(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Aug 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Aug 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Leitrim Street Belfast BT6 9BJ Northern Ireland on Mon, 15th Aug 2022 to Unit 11, the King Building 152 Albertbridge Road Belfast BT5 4GS
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Bloomfield Crescent Belfast BT5 5AT Northern Ireland on Sat, 13th Aug 2022 to 5 Leitrim Street Belfast BT6 9BJ
filed on: 13th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Aug 2022 director's details were changed
filed on: 13th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 14th Oct 2017
filed on: 14th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 58 841D Lisburn Road Belfast BT9 7GY United Kingdom on Wed, 3rd May 2017 to 8 Bloomfield Crescent Belfast BT5 5AT
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Sep 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 23rd Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|