CS01 |
Confirmation statement with no updates 2023/12/16
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/16
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/16
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: Granite House 31-35 st. Mary's Street Newry Down BT34 2AA. Previous address: Office 15F Block B Warrenpoint Enterprise Centre, Newry Road, Warrenpoint Newry Down BT34 3LA Northern Ireland
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/04. New Address: Office 15F Block B Warrenpoint Enterprise Centre, Newry Road, Warrenpoint Newry Down BT34 3LA. Previous address: 43 Dublin Road Newry Down BT35 8DA Northern Ireland
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/20. New Address: 43 Dublin Road Newry Down BT35 8DA. Previous address: 17 B Merchants Quay Newry BT35 6AH Northern Ireland
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/18. New Address: 17 B Merchants Quay Newry BT35 6AH. Previous address: 19 Merchants Quay Newry Down BT35 6AH Northern Ireland
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/03. New Address: 19 Merchants Quay Newry Down BT35 6AH. Previous address: The Gate Lodge 132 Armagh Road Newry BT35 6PU Northern Ireland
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/05. New Address: The Gate Lodge 132 Armagh Road Newry BT35 6PU. Previous address: 52 Downshire Road Newry County Down BT34 1EE
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/16 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
AP01 |
New director appointment on 2015/12/16.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/09 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/19. New Address: 52 Downshire Road Newry County Down BT34 1EE. Previous address: 132a Armagh Road Newry County Down BT35 6PU United Kingdom
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/10/19 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|