(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 13, 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 13, 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 12, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 16, 2018
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Valley Business Centre 67 Church Road Newtownabbey BT36 7LS. Change occurred on September 3, 2019. Company's previous address: C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 24, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 30, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 2, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 2, 2016) of a secretary
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP. Change occurred on December 6, 2016. Company's previous address: C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargon Crescent Belfast Antrim BT3 9JP.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 31, 2016: 18.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to April 29, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to April 30, 2012
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 18, 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 18, 2010) of a secretary
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on May 28, 2010. Old Address: C/O Crawford Sedgewick & Co. 38 Hill Street Belfast BT1 2LB
filed on: 28th, May 2010
| address
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/09 annual return shuttle
filed on: 22nd, July 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 11th, November 2008
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/08 annual return shuttle
filed on: 9th, June 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 12th, November 2007
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/07 annual return shuttle
filed on: 26th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 29th, October 2006
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/06 annual return shuttle
filed on: 21st, June 2006
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 23rd, October 2005
| accounts
|
Free Download
(3 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 22nd, June 2005
| capital
|
Free Download
(2 pages)
|
(371S(NI)) 31/05/05 annual return shuttle
filed on: 22nd, June 2005
| annual return
|
Free Download
(9 pages)
|
(AC(NI)) 31/12/03 annual accts
filed on: 13th, October 2004
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/04 annual return shuttle
filed on: 25th, June 2004
| annual return
|
Free Download
(6 pages)
|
(G98-2(NI)) Return of allot of shares
filed on: 25th, June 2004
| capital
|
Free Download
|
(AC(NI)) 31/12/02 annual accts
filed on: 21st, October 2003
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 31/05/03 annual return shuttle
filed on: 11th, June 2003
| annual return
|
Free Download
(5 pages)
|
(G98-2(NI)) Return of allot of shares
filed on: 11th, June 2003
| capital
|
Free Download
|
(296(NI)) On September 3, 2002 Change of dirs/sec
filed on: 3rd, September 2002
| officers
|
Free Download
|
(233(NI)) Change of ARD
filed on: 18th, July 2002
| accounts
|
Free Download
|
(295(NI)) Change in sit reg add
filed on: 24th, June 2002
| address
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2002
| incorporation
|
Free Download
(8 pages)
|
(ARTS(NI)) Articles
filed on: 31st, May 2002
| incorporation
|
Free Download
(3 pages)
|
(MEM(NI)) Memorandum
filed on: 31st, May 2002
| incorporation
|
Free Download
(4 pages)
|