AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2016: 400100.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2016: 100.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 16 Kilbegs Road Antrim BT41 4NN to 88 Galgorm Road Ballymena Northern Irland BT42 1AA on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6029760006, created on July 22, 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6029760005, created on July 22, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6029760004, created on April 26, 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6029760003, created on April 26, 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6029760002, created on October 25, 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 27, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2015: 2.00 GBP
capital
|
|
CH01 |
On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge NI6029760001, created on November 12, 2014
filed on: 18th, November 2014
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 1 the Coach House Cornmill Country Estate Parkgate Road Kells & Connor Co Antrim BT42 3QA
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 27, 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2014: 2.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 27, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 21, 2011. Old Address: 29 Greenfield Road Kells Antrim BT42 3JL
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|