(CS01) Confirmation statement with no updates March 19, 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 19, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 1 st. James Lane Newtownabbey County Antrim BT37 0FQ on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 19, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(29 pages)
|