(AA01) Previous accounting period shortened to 29th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 7th, January 2023
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 6th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 6th, January 2023
| other
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th September 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from River House Castle Lane Coleraine County Londonderry BT51 3DR Northern Ireland on 12th October 2020 to Tlt (N.I) Llp River House 48-60 High Street Belfast BT1 2BE
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 24th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st August 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 18 Market Road Ballymena County Antrim BT43 6EL on 2nd December 2015 to River House Castle Lane Coleraine County Londonderry BT51 3DR
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 21st August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th August 2014: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 22nd August 2012 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd August 2012 secretary's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Market Road Ballymena BT43 6EZ on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 21st August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 28th August 2008 Change of dirs/sec
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(19 pages)
|