(CS01) Confirmation statement with no updates April 3, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI0615640003, created on June 20, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 30, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 30, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 30, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2009
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 30, 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2008
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 13, 2010. Old Address: 248 Woodstock Road Belfast Antrim BT6 9DL Northern Ireland
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 13th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 13, 2010. Old Address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 13th, August 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2010
| gazette
|
Free Download
(1 page)
|
(371S(NI)) 30/10/07 annual return shuttle
filed on: 14th, January 2008
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 12th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 22nd, November 2006
| mortgage
|
Free Download
(5 pages)
|
(296(NI)) On November 17, 2006 Change of dirs/sec
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
(296(NI)) On November 17, 2006 Change of dirs/sec
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(20 pages)
|