AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Irish Green Street Limavady BT49 9AA Northern Ireland on 12th February 2018 to 5 Ringsend Road Limavady BT49 0QJ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Ringsend Road Limavady BT49 0QJ Northern Ireland on 26th January 2018 to 11 Irish Green Street Limavady BT49 9AA
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP on 17th November 2017 to 5 Ringsend Road Limavady BT49 0QJ
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 38 Campsie Real Estate Mc Lean Road Eglinton Co Derry BT47 3XX on 12th August 2014 to C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2011
filed on: 15th, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 26th November 2009 secretary's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th November 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 26th November 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 14th, May 2009
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
26/11/08 annual return shuttle
filed on: 27th, November 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 5th, September 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
26/11/07 annual return shuttle
filed on: 19th, January 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 3rd, October 2007
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
26/11/06 annual return shuttle
filed on: 13th, December 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 12th, October 2006
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
26/11/05 annual return shuttle
filed on: 5th, January 2006
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
30/11/04 annual accts
filed on: 6th, April 2005
| accounts
|
Free Download
(4 pages)
|
AC(NI) |
30/11/03 annual accts
filed on: 6th, April 2005
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
26/11/04 annual return shuttle
filed on: 27th, January 2005
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
26/11/03 annual return shuttle
filed on: 22nd, December 2003
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 4th December 2002 Change of dirs/sec
filed on: 4th, December 2002
| officers
|
|
MEM(NI) |
Memorandum
filed on: 26th, November 2002
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 26th, November 2002
| incorporation
|
|