(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2018
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 4, 2018
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 17, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 Millisle Road Donaghadee County Down BT21 0LA to 19 Arthur Street Belfast BT1 4GA on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 17, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 17, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 17, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 5, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 22, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 5, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to October 5, 2013
filed on: 16th, June 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 5, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 5, 2014
filed on: 15th, November 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(23 pages)
|