AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Sep 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Apr 2018. New Address: 1 Federnagh Heights Poyntzpass Newry BT35 6UH. Previous address: 15a Chapel Street Poyntzpass Newry County Down BT35 6SW
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 22nd Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Sep 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Feb 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 21st Feb 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jun 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Mon, 31st Mar 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: 15a Chapel Street Poyntzpass Newry County Down BT35 6SW. Previous address: 15a Chapel Street Poyntzpass Newry County Down BT35 6SY Northern Ireland
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: 15a Chapel Street Poyntzpass Newry County Down BT35 6SW. Previous address: 15a Chapel Street Church Street Poyntzpass Newry County Down BT35 6SW Northern Ireland
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: 15a Chapel Street Poyntzpass Newry County Down BT35 6SW. Previous address: 15a Church Street Poyntzpass Newry County Down BT35 6SW
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 16th Sep 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Jan 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Sep 2014
filed on: 16th, September 2014
| resolution
|
|
CERTNM |
Company name changed carrickanna LTDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Sep 2014. New Address: 15a Church Street Poyntzpass Newry County Down BT35 6SW. Previous address: 45 Carrickbroad Road Killeavy Newry County Down BT35 8TQ Northern Ireland
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|