AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 14th October 2020 - new secretary appointed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th May 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th December 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2012.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2012.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th December 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 2nd December 2011 from 27 Greenmount Terrace Ballymena County Antrim BT43 6BY Northern Ireland
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 27th December 2010 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 16th February 2011 from 141 Ballymena Road Cullybackey Ballymena County Antrim BT43 5QS Northern Ireland
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th February 2011.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 16th February 2011 - new secretary appointed
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 31st December 2010
filed on: 16th, February 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 27th August 2009
filed on: 12th, May 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Friday 16th October 2009
filed on: 12th, May 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 27th December 2009 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sunday 27th December 2009 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 27th December 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 27th December 2009 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 18th January 2010 from 27 Greenmount Terrace Ballymena BT43 6BY
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 13th, December 2009
| accounts
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 7th, March 2009
| capital
|
Free Download
(2 pages)
|
371S(NI) |
27/12/08 annual return shuttle
filed on: 7th, March 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Saturday 7th March 2009 Change of dirs/sec
filed on: 7th, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|