AD01 |
New registered office address 35 Northland Road Industrial Estate Templemore Business Park Londonderry BT48 0LD. Change occurred on Thursday 13th January 2022. Company's previous address: Unit 5 Sliversprings Market Street Ballymoney Antrim BT53 6rd.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address 5 Silversprings Market Street Ballymoney County Antrim BT53 6RD. Change occurred at an unknown date. Company's previous address: Unit 2 Sliversprings Market Street Ballymoney BT53 6RD Northern Ireland.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th August 2009
filed on: 23rd, January 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th August 2009, originally was Wednesday 30th June 2010.
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2011. Originally it was Thursday 30th June 2011
filed on: 20th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th August 2010 from Unit 2 Sliversprings Market Street Ballymoney Northern Ireland
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 9th July 2010 from Unit 2 Silver Springs Ballymoney BT53 6ED
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st July 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2010
| mortgage
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 18th, August 2009
| mortgage
|
Free Download
(6 pages)
|
296(NI) |
On Monday 27th July 2009 Change of dirs/sec
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Monday 27th July 2009 Change of dirs/sec
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 26th, July 2009
| incorporation
|
Free Download
(13 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 21st, July 2009
| change of name
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2009
| incorporation
|
Free Download
(1 page)
|