(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/08/01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/01
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Studio 5 Valley Business Centre 67 Church Road Newtownabbey BT36 7LS United Kingdom on 2020/04/24 to 49 Russell Court Ballyclare BT39 9YL
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2020/02/29 from 2019/08/31
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/09/24
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/24.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/24
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/09/24
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/01
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 5 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS Northern Ireland on 2019/04/10 to Studio 5 Valley Business Centre 67 Church Road Newtownabbey BT36 7LS
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 5 Suite 5 Valley Business Centre Newtownabbey County Antrim BT36 7LS Northern Ireland on 2019/03/28 to Suite 5 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 45 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN Northern Ireland on 2019/03/28 to Suite 5 Suite 5 Valley Business Centre Newtownabbey County Antrim BT36 7LS
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/01
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 28 Merion Park Ballyclare County Antrim BT39 9XD on 2018/02/02 to Unit 45 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/01
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/11/15.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/06/20
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/01
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/01
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AP01) New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/03
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|