(AA01) Previous accounting period shortened from July 31, 2024 to February 29, 2024
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 28, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2024 new director was appointed.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Kildare Street Newry BT34 1DQ. Change occurred on February 28, 2024. Company's previous address: 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 238a Kingsway Dunmurry Belfast BT17 9AE. Change occurred on February 10, 2022. Company's previous address: 60 Lisburn Road Belfast BT9 6AF Northern Ireland.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 23, 2021) of a secretary
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 23, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Lisburn Road Belfast BT9 6AF. Change occurred on March 23, 2021. Company's previous address: C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 15, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 15, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH. Change occurred on August 24, 2015. Company's previous address: C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 27, 2015: 9.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 15, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 14, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 15, 2014: 9.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 14, 2011. Old Address: 515 - 517 Ormeau Road Belfast Bt7 - 3Gu
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 14, 2011) of a secretary
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 15th, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2010. Old Address: 133a Ballyronan Road Magherafelt County Londonderry BT45 6JA
filed on: 3rd, June 2010
| address
|
Free Download
(3 pages)
|
(AP03) Appointment (date: June 3, 2010) of a secretary
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 31, 2010. Old Address: C/O Morris Estate Agents Cliftonville Circus 2 Westland Road Belfast BT4 6NH
filed on: 31st, March 2010
| address
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2009
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 26/07/09 annual return shuttle
filed on: 16th, August 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 26/07/08 annual return shuttle
filed on: 28th, July 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On October 16, 2007 Change of dirs/sec
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On October 16, 2007 Change of dirs/sec
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(1 page)
|