(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 17th Feb 2022. New Address: 14 Aghanure Road Aughafatten Ballymena BT42 4LS. Previous address: Forsyth House the Company Shop Cromac Square Belfast BT2 8LA
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6166840002, created on Thu, 5th Sep 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6166840001, created on Fri, 19th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 6th Mar 2015. New Address: Forsyth House the Company Shop Cromac Square Belfast BT2 8LA. Previous address: Forsyth House Cromac Square Belfast Co Antrim BT2 8LA
filed on: 6th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2014 to Sun, 31st Mar 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 1.00 GBP
capital
|
|
(TM01) Wed, 12th Feb 2014 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Aug 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Feb 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(29 pages)
|