CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(6 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 updates November 25, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Market Place Carrickfergus BT38 7AW. Change occurred on October 30, 2020. Company's previous address: C/O Oak Property Management (Ni) Limited 2 Market Place Carrickfergus County Antrim BT38 7AW.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
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 November 25, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to December 31, 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 1, 2016: 25.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Oak Property Management (Ni) Limited 2 Market Place Carrickfergus County Antrim BT38 7AW. Change occurred on October 30, 2015. Company's previous address: C/O Offices of Johnston Graham Ltd 216-218 Holywood Road Belfast BT4 1PD.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 30, 2015) of a secretary
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 30, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 25, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(28 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(14 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 16th, August 2009
| accounts
|
Free Download
(4 pages)
|
371SR(NI) |
25/11/08
filed on: 9th, January 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
371SR(NI) |
25/11/07
filed on: 29th, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/10/06 annual accts
filed on: 3rd, September 2007
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 7th, June 2007
| resolution
|
Free Download
(1 page)
|
133(NI) |
Not of incr in nom cap
filed on: 7th, June 2007
| capital
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 7th, June 2007
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 7th, June 2007
| resolution
|
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 1st, March 2006
| accounts
|
Free Download
(1 page)
|
296(NI) |
On January 11, 2006 Change of dirs/sec
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(14 pages)
|