(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2021-01-05
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-01-05
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-01-05: 2.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-01-05
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-05
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-13
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-01-05
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 75 Ballydonaghy Road Crumlin Antrim BT29 4ES to 55 Printshop Road Templepatrick Ballyclare BT39 0HY on 2019-11-25
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-12-09 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-08-15
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-15
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-02 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-02-02 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-25: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-02-02 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-02 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-28
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-02 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-02 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, June 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Ballydonaghy Road Crumlin Antrim BT29 4ES Northern Ireland on 2011-03-15
filed on: 15th, March 2011
| address
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-07-30
filed on: 30th, July 2010
| officers
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(29 pages)
|