CS01 |
Confirmation statement with no updates 23rd January 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0579040004, created on 28th January 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Accounting reference date changed from 31st January 2022 to 28th February 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2022. New Address: 23 Main Street Castlewellan Co Down BT31 9DF. Previous address: 3 Park Lane Rostrevor Co Down BT34 3DH
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
28th February 2022 - the day secretary's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0579040002, created on 24th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI0579040001, created on 24th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge NI0579040003, created on 24th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd January 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd January 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 23rd January 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd January 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
23/01/09 annual return shuttle
filed on: 21st, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 30th, October 2008
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
23/01/08 annual return shuttle
filed on: 23rd, April 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 20th, March 2008
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
23/01/07 annual return shuttle
filed on: 27th, February 2007
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 28th January 2006 Change of dirs/sec
filed on: 28th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2006
| incorporation
|
Free Download
(19 pages)
|