(CS01) Confirmation statement with updates Sun, 18th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st Aug 2016
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 10.00 GBP
capital
|
|
(AD01) Change of registered address from Apartment 83 Bass Buildings 38 Alfred Street Belfast Antrim BT2 8EA on Fri, 15th May 2015 to Apartment 47 Bass Buildings 38 Alfred Street Belfast Co. Antrim BT2 8EP
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 13th Aug 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 7th Mar 2011 secretary's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Jan 2011: 10.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 29th Nov 2010. Old Address: Apartment 4 22 Artana Street Belfast County Antrim BT7 2FF Northern Ireland
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Sep 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|