(CS01) Confirmation statement with no updates 25th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2021
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th August 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th July 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th July 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 3rd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 23rd July 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 79 Chichester Street Belfast Down BT1 4JE on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th June 2012 from 28th February 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, June 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, May 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP04) On 18th May 2011, company appointed a new person to the position of a secretary
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd July 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Monkstown Village Centre 97 Monkstown Road Newtownabbey Antrim BT37 0LG Northern Ireland on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(4 pages)
|
(CERTNM) Company name changed move independant financial advice LIMITEDcertificate issued on 08/03/10
filed on: 8th, March 2010
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, March 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(29 pages)
|