(AUD) Resignation of an auditor
filed on: 7th, February 2024
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st May 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Ecos Centre Kernohans Lane Ballymena BT43 7QA Northern Ireland on Wed, 11th Jan 2023 to 132a Raceview Road Ballymena Antrim BT42 4HY
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 22nd Nov 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, December 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, December 2022
| incorporation
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, December 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, July 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on Mon, 31st May 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Mar 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge NI6373560001, created on Thu, 1st Oct 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 Main Street Portglenone Antrim BT44 8AA Northern Ireland on Fri, 27th Apr 2018 to Ecos Centre Kernohans Lane Ballymena BT43 7QA
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd May 2016: 36580.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(31 pages)
|