AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 255 Lough Road Lurgan Craigavon County Armagh BT66 6NQ Northern Ireland on Mon, 6th Aug 2018 to 21 Birchwood Manor Portadown Craigavon BT62 1WL
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Birchwood Manor Portadown Craigavon County Armagh BT62 1WL on Tue, 19th Apr 2016 to 255 Lough Road Lurgan Craigavon County Armagh BT66 6NQ
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jun 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: 73 Charlestown Road Portadown Craigavon County Armagh BT63 5PP Northern Ireland
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 31st Dec 2012 secretary's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Dec 2012 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: 205a City Business Park Dunmurry Belfast Antrim BT17 9HY
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jan 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2010
| incorporation
|
Free Download
(18 pages)
|