AD01 |
Registered office address changed from 8 Fairhill Street Ballycastle BT54 6AY Northern Ireland to 6 Church Road Ballycastle BT54 6EA on Thursday 22nd February 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge NI6165350001 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Ann Street Ballycastle BT54 6AA Northern Ireland to 8 Fairhill Street Ballycastle BT54 6AY on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3a Ann Street Ballycastle BT54 6AA Northern Ireland to 5 Ann Street Ballycastle BT54 6AA on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Tober Road Ballymoney Co.Antrim BT53 8JP to 3a Ann Street Ballycastle BT54 6AA on Saturday 8th October 2016
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th January 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 30th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2014 to Monday 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 6165350001
filed on: 13th, December 2013
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2013
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 21st, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(30 pages)
|