(CS01) Confirmation statement with no updates 17th April 2024
filed on: 21st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 13th December 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 9th May 2019 - the day secretary's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 9th May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th May 2016: 7.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 21st, July 2015
| document replacement
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 11th February 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 7.00 GBP
capital
|
|
(TM01) 11th February 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) 11th February 2015 - the day secretary's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2015. New Address: 54 Belmont Road Belfast BT4 2AN. Previous address: Unit 6 Windsor Business Park Boucher Place Belfast Antrim BT12 6HT
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th September 2014: 6.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th April 2014 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(15 pages)
|
(RT01) Administrative restoration application
filed on: 18th, March 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 17th April 2013: 1.00 GBP
capital
|
|