(CS01) Confirmation statement with no updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6 Clovalley House 6 Cyprus House Belfast Antrim BT5 5NT Northern Ireland to 6 Cyprus Avenue Belfast Antrim BT5 5NT on June 30, 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 31, 2015: 4.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Montana 113 Finaghy Road South Finaghy Belfast BT10 0BZ to 6 Clovalley House 6 Cyprus House Belfast Antrim BT5 5NT on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On January 23, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|