CH01 |
On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Apr 2018. New Address: 11 Irish Green Street Limavady BT49 9AA. Previous address: C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 12.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Wed, 8th Apr 2015 - the day secretary's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Apr 2015. New Address: C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP. Previous address: C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: C/O Above Board Property Management Llp 10 Slaghtaverty Lane Glen Road Garvagh Derry BT51 5BU
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: C/O Above Board Property Management Llp 1 Drumsurn Court Limavady BT49 0GT Northern Ireland
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th Jan 2011. Old Address: 35 Bolea Road Limavady Co Londonderry BT49 0QT
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 13th Jan 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Tue, 11th Jan 2011 - the day secretary's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(14 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
371SR(NI) |
22/10/08
filed on: 7th, November 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/07 annual accts
filed on: 29th, February 2008
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
22/10/07 annual return shuttle
filed on: 1st, November 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/06 annual accts
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 20th, June 2007
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Sun, 29th Oct 2006 Change of dirs/sec
filed on: 29th, October 2006
| officers
|
Free Download
(2 pages)
|
371S(NI) |
22/10/06 annual return shuttle
filed on: 29th, October 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Fri, 22nd Sep 2006 Change of dirs/sec
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Fri, 22nd Sep 2006 Change of dirs/sec
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/12/05 annual accts
filed on: 22nd, August 2006
| accounts
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
371S(NI) |
22/10/05 annual return shuttle
filed on: 5th, January 2006
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
MEM(NI) |
Memorandum
filed on: 22nd, October 2004
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 22nd, October 2004
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2004
| incorporation
|
Free Download
(13 pages)
|