(CS01) Confirmation statement with no updates May 22, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 11, 2014. Old Address: 8 Plasket Close Kilbegs Road Antrim BT41 4LY Northern Ireland
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2014
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 22, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2012 to April 30, 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 29, 2012. Old Address: 8 Plasketts Close Kilbegs Business Park, Kilbegs Road Antrim Co Antrim BT41 4LY
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 29, 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 5, 2012. Old Address: 6 Plasket Close Kilbegs Road Antrim BT41 4LY
filed on: 5th, March 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 22, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 22, 2009 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(8 pages)
|
(296(NI)) On September 20, 2009 Change of dirs/sec
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 28th, May 2009
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/08/08 annual accts
filed on: 23rd, March 2009
| accounts
|
Free Download
(8 pages)
|
(295(NI)) Change in sit reg add
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 12th, December 2008
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 22/05/08 annual return shuttle
filed on: 12th, December 2008
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 23rd, November 2007
| mortgage
|
Free Download
(7 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 24th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(296(NI)) On September 4, 2007 Change of dirs/sec
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On September 4, 2007 Change of dirs/sec
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 31st, August 2007
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(20 pages)
|