AA |
Micro company accounts made up to 2023-04-30
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 12th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-01
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-10
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Lower Carrogs Road Newry BT34 2NQ Northern Ireland to 7 Damolly Road Newry Down BT34 1QP on 2018-10-15
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Craignamona View Mayobridge Newry County Down BT34 2FF Northern Ireland to 18 Lower Carrogs Road Newry BT34 2NQ on 2018-08-17
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-06
filed on: 6th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-18
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-18
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-18
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-18
filed on: 6th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-05
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-05
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-04-30
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Declan Tolan 20 Lower Corrags Road Newry County Down BT34 2NQ to 9 Craignamona View Mayobridge Newry County Down BT34 2FF on 2016-07-06
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-06, no shareholders list
filed on: 8th, September 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-06, no shareholders list
filed on: 2nd, September 2014
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-06-30
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Declan Tolan 13 a Kilbroney Road Rostrevor Newry County Down BT34 3BH Northern Ireland on 2013-08-29
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-06, no shareholders list
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-08-06, no shareholders list
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 24th, May 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12 Cahir Linn Rostrevor Newry BT34 3GP on 2011-09-17
filed on: 17th, September 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-08-01 secretary's details were changed
filed on: 17th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-01 director's details were changed
filed on: 17th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-06, no shareholders list
filed on: 17th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-08-31 to 2011-06-30
filed on: 17th, September 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-08-30
filed on: 5th, August 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2011
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2010-08-06 secretary's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-08-06 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-06 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-06, no shareholders list
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(34 pages)
|