(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 637a Lisburn Road Belfast BT9 7GT Northern Ireland on Mon, 8th Mar 2021 to 22 Blackrock Road Cookstown BT80 9NS
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th Mar 2020: 244.00 GBP
filed on: 15th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Johns Elliot 40 Linehilll Street Belfast BT2 8BA Northern Ireland on Tue, 10th Mar 2020 to 637a Lisburn Road Belfast BT9 7GT
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Mar 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Apr 2018
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Mar 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Feb 2019: 200.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Feb 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 28th Jan 2019: 134.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 26th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|