CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17a Warren Park Lisburn BT28 1LW Northern Ireland on 27th April 2018 to 15 Reservoir Road Banbridge BT32 4LD
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 14 Enterprise Crescent Lisburn BT28 2BP Northern Ireland on 19th May 2017 to 17a Warren Park Lisburn BT28 1LW
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B White Lane Ballinderry Upper Lisburn County Antrim BT28 2nd on 1st April 2017 to Unit 14 Enterprise Crescent Lisburn BT28 2BP
filed on: 1st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 23rd April 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from a P Stanney & Co 44 Glenavy Road Lisburn Lisburn BT28 3UT on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th April 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
20/04/09 annual return shuttle
filed on: 14th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 20th, October 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
20/04/08 annual return shuttle
filed on: 8th, May 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
20/04/07 annual return shuttle
filed on: 11th, May 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 11th, December 2006
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
20/04/06 annual return shuttle
filed on: 12th, May 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 6th May 2005 Change of dirs/sec
filed on: 6th, May 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(19 pages)
|