CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Glebe Hill Road Tandragee County Armagh BT62 2DP Northern Ireland on Tue, 23rd Jan 2024 to 8 Springfields Banbridge Co Down BT32 3LT
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ricard Redman (Solicitor) 15 Windsor Avenue Lurgan Craigavon County Armagh BT67 9BG on Mon, 3rd Jul 2023 to 42 Glebe Hill Road Tandragee County Armagh BT62 2DP
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 13 High Street Lurgan Craigavon BT66 8BS on Tue, 20th Jan 2015 to C/O Ricard Redman (Solicitor) 15 Windsor Avenue Lurgan Craigavon County Armagh BT67 9BG
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Richard Redman (Solictior) 15 Windsor Avenue Lurgan Craigavon County Armagh BT67 9BG Northern Ireland on Tue, 20th Jan 2015 to C/O Ricard Redman (Solicitor) 15 Windsor Avenue Lurgan Craigavon County Armagh BT67 9BG
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 1002.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 14th Feb 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Feb 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 15th Jun 2006: 1002.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/01/09 annual accts
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
20/01/09 annual return shuttle
filed on: 21st, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 12th, June 2008
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 14th, May 2008
| accounts
|
Free Download
(1 page)
|
371SR(NI) |
20/01/08
filed on: 28th, February 2008
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
20/01/07 annual return shuttle
filed on: 22nd, January 2007
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Wed, 19th Apr 2006 Change of dirs/sec
filed on: 19th, April 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 19th, April 2006
| resolution
|
Free Download
(1 page)
|
296(NI) |
On Wed, 19th Apr 2006 Change of dirs/sec
filed on: 19th, April 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Wed, 19th Apr 2006 Change of dirs/sec
filed on: 19th, April 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 19th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(21 pages)
|