AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2014 secretary's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Dromara Road Ballynahinch Co Down. Change occurred on December 16, 2014. Company's previous address: 73 Dromara Road Ballynahinch County Down BT24 8JW.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 7, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2010: 200.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 3, 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2009
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on April 20, 2010. Old Address: at the Offices of:- Peter E O'hare & Co. Century House 10a Church Street Ballynahinch BT24 8AS
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AC(NI) |
31/07/08 annual accts
filed on: 12th, June 2009
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
31/07/07 annual accts
filed on: 18th, August 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/07/08 annual return shuttle
filed on: 13th, August 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/07/06 annual accts
filed on: 6th, February 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/07/06 annual return shuttle
filed on: 2nd, August 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/07/05 annual accts
filed on: 16th, June 2006
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
31/07/04 annual accts
filed on: 11th, August 2005
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/07/03 annual accts
filed on: 16th, June 2004
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/07/03 annual return shuttle
filed on: 6th, October 2003
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
31/07/02 annual accts
filed on: 4th, August 2003
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
31/07/01 annual accts
filed on: 27th, September 2002
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/07/02 annual return shuttle
filed on: 31st, July 2002
| annual return
|
Free Download
(5 pages)
|
371S(NI) |
03/07/01 annual return shuttle
filed on: 31st, July 2002
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/07/00 annual accts
filed on: 7th, June 2001
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/07/00 annual return shuttle
filed on: 30th, August 2000
| annual return
|
|
AC(NI) |
31/07/99 annual accts
filed on: 2nd, June 2000
| accounts
|
|
371S(NI) |
03/07/99 annual return shuttle
filed on: 31st, August 1999
| annual return
|
|
AC(NI) |
31/07/98 annual accts
filed on: 10th, May 1999
| accounts
|
|
371S(NI) |
03/07/98 annual return shuttle
filed on: 31st, July 1998
| annual return
|
|
296(NI) |
On July 10, 1997 Change of dirs/sec
filed on: 10th, July 1997
| officers
|
|
ARTS(NI) |
Articles
filed on: 3rd, July 1997
| incorporation
|
|
MEM(NI) |
Memorandum
filed on: 3rd, July 1997
| incorporation
|
|