CH03 |
On 9th January 2024 secretary's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Carnbeg Avenue Antrim BT41 4RA Northern Ireland on 21st December 2023 to 5 Ballytweedy Manor Seven Mile Straight Muckamore BT41 4FZ
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 17th November 2022 secretary's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Lylehill Green Templepatrick Ballyclare County Antrim BT39 0BF on 16th November 2022 to 4 Carnbeg Avenue Antrim BT41 4RA
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 21st February 2017 secretary's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 20.00 GBP
capital
|
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Lylehill Green Templepatrick Templepatrick County Antrim BT39 0BS on 10th November 2015 to 7 Lylehill Green Templepatrick Ballyclare County Antrim BT39 0BF
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2014 secretary's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Carnbeg Green Antrim BT41 4RF on 8th August 2014 to 7 Lylehill Green Templepatrick Templepatrick County Antrim BT39 0BS
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 18th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(9 pages)
|