(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-11-10
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-11-10
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-02
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-02
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-04-02
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-02
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1D 2-4 Balloo Avenue Bangor BT19 7QT. Change occurred on 2018-08-07. Company's previous address: Groomsport Golf Centre 101 Springwell Road Groomsport Down BT19 6LX Northern Ireland.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-02
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-04-02
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(29 pages)
|