AP01 |
On November 30, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 21, 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 21, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 25, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 25, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Quay Street Ardglass Downpatrick County Down BT30 7SA Northern Ireland to Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP on September 12, 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Savages Terrace Newry County Down BT35 6AT to 18 Quay Street Ardglass Downpatrick County Down BT30 7SA on June 3, 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Bridge House 3 Bridge Street Kilkeel Newry County Down BT34 4AD Northern Ireland
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: Bridge House 3 Bridge Street Kilkeel Newry County Down BT34 4AD Northern Ireland
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 19, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: 38 Old Road Annalong Newry County Down BT34 4RD Northern Ireland
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on May 24, 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: Bridge House 3 Bridge Street Kilkeel Newry County Down BT34 4AD Northern Ireland
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 1, 2010. Old Address: 69 Canal Street Newry BT35 6JF
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/05/09 annual accts
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
17/05/09 annual return shuttle
filed on: 27th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
296(NI) |
On June 20, 2008 Change of dirs/sec
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
371S(NI) |
17/05/08 annual return shuttle
filed on: 22nd, May 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(17 pages)
|