AA |
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-11
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-11
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI6160720004 in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6160720001 in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6160720002 in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge NI6160720003 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-21
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Drumgooland Road Downpatrick County Down BT30 8QW to 4 Lurgancanty Road Warrenpoint Newry BT34 3QW on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-21
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6160720003, created on 2016-10-25
filed on: 1st, November 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6160720004, created on 2016-10-25
filed on: 1st, November 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2015-12-21 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-11-19
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-21 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6160720001, created on 2014-12-12
filed on: 16th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6160720002, created on 2014-12-12
filed on: 16th, December 2014
| mortgage
|
Free Download
(32 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-20
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ulster Bank House 9 Irish Street Downpatrick County Down BT30 6BN on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Downshire Road Newry Co Down BT34 1EE Northern Ireland on 2013-12-23
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-21 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-23: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(29 pages)
|