(AA) Micro company financial statements for the year ending on February 27, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 27, 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On June 19, 2021 new director was appointed.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control December 5, 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 9, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 5, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 8, 2018
filed on: 8th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP. Change occurred on November 22, 2017. Company's previous address: 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP Northern Ireland.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP. Change occurred on November 22, 2017. Company's previous address: 18 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Quay Street Ardglass Downpatrick BT30 7SA. Change occurred on May 31, 2017. Company's previous address: 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP Northern Ireland.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 29, 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 29, 2017 new director was appointed.
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP. Change occurred on May 29, 2017. Company's previous address: 1 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland.
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 29, 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 29, 2017 new director was appointed.
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Quay Street Ardglass Downpatrick BT30 7SA. Change occurred on May 29, 2017. Company's previous address: 7 Knowledge House Down Business Park 46 Belfast Road Downpatrick BT30 9UP Northern Ireland.
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(8 pages)
|