CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2018: 6.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, October 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 7th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ballymenoch House 12 E Browns Brae Holywood BT18 0HL to Ballymenoch House, 12 B, Browns Brae Holywood BT18 0HL on February 20, 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 14, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On September 24, 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 1, 2012. Old Address: 525 Lisburn Road Belfast BT9 7GQ
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: C/O Ulster Bank Global Restructuring Group Ireland 11-16 Donegall Square East Belfast BT1 5UB Northern Ireland
filed on: 4th, November 2011
| address
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 7, 2011. Old Address: 4 Lynnhurst Drive Comber Newtownards BT23 5LN
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 29th, June 2010
| accounts
|
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 30, 2009 secretary's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2008 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(3 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 16th, August 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
30/10/07 annual return shuttle
filed on: 19th, January 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 19th, January 2008
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
296(NI) |
On December 15, 2006 Change of dirs/sec
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On December 15, 2006 Change of dirs/sec
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(17 pages)
|