AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: 11 Irish Green Street Limavady BT49 9AA. Previous address: C/O Jswap Property Management Ltd 33 Main Street Limavady BT49 0EP Northern Ireland
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: C/O Jswap Property Management Ltd 33 Main Street Limavady BT49 0EP. Previous address: 28 Woodvale Mews Eglinton Londonderry BT47 3FE Northern Ireland
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 1st Sep 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th May 2016 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th May 2016. New Address: 28 Woodvale Mews Eglinton Londonderry BT47 3FE. Previous address: 72 Tamnaherin Road Eglinton Co Derry BT47 3AN
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 9th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 9th May 2016 - the day secretary's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Aug 2014 to Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
TM02 |
Tue, 10th Feb 2015 - the day secretary's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 10th Feb 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jan 2015. New Address: 72 Tamnaherin Road Eglinton Co Derry BT47 3AN. Previous address: C/O Cm Property Management Ltd 12 Little James Street Derry Derry BT48 7FB
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 52.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(10 pages)
|
TM02 |
Wed, 26th Jun 2013 - the day secretary's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: 8 Society Street Coleraine C/O Brackenwood Estate Management BT52 1LA
filed on: 19th, November 2012
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 19th Nov 2012
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(10 pages)
|
TM01 |
Tue, 22nd Nov 2011 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(32 pages)
|
TM01 |
Fri, 8th Jul 2011 - the day director's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jul 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jul 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(7 pages)
|
AP01 |
On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Aug 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(28 pages)
|
AC(NI) |
31/08/09 annual accts
filed on: 20th, September 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
04/08/09 annual return shuttle
filed on: 6th, August 2009
| annual return
|
Free Download
(7 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 18th, September 2008
| capital
|
Free Download
(7 pages)
|
371SR(NI) |
04/08/08
filed on: 18th, September 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Fri, 21st Mar 2008 Change of dirs/sec
filed on: 21st, March 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
AC(NI) |
31/08/07 annual accts
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
04/08/07 annual return shuttle
filed on: 22nd, August 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/06 annual accts
filed on: 20th, October 2006
| accounts
|
Free Download
(1 page)
|
371S(NI) |
04/08/06 annual return shuttle
filed on: 20th, October 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/05 annual accts
filed on: 28th, June 2006
| accounts
|
Free Download
(1 page)
|
371S(NI) |
04/08/05 annual return shuttle
filed on: 31st, March 2006
| annual return
|
Free Download
(6 pages)
|
ARTS(NI) |
Articles
filed on: 4th, August 2004
| incorporation
|
Free Download
(3 pages)
|
MEM(NI) |
Memorandum
filed on: 4th, August 2004
| incorporation
|
Free Download
(4 pages)
|