AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 28th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Victoria Gate Londonderry BT47 2TQ. Change occurred on 2019-09-02. Company's previous address: 95 Victoria Gate Londonderry BT47 2TP Northern Ireland.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-05
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-04-06) of a secretary
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2015-08-28 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-10
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-10) of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-10
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-10
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 95 Victoria Gate Londonderry BT47 2TP. Change occurred on 2015-06-12. Company's previous address: C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 24th, April 2015
| annual return
|
Free Download
|
TM01 |
Director's appointment was terminated on 2014-11-24
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-24
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-06-12) of a secretary
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS. Change occurred on 2014-10-01. Company's previous address: C/O Quarter Chartered Accountants 87/89 Main Street Garvagh Coleraine County Londonderry BT51 5AB.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG Northern Ireland on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB Northern Ireland on 2014-05-06
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Above Board Property Management Llp 10 Slaghtaverty Lane Garvagh Coleraine BT51 5BU Northern Ireland on 2013-12-11
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-26
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-26
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 95 Victoria Gate Londonderry Londonderry BT47 2TP Northern Ireland on 2011-11-07
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Bolea Road Limavady Londonderry BT49 0QT on 2011-04-08
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-26
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2010-07-27) of a secretary
filed on: 27th, July 2010
| officers
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Oakdale Manor 715 Feeny Road Dungiven Co Derry BT47 4TB on 2010-07-27
filed on: 27th, July 2010
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-26
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
371SR(NI) |
26/03/08
filed on: 23rd, April 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
26/03/09 annual return shuttle
filed on: 7th, April 2009
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 21st, February 2009
| resolution
|
Free Download
(1 page)
|
AC(NI) |
31/03/08 annual accts
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 2007-04-17 Change of dirs/sec
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(13 pages)
|