(CS01) Confirmation statement with updates Sunday 12th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st July 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Saturday 31st July 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 12th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Monday 31st July 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 27th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 346 Upper Newtownards Road Belfast BT4 3EX to Barista Coffee House Loughshore Park Shore Road Newtownabbey County Antrim BT37 0PY on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 4th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th September 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 25th June 2013 from 257 Upper Newtownards Road Belfast Co Antrim BT4 3JF Northern Ireland
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 19th June 2013 from C/O C/O Mcguire + Farry Limited 14B Ballynahinch Road 14B Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 12th June 2013 from 40 Thornhill Park Belfast BT5 7AR
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2012 to Tuesday 31st July 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 6th January 2012 from 257 Upper Newtownards Road Belfast Antrim BT4 3JF
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Tuesday 31st July 2012.
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|