AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/23
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/23
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/23
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/30
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/08/30 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/30.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/08/30
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/08
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/08
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/03
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2021/05/24 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/24
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/05/24
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2021/05/24 - the day secretary's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/06/03
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/06/03
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/03
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2016/06/24
capital
|
|
TM01 |
2015/08/05 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/06/03 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/06/03 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AD01 |
Change of registered office on 2014/01/13 from Unit 4 Lissue Industral Estate Moira Road Lisburn Co. Antrim BT28 2RB Northern Ireland
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/06/03 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/15 from Unit 4 Lissue Industral Estate Moira Road Lisburn Co. Antrim BT28 2RB Northern Ireland
filed on: 15th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/14 from C/O Lynn Drake & Co Limited 40 Main Street Moira Co. Armagh BT67 0LQ Northern Ireland
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/14 from D.M Enterprise Centre Unit 4 Lissue Industrial Estate Lisburn Co. Antrim BT28 2RE Northern Ireland
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/03 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/06/06 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/09 from at the Offices of A.P. Stanney & Co 44 Glenavy Road Lisburn BT28 3UT
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/03 with full list of members
filed on: 13th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/06/03 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/06/03 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, November 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
03/06/09 annual return shuttle
filed on: 24th, July 2009
| annual return
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 21st, July 2008
| mortgage
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 30th, June 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 2008/06/12 Change of dirs/sec
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2008
| incorporation
|
Free Download
(20 pages)
|