AD01 |
New registered office address C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB. Change occurred on Thursday 29th June 2023. Company's previous address: 21 Enterprise Road Bangor Down BT19 7TA.
filed on: 29th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st May 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th September 2014 (was Tuesday 31st March 2015).
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6206480002, created on Monday 12th January 2015
filed on: 16th, January 2015
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Charge NI6206480001 satisfaction in full.
filed on: 10th, December 2014
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
MR01 |
Registration of charge NI6206480001, created on Friday 1st August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2013
| incorporation
|
|