PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Nov 2022 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Dec 2019
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 43 Manor Street Donaghadee Co. Down BT21 0HG United Kingdom on Tue, 14th Dec 2021 to The Copeland Distillery Manor Street Donaghadee BT21 0HF
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6352490002, created on Wed, 5th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jul 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6352490001, created on Wed, 29th Jan 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from Unit 4, Windmill Business Park Windmill Road Saintfield Ballynahinch County Down BT24 7DX Northern Ireland on Thu, 12th Dec 2019 to 43 Manor Street Donaghadee Co. Down BT21 0HG
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2019: 1177.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 25th Jan 2019: 1053.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Dec 2016: 1000.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Enterprise House Balloo Avenue Bangor Down BT19 7QT Northern Ireland on Fri, 18th Mar 2016 to Unit 4, Windmill Business Park Windmill Road Saintfield Ballynahinch County Down BT24 7DX
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|