CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 157 Old Ballynahinch Road Lisburn BT27 6TL. Change occurred on Tuesday 8th November 2016. Company's previous address: 30-32 Lodge Road Coleraine County Londonderry BT52 1NB.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, April 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AD01 |
New registered office address 30-32 Lodge Road Coleraine County Londonderry BT52 1NB. Change occurred on Tuesday 28th July 2015. Company's previous address: PO Box 581 2 Balteagh Road Craigavon County Armagh BT64 9BN.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
is the capital in company's statement on Friday 23rd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 15th October 2012 from 30-32 Lodge Road Coleraine County Londonderry BT52 1NB Northern Ireland
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th May 2012.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th July 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from First Floor Sayoy House 16 West Street Portadown BT62 3PD
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2011.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th July 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
371A(NI) |
27/07/09 annual return form
filed on: 1st, September 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/07/08 annual accts
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
AC(NI) |
31/07/07 annual accts
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
27/07/08 annual return shuttle
filed on: 29th, July 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
27/07/07 annual return shuttle
filed on: 24th, August 2007
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 2nd, October 2006
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On Tuesday 5th September 2006 Change of dirs/sec
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Tuesday 5th September 2006 Change of dirs/sec
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Tuesday 5th September 2006 Change of dirs/sec
filed on: 5th, September 2006
| officers
|
Free Download
(3 pages)
|
295(NI) |
Change in sit reg add
filed on: 5th, September 2006
| address
|
Free Download
(1 page)
|
133(NI) |
Not of incr in nom cap
filed on: 5th, September 2006
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 5th, September 2006
| resolution
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 5th, September 2006
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 5th, September 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 5th, September 2006
| resolution
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 31st, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2006
| incorporation
|
Free Download
(22 pages)
|