CS01 |
Confirmation statement with updates 2023/11/07
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/07
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/07
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Fairview Court, Moneyreagh 4 Fairview Court, Ballykeel Road Moneyrea Newtownards County Down BT23 6DU Northern Ireland on 2017/07/31 to 5 Fairview Court, Ballykeel Road Moneyrea Newtownards Co.Down BT23 6DU
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/03
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/03
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/03
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/21.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/03.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/10/19
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Fairview Court, Ballykeel Road Moneyrea Newtownards County Down BT23 6DU on 2016/03/22 to 4 Fairview Court, Moneyreagh 4 Fairview Court, Ballykeel Road Moneyrea Newtownards County Down BT23 6DU
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/04
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/04
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
AD01 |
Change of registered address from 4 Fairview Court Moneyrea Newtownards Down BT23 6DU on 2014/12/07 to 8 Fairview Court, Ballykeel Road Moneyrea Newtownards County Down BT23 6DU
filed on: 7th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/10.
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/11/10
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/04
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/03/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/04
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/03/18 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/07 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/07
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/07
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/07.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/07 from 2 Lisleen Road South Moneyreagh Newtownards County Down BT23 5PT United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/07.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/04
filed on: 12th, April 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2012/02/03
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/04
filed on: 7th, June 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(24 pages)
|