Free Download
(8 pages)
|
371S(NI) |
08/12/04 annual return shuttle
filed on: 29th, December 2004
| annual return
|
Free Download
(5 pages)
|
296(NI) |
On February 1, 2004 Change of dirs/sec
filed on: 1st, February 2004
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 1st, February 2004
| address
|
|
296(NI) |
On February 1, 2004 Change of dirs/sec
filed on: 1st, February 2004
| officers
|
|
296(NI) |
On February 1, 2004 Change of dirs/sec
filed on: 1st, February 2004
| officers
|
|
296(NI) |
On February 1, 2004 Change of dirs/sec
filed on: 1st, February 2004
| officers
|
|
MEM(NI) |
Memorandum
filed on: 8th, December 2003
| incorporation
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 8th, December 2003
| other
|
|
G23(NI) |
Decln complnce reg new co
filed on: 8th, December 2003
| other
|
|
ARTS(NI) |
Articles
filed on: 8th, December 2003
| incorporation
|
|