TM01 |
Director appointment termination date: January 10, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 15, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jswap Property Management Ltd 33 Main Street Limavady County Londonderry BT49 0EP to 11 Irish Green Street Limavady BT49 9AA on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
On March 23, 2016 - new secretary appointed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 26, 2016: 66.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 5, 2015: 66.00 GBP
capital
|
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
TM01 |
Director appointment termination date: March 26, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 30, 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: 8 Society Street Coleraine County Londonderry BT52 1LA
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 2, 2009: 500.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: 12 Mill Road Ballyclare BT39 9DY
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
296(NI) |
On April 30, 2009 Change of dirs/sec
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(18 pages)
|