AP01 |
New director was appointed on 21st March 2024
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th October 2020. New Address: 2 Market Place Carrickfergus BT38 7AW. Previous address: C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
19th August 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
8th September 2016 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
16th February 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 10.00 GBP
capital
|
|
SH01 |
Statement of Capital on 5th January 2016: 6.00 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th January 2015. New Address: C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW. Previous address: Ibm House 4 Bruce Street Belfast Co. Down BT2 7JD
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 6.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(44 pages)
|