AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI0541790001, created on Tuesday 21st November 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI0541790003, created on Tuesday 21st November 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge NI0541790002, created on Tuesday 21st November 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1003.00 GBP is the capital in company's statement on Friday 28th February 2020
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 37 Forthill Road Dromore County Down BT25 1RF to 30 Osborne Park Bangor BT20 3DJ on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th October 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th November 2010 from the Offices of S.M. Vint & Company 17 Newry Street Banbridge County Down BT32 3EA
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 8th March 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
08/03/09 annual return shuttle
filed on: 5th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
08/03/08 annual return shuttle
filed on: 19th, March 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
08/03/07 annual return shuttle
filed on: 23rd, April 2007
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 1st, December 2006
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
08/03/06 annual return shuttle
filed on: 14th, April 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Friday 18th March 2005 Change of dirs/sec
filed on: 18th, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2005
| incorporation
|
Free Download
(19 pages)
|