CS01 |
Confirmation statement with updates Sunday 19th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD. Change occurred on Tuesday 21st March 2023. Company's previous address: PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD United Kingdom.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD. Change occurred on Tuesday 21st March 2023. Company's previous address: 49 Windsor Lodge Waringstown Craigavon County Armagh BT66 7GS Northern Ireland.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Windsor Lodge Waringstown Craigavon County Armagh BT66 7GS. Change occurred on Friday 24th February 2023. Company's previous address: 21 Kilmorey Street Newry Down BT34 2DF Northern Ireland.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Kilmorey Street Newry Down BT34 2DF. Change occurred on Monday 5th November 2018. Company's previous address: 35 Ballynahinch Road Dromore Co Down BT25 1DT.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 23rd January 2015
filed on: 20th, March 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Ballynahinch Road Dromore Co Down BT25 1DT. Change occurred on Thursday 5th March 2015. Company's previous address: 35a Ballynahinch Road Dromore Co. Down BT25 1DT United Kingdom.
filed on: 5th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|