AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 20th, October 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 12th March 20181.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th March 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 8th February 2018
filed on: 15th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
CH01 |
On Monday 29th September 2014 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 29th September 2014 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Brookfield Industrial Estate Peggys Loaning Banbridge County Down BT32 3AP. Change occurred on Tuesday 19th May 2015. Company's previous address: 50 Commercial Road Banbridge BT32 3ES.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Thursday 28th February 2013
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(24 pages)
|