(CS01) Confirmation statement with no updates Tue, 23rd May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 30th Jun 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6392690001, created on Mon, 15th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, September 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jul 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 3rd Aug 2017: 4.00 GBP
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jul 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 60 the Promenade Portstewart County Londonderry BT55 7AF Northern Ireland on Tue, 9th Aug 2016 to 15 Duke Street Ballymena County Antrim BT43 6BL
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(7 pages)
|