AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 1, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2016: 9.00 GBP
capital
|
|
AP03 |
Appointment (date: December 16, 2015) of a secretary
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 16, 2015
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Market Place Carrickfergus County Antrim BT38 7AW. Change occurred on February 2, 2016. Company's previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2015: 9.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2014: 9.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 4th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 4, 2012. Old Address: 60 Lisburn Road Belfast BT9 6AF
filed on: 4th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 27, 2011: 9.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 10th, September 2011
| resolution
|
|
AP03 |
Appointment (date: September 9, 2011) of a secretary
filed on: 9th, September 2011
| officers
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 9th, September 2011
| annual return
|
Free Download
(28 pages)
|
AD01 |
Company moved to new address on September 9, 2011. Old Address: 26 Oldtown Lane Annalong Newry Co Down BT34 4XF
filed on: 9th, September 2011
| address
|
Free Download
(4 pages)
|
AP01 |
On September 9, 2011 new director was appointed.
filed on: 9th, September 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, September 2011
| restoration
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(28 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2009
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2009
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2009
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
371S(NI) |
10/05/09 annual return shuttle
filed on: 17th, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
10/05/08 annual return shuttle
filed on: 21st, May 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(13 pages)
|