GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 88a Main Street Moira Craigavon BT67 0LH Northern Ireland on 17th June 2021 to 1D Glenavy Road Ballinderry Upper Lisburn BT28 2EU
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 16 Antrim Enterprise Agency 58 Greystone Road Antrim BT41 1JZ on 19th September 2019 to 88a Main Street Moira Craigavon BT67 0LH
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2014
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2012
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 19th February 2013, company appointed a new person to the position of a secretary
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2009
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(12 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th June 2010: 50.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, June 2010
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(9 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 20th, February 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
06/12/08 annual return shuttle
filed on: 4th, December 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 2nd, February 2008
| accounts
|
Free Download
(7 pages)
|
371SR(NI) |
06/12/07
filed on: 23rd, January 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 31st, January 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
06/12/06 annual return shuttle
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 20th, July 2006
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/12/04 annual accts
filed on: 3rd, February 2006
| accounts
|
Free Download
(3 pages)
|
AC(NI) |
31/12/03 annual accts
filed on: 3rd, February 2006
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
06/12/05 annual return shuttle
filed on: 28th, January 2006
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
06/12/03 annual return shuttle
filed on: 11th, January 2004
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/02 annual accts
filed on: 24th, March 2003
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
06/12/02 annual return shuttle
filed on: 18th, March 2003
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
31/12/01 annual accts
filed on: 8th, August 2002
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
06/12/01 annual return shuttle
filed on: 9th, February 2002
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
31/12/00 annual accts
filed on: 21st, May 2001
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
06/12/00 annual return shuttle
filed on: 25th, February 2001
| annual return
|
Free Download
(4 pages)
|
296(NI) |
On 14th December 1999 Change of dirs/sec
filed on: 14th, December 1999
| officers
|
|
MEM(NI) |
Memorandum
filed on: 6th, December 1999
| incorporation
|
Free Download
(7 pages)
|
MISC |
Memorandum of association
filed on: 6th, December 1999
| miscellaneous
|
Free Download
(8 pages)
|
ARTS(NI) |
Articles
filed on: 6th, December 1999
| incorporation
|
Free Download
(6 pages)
|