AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th October 2018 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
10th October 2018 - the day secretary's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2018. New Address: 60 Aghalurcher Road Lisnaskea Enniskillen BT92 0BH. Previous address: 54/55 William Street Portadown Craigavon County Armagh BT62 3NX Northern Ireland
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2015. New Address: 54/55 William Street Portadown Craigavon County Armagh BT62 3NX. Previous address: 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 2.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th August 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2015. New Address: 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF. Previous address: Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sleeptight mattresses LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th January 2015 - the day director's appointment was terminated
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2015. New Address: Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ. Previous address: 9 Cherry Grove Cullyhanna Newry County Down BT35 0RW Northern Ireland
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|