(CS01) Confirmation statement with no updates 9th July 2024
filed on: 9th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2024
filed on: 23rd, May 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th February 2019
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brian Grahame Architects 50 Regent Street Newtownards BT23 4LP on 14th January 2022 to Os6 Sketrick House Ards Business Centre Ltd Jubilee Road Newtownards Co Down BT23 4YH
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th February 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st August 2016
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 19/09/09 annual return shuttle
filed on: 27th, September 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 28th, November 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 19/09/08 annual return shuttle
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 29th, August 2008
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 14th August 2008 Change of dirs/sec
filed on: 14th, August 2008
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 2nd, July 2008
| accounts
|
Free Download
(5 pages)
|
(233(NI)) Change of ARD
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 19/09/07 annual return shuttle
filed on: 17th, October 2007
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 11th October 2006 Change of dirs/sec
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 11th October 2006 Change of dirs/sec
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2006
| incorporation
|
Free Download
(21 pages)
|