(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 27, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 27, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 1, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 1, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 1, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 1, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 1, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Eaglesfield House 20 High Cross Road Cookstown BT80 8UZ. Change occurred on August 2, 2017. Company's previous address: Eaglesfield House High Cross Road Cookstown BT80 8UZ Northern Ireland.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Eaglesfield House High Cross Road Cookstown BT80 8UZ. Change occurred on January 25, 2017. Company's previous address: . Eaglesfield House High Cross Road Cookstown Co. Tyrone BT80 8UZ.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 1, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 25, 2016: 2.00 GBP
capital
|
|
(AP01) On July 13, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address . Eaglesfield House High Cross Road Cookstown Co. Tyrone BT80 8UZ. Change occurred on July 28, 2015. Company's previous address: Eaglesfield House 20 Highcross Road Cookstown BT80 8UZ.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 29, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed policy detective LTDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 16, 2012 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 4, 2010 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 04/04/09 annual return shuttle
filed on: 23rd, April 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 04/04/08 annual return shuttle
filed on: 21st, May 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(22 pages)
|