CH01 |
On October 13, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 30, 2023 new director was appointed.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 31, 2015: 4.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit H 9 Michelin Road Newtownabbey BT36 4PT. Change occurred on May 9, 2017. Company's previous address: 53 the Longshot Ballyclare County Antrim BT39 9SA.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 26, 2014: 2.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: May 20, 2014) of a secretary
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 16th, May 2014
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: Unit 21 Dennison Industrial Estate Ballyclare Co Antrim BT39 9EB
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed a s distribution LIMITEDcertificate issued on 03/06/11
filed on: 3rd, June 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 24, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
24/05/09 annual return shuttle
filed on: 18th, June 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
24/05/08 annual return shuttle
filed on: 12th, June 2008
| annual return
|
|
AC(NI) |
30/04/07 annual accts
filed on: 2nd, March 2008
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
24/05/07 annual return shuttle
filed on: 23rd, May 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 2nd, March 2007
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
24/05/06 annual return shuttle
filed on: 7th, June 2006
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
371S(NI) |
24/05/05 annual return shuttle
filed on: 21st, June 2005
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/04 annual accts
filed on: 3rd, March 2005
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
24/05/04 annual return shuttle
filed on: 18th, June 2004
| annual return
|
|
AC(NI) |
30/04/03 annual accts
filed on: 10th, March 2004
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
24/05/03 annual return shuttle
filed on: 14th, August 2003
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
30/04/02 annual accts
filed on: 13th, February 2003
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
24/05/02 annual return shuttle
filed on: 4th, December 2002
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
30/04/01 annual accts
filed on: 9th, March 2002
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
24/05/01 annual return shuttle
filed on: 13th, June 2001
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
30/04/00 annual accts
filed on: 12th, March 2001
| accounts
|
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 12th, March 2001
| accounts
|
|
371S(NI) |
24/05/00 annual return shuttle
filed on: 9th, June 2000
| annual return
|
|
296(NI) |
On June 11, 1999 Change of dirs/sec
filed on: 11th, June 1999
| officers
|
|
ARTS(NI) |
Articles
filed on: 24th, May 1999
| incorporation
|
Free Download
(7 pages)
|
MEM(NI) |
Memorandum
filed on: 24th, May 1999
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 1999
| incorporation
|
Free Download
(22 pages)
|