CS01 |
Confirmation statement with no updates 2023/08/24
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/24
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/12/01. New Address: 29 Hillhead Road Ballyclare BT39 9DS. Previous address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/24
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/08/24
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 2nd, May 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/10/24.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/07 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/24
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/04/20. New Address: 61a Main Street Ballyclare BT39 9AA. Previous address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/08. New Address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD. Previous address: C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/24 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/08/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/08/24 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/09/02.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/24 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2013/08/27
capital
|
|
AA |
Small-sized company accounts made up to 2012/09/30
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/08/24 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2011/09/30
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/08/31 to 2011/09/30
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/08/24 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
2011/10/04 - the day secretary's appointment was terminated
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/10/04 - the day director's appointment was terminated
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/10/04.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/04 from Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8QP
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/10/04
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 26th, April 2011
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/08/24 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/08/31
filed on: 26th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/08/24
filed on: 9th, April 2010
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/08/07 annual accts
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
371S(NI) |
24/08/08 annual return shuttle
filed on: 20th, August 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 2008/06/18 Change of dirs/sec
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2008/06/18 Change of dirs/sec
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2008/06/17 Change of dirs/sec
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 27th, May 2008
| capital
|
Free Download
(2 pages)
|
371S(NI) |
24/08/07 annual return shuttle
filed on: 9th, October 2007
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 2006/09/26 Change of dirs/sec
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
296(NI) |
On 2006/09/26 Change of dirs/sec
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2006
| incorporation
|
Free Download
(17 pages)
|