AA |
Audit exemption subsidiary accounts for the year ending on 2023/06/30
filed on: 25th, March 2024
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 25th, March 2024
| accounts
|
Free Download
(107 pages)
|
MR01 |
Registration of charge NI6080750002, created on 2023/12/14
filed on: 18th, December 2023
| mortgage
|
Free Download
(57 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
| accounts
|
Free Download
(78 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 11th, April 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/06/30
filed on: 4th, April 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
MR01 |
Registration of charge NI6080750001, created on 2022/02/09
filed on: 11th, February 2022
| mortgage
|
Free Download
(58 pages)
|
CH01 |
On 2021/05/09 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/06/30. Originally it was 2021/03/20
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/03/20
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/20.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/20.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/27. New Address: 5 Old Moy Road Dungannon County Tyrone BT71 6PS. Previous address: 2 Newcastle Road Kilkeel Newry County Down BT34 4AP
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/01
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/26
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/27
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/30 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/28
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/30 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/29
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/06/29
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/05 from 2 Newcastle Street Kilkeel Co. Down BT34 3AP
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/06/30 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/30 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2011/07/01
filed on: 15th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/15.
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 15th, June 2012
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed garravale LIMITEDcertificate issued on 15/06/12
filed on: 15th, June 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
2012/04/10 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/10 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/10 from Centre House 79 Chichester Street Belfast Co.Antrim BT1 4JE
filed on: 10th, April 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/18 from 21-23 Shore Road Holywood Co. Down BT18 9HX Northern Ireland
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed his (N.I.) group LIMITEDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on 2011/06/30
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, July 2011
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2011
| incorporation
|
Free Download
(30 pages)
|