CS01 |
Confirmation statement with updates July 18, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 18, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW to 2 Market Place Carrickfergus BT38 7AW on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 17, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2015: 5.00 GBP
capital
|
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 21, 2014: 5.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2013: 5 GBP
capital
|
|
CH03 |
On July 15, 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: C/O Gmk Property Management Ltd 2Nd Floor, 2 Market Place Carrickfergus Co Antrim BT38 7AW
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
18/07/09 annual return shuttle
filed on: 7th, September 2009
| annual return
|
Free Download
(8 pages)
|
296(NI) |
On March 18, 2009 Change of dirs/sec
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 1st, March 2009
| accounts
|
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 28th, February 2009
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 28th, February 2009
| address
|
Free Download
(1 page)
|
296(NI) |
On August 12, 2008 Change of dirs/sec
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On April 14, 2008 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 28, 2008 Change of dirs/sec
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 28, 2008 Change of dirs/sec
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 28, 2008 Change of dirs/sec
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 28th, March 2008
| capital
|
Free Download
(2 pages)
|
371S(NI) |
18/07/06 annual return shuttle
filed on: 26th, October 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/07/07 annual accts
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
AC(NI) |
31/07/06 annual accts
filed on: 22nd, May 2007
| accounts
|
Free Download
(2 pages)
|
296(NI) |
On July 30, 2005 Change of dirs/sec
filed on: 30th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(13 pages)
|