(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, December 2016
| resolution
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 22nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Sep 2016: 19900.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: 5 Woodside Road Industrial Estate Woodside Road Ballymena County Antrim BT42 4QJ. Previous address: 9th Floor, Bedford House Bedford Street Belfast BT2 7FD
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: 9Th Floor, Bedford House Bedford Street Belfast BT2 7FD. Previous address: Unit 2 Bedford House Bedford Street Belfast BT2 7FB
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 20th Apr 2015. New Address: Unit 2 Bedford House Bedford Street Belfast BT2 7FB. Previous address: 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 20th Jun 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Jun 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Aug 2014. New Address: 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD. Previous address: Unit 2 Bedford House 16-22 Bedford Street Belfast BT2 7FB
filed on: 6th, August 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Wed, 1st May 2013 - the day secretary's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2012 to Thu, 31st Jan 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Wed, 21st Dec 2011 - the day secretary's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 21st Dec 2011
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 21st Dec 2011 - the day secretary's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(5 pages)
|
(TM01) Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(4 pages)
|
(TM01) Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2011: 19900.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, January 2012
| resolution
|
Free Download
(70 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 25th Apr 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 25th Apr 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Apr 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Apr 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2009 with full list of members
filed on: 10th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2008 with full list of members
filed on: 10th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/07/08 annual accts
filed on: 9th, September 2009
| accounts
|
Free Download
(6 pages)
|
(296(NI)) On Tue, 8th Sep 2009 Change of dirs/sec
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 16th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(19 pages)
|