AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Dec 2020. New Address: 29 Hillhead Road Ballyclare BT39 9DS. Previous address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 3rd May 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th Jul 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sat, 21st Apr 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 20th Apr 2017. New Address: 61a Main Street Ballyclare BT39 9AA. Previous address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD. Previous address: C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Oct 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 8.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 17th Oct 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 8.00 GBP
capital
|
|
TM01 |
Mon, 28th Oct 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Oct 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Oct 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Oct 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 16th May 2011. Old Address: the Courtyard Drumnabreeze House Magheralin Bt67 Orh
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2011 - the day director's appointment was terminated
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 13th May 2011 - the day secretary's appointment was terminated
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 31st Oct 2010: 7.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 1st Jul 2010 - the day director's appointment was terminated
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 30th Jun 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 8th, September 2009
| capital
|
Free Download
(2 pages)
|
296(NI) |
On Wed, 26th Nov 2008 Change of dirs/sec
filed on: 26th, November 2008
| officers
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(14 pages)
|